Company NameColony Homes Limited
DirectorsDaniel Christopher Lee and Diane Charlotte Lee
Company StatusActive
Company Number04095275
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Christopher Lee
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(3 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Place
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Diane Charlotte Lee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCopperfield Place
The Ridge
Epsom
Surrey
KT18 7EP
Director NameKarl Ashley Rutter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressHatches Farm House
Hatches Farm Road Little Burstead
Billericay
Essex
CM12 9SG
Director NameTerence Alfred Rutter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressGreenleas Farm
London Road
Billericay
Essex
CM12 9HP
Director NameMr Henry Desmond Lee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 months, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfield Place
The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameKarl Ashley Rutter
NationalityBritish
StatusResigned
Appointed01 March 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressHatches Farm House
Hatches Farm Road Little Burstead
Billericay
Essex
CM12 9SG
Secretary NameMr Henry Desmond Lee
NationalityBritish
StatusResigned
Appointed28 January 2004(3 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfield Place
The Ridge
Epsom
Surrey
KT18 7EP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Telephone07 831625136
Telephone regionMobile

Location

Registered Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
Surrey
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daniel Christopher Lee & Mr Henry Desmond Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£64,836
Cash£26,606
Current Liabilities£9,382

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

9 January 2002Delivered on: 17 January 2002
Persons entitled: Hsbc 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: 24 wellington street west salford. 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.
Outstanding
18 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc 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: F/H 42 norton street salford manchester. 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.
Outstanding
18 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc 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: F/H 49 manley street salford manchester. 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.
Outstanding
18 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc 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: F/H 23 kingsley avenue blakely manchester. 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.
Outstanding
7 December 2022Delivered on: 7 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 46 central walk, station approach, epsom KT19 8BY registered at the land registry with title number SY726908.
Outstanding
23 November 2022Delivered on: 23 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold land being 38 central walk station approach epsom KT19 8BY registered at the land registry with title number SY727443.
Outstanding
23 November 2022Delivered on: 23 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold land being flat 18 central walk station approach epsom KT19 8BY registered at the land registry with title number SY726098.
Outstanding
23 November 2022Delivered on: 23 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold land known flat 15 central walk station approach epsom KT19 8BY registered at the land registry with title number SY727794.
Outstanding
23 November 2022Delivered on: 23 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold land being 9 central walk station approach epsom KT19 8BY registered at the land registry with title number SY727442.
Outstanding
6 September 2022Delivered on: 15 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The f/h land and building at 71 cobden street, manchester, t/no GM147725.
Outstanding
6 September 2022Delivered on: 15 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The l/h land and building at 10 pitt place, church street, epsom, t/no SY774726.
Outstanding
6 September 2022Delivered on: 15 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The l/h land and building at 52 pitt place, church street, epsom, t/no SY776690.
Outstanding
18 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc 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: F/H 13 schofield street clayton manchester. 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.
Outstanding
17 September 2021Delivered on: 23 September 2021
Persons entitled: Shelley Capital Management LLP

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 62 beaconsfield road, epsom, surrey, KT18 6HS registered at hm land registry with title no SY694649.
Outstanding
4 November 2019Delivered on: 5 November 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1 mayfair close, surbiton, KT6 6RR registered at hm land registry under title number SGL198114.
Outstanding
19 December 2012Delivered on: 21 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mayfair close, surbiton, surrey all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
20 November 2007Delivered on: 21 November 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Deed of charge
Secured details: £82.203.13 and all other monies due or to become due.
Particulars: 34 westleigh lane, leigh.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £215,727.50 and all other monies due or to become due.
Particulars: 72 preston new road blackburn lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £60,940.00 and all other monies due or to become due.
Particulars: 3 brown street north leigh lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £111,690.00 and all other monies due or to become due.
Particulars: 24 wellington street salford and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £71,090.00 and all other monies due or to become due.
Particulars: 39 leigh road hindley green wigan and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £71,090.00 and all other monies due or to become due.
Particulars: 1 taylors lane ince wigan lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
18 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc 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: F/H 45 stanton street clayton manchester. 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.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £79,768.25 and all other monies due or to become due.
Particulars: 42 norton street salford manchester and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £82,001.25 and all other monies due or to become due.
Particulars: 74 liverpool road eccles manchester and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £215,727.50 and all other monies due or to become due.
Particulars: 70 preston new road blackburn lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £175,330.50 and all other monies due or to become due.
Particulars: 17 hereford close epsom surrey and the gross rents licence fees and other moneys.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £71,090.00 and all other monies due or to become due.
Particulars: 93 enfield street pemberton wigan lancashire and the gross rents licence fees an. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £146,707.50 and all other monies due or to become due.
Particulars: 214 walmersley road bury lancashire and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £100,981.75 and all other monies due or to become due.
Particulars: 55 weaste road salford manchester and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £149,042.00 and all other monies due or to become due.
Particulars: 17 chichester court ewell surrey and the gross rents licence fees and other moneys. See the mortgage charge document for full details.
Outstanding
21 September 2007Delivered on: 29 September 2007
Persons entitled: Keystone Buy to Let Mortgages

Classification: Deed of charge
Secured details: £81,240.00 and all other monies due or to become due.
Particulars: 45 lord street leigh lancashire. Fixed charge over all rental income and.
Outstanding
21 May 2007Delivered on: 6 June 2007
Persons entitled: Hsbc 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: L/H 39 leigh road hindley green wigan 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.
Outstanding
18 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc 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: F/H 71 cobden street blakely manchester. 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.
Outstanding
14 October 2005Delivered on: 20 October 2005
Persons entitled: Hsbc 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: 93 enfield street, wigan, 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.
Outstanding
6 July 2005Delivered on: 8 July 2005
Persons entitled: Hsbc 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: L/H property k/a 34 westleigh lane leigh t/no GM143332. 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.
Outstanding
12 October 2004Delivered on: 14 October 2004
Persons entitled: Hsbc 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: L/H property k/a 17 hereford close epsom surrey. 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.
Outstanding
20 May 2004Delivered on: 25 May 2004
Persons entitled: Hsbc 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: Leasehold property k/a 34 westleigh lane leigh. 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.
Outstanding
15 April 2004Delivered on: 21 April 2004
Persons entitled: Hsbc 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 freehold property known as 45 lord street leigh 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.
Outstanding
7 July 2003Delivered on: 10 July 2003
Persons entitled: Hsbc 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 l/h property 17 chicester court chessington road ewell surrey. 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.
Outstanding
8 October 2002Delivered on: 12 October 2002
Persons entitled: Hsbc 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 k/a 74 liverpool road eccles manchester. 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.
Outstanding
25 March 2002Delivered on: 4 April 2002
Persons entitled: Hsbc 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 214 walmersley road bury and the gross rents licence fees and other moneys. 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. See the mortgage charge document for full details.
Outstanding
18 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc 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 stanton street clayton manchester f/H. 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.
Outstanding
4 February 2002Delivered on: 14 February 2002
Persons entitled: Hsbc 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: 70 and 72 preston new road, blackburn. 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.
Outstanding
20 January 2002Delivered on: 7 February 2002
Persons entitled: Hsbc 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 16 curzon road salford. 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.
Outstanding
9 January 2002Delivered on: 23 January 2002
Persons entitled: Hsbc 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 3 brown street higher leigh. 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.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: Hsbc 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: 2 fairhurst street leigh 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.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: Hsbc 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: 1 taylors lane ince wigan. 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.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: Hsbc 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: 44 barff road salford. 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.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: Hsbc 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: 1 kennedy road salford. 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.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: Hsbc 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: 2 thursfield street salford. 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.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: Hsbc 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: 55 weaste road salford. 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.
Outstanding
18 February 2002Delivered on: 6 March 2002
Satisfied on: 23 July 2003
Persons entitled: Hsbc 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 40 st helens road leigh lancs. 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
9 January 2002Delivered on: 17 January 2002
Satisfied on: 23 July 2003
Persons entitled: Hsbc 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: 16 nelson street broughton salford. 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
2 July 2001Delivered on: 11 July 2001
Satisfied on: 18 May 2010
Persons entitled: Hsbc 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

Filing History

11 January 2021Cessation of Henry Desmond Lee as a person with significant control on 21 December 2020 (1 page)
11 January 2021Termination of appointment of Henry Desmond Lee as a secretary on 21 December 2020 (1 page)
11 January 2021Notification of Daniel Christopher Lee as a person with significant control on 21 December 2020 (2 pages)
11 January 2021Termination of appointment of Henry Desmond Lee as a director on 21 December 2020 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 December 2019Registration of charge 040952750048, created on 20 December 2019 (4 pages)
5 November 2019Registration of charge 040952750047, created on 4 November 2019 (4 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
9 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
9 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Director's details changed for Mr Henry Desmond Lee on 20 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Daniel Christopher Lee on 20 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Daniel Christopher Lee on 20 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Henry Desmond Lee on 20 October 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Henry Desmond Lee on 20 October 2009 (1 page)
18 November 2009Secretary's details changed for Mr Henry Desmond Lee on 20 October 2009 (1 page)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 November 2008Director and secretary's change of particulars / henry lee / 04/11/2007 (2 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 November 2008Director and secretary's change of particulars / henry lee / 04/11/2007 (2 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Return made up to 24/10/07; full list of members (3 pages)
26 October 2007Return made up to 24/10/07; full list of members (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
10 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
27 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/11/02
(8 pages)
1 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/11/02
(8 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
14 November 2001Return made up to 24/10/01; full list of members (7 pages)
14 November 2001Return made up to 24/10/01; full list of members (7 pages)
22 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
22 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
18 April 2001Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2001Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001Registered office changed on 17/04/01 from: 26 hewett street london EC2A 3NN (1 page)
17 April 2001Registered office changed on 17/04/01 from: 26 hewett street london EC2A 3NN (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 83 leonard street london EC2A 4QS (1 page)
15 March 2001Registered office changed on 15/03/01 from: 83 leonard street london EC2A 4QS (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
24 October 2000Incorporation (10 pages)
24 October 2000Incorporation (10 pages)