Company NameMetis Homes Limited
Company StatusActive
Company Number06428968
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Previous NameBurton Property Ventures Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAdam John O'Brien
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Andrew John Ormiston Sinclair
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Richard Woodman-Bailey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(7 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Alistair Harris
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(9 years, 5 months after company formation)
Appointment Duration7 years
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Michael William McEleney Burton
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Stephen John White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Christopher James Hayter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Nigel John Freemantle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr David Oakley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Limited (Corporation)
StatusCurrent
Appointed19 November 2007(3 days after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(3 days after company formation)
Appointment Duration8 years, 1 month (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(3 days after company formation)
Appointment Duration10 years (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 week, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Rupert Adam Joleyn Price
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Anthony William Rawes Burton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteburtonproperty.co.uk
Email address[email protected]
Telephone01489 891133
Telephone regionBishops Waltham

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120 at £1Ro Trading LTD
57.14%
Ordinary A
5 at £1Andrew John Ormiston Sinclair
2.38%
Growth
5 at £1Rupert Adam Joleyn Price
2.38%
Growth
40 at £1Adam John O'brien
19.05%
Ordinary C
40 at £1Ro Group Property Ventures Limited
19.05%
Ordinary B

Financials

Year2014
Turnover£10,421,441
Gross Profit£1,857,395
Net Worth£794,078
Cash£100
Current Liabilities£8,816,717

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 Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

27 September 2010Delivered on: 7 October 2010
Satisfied on: 28 November 2014
Persons entitled: Ro Group Property Ventures 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: Land on the north east side of fisherton street salisbury t/no. WT270329 by way of fixed charge all right title and interest in the insurance and all claims and rights to returns of premium and claims agains lessees licensees occupiers of the property see image for full details.
Fully Satisfied
27 August 2010Delivered on: 3 September 2010
Satisfied on: 28 November 2014
Persons entitled: Ro Group Property Ventures 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 land known as 120 fisherton street salisbury wiltshire t/no WT257317 see image for full details.
Fully Satisfied
27 August 2010Delivered on: 1 September 2010
Satisfied on: 22 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 120 fisherton street salisbury t/no WT270329 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 September 2008Delivered on: 25 September 2008
Satisfied on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wiltshire lamb, 2 privett road and 4 privett road gosport hampshire t/nos HP605043 & HP604472 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 September 2008Delivered on: 25 September 2008
Satisfied on: 28 November 2014
Persons entitled: Ro Group Property Ventures 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: All that f/h land k/a the wiltshire lamb 2 privett road gosport t/no. HP604472 & all that f/h land k/a 4 privett road gosport t/no. HP605043 by way of fixed charge all rights and claims of the company against all lessees, licensees, occupiers of the property and all guarantees and sureties see image for full details.
Fully Satisfied
6 May 2008Delivered on: 13 May 2008
Satisfied on: 12 June 2010
Persons entitled: Ro Group Property Ventures 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 land at glebe close southbourne west sussex fixed charge all of its presentr and future right title and interest in the insurances, see image for full details.
Fully Satisfied
7 February 2014Delivered on: 14 February 2014
Satisfied on: 10 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Barley mow 72 normandy street alton hants. Notification of addition to or amendment of charge.
Fully Satisfied
21 October 2013Delivered on: 7 November 2013
Satisfied on: 10 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at yapton road barnham t/no WSX55567 and part of lands comprised in t/nos WSX319012 WSX324227 and WSX355634. Notification of addition to or amendment of charge.
Fully Satisfied
16 October 2013Delivered on: 18 October 2013
Satisfied on: 28 November 2014
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: Land lying to the east of brokhurst road gosport hampshire t/no HP753395. Notification of addition to or amendment of charge.
Fully Satisfied
16 October 2013Delivered on: 18 October 2013
Satisfied on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the east of brokhurst road gosport hampshire t/no HP753395. Notification of addition to or amendment of charge.
Fully Satisfied
6 May 2008Delivered on: 13 May 2008
Satisfied on: 12 June 2010
Persons entitled: Ro Group Property Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 October 2013Delivered on: 18 October 2013
Satisfied on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the rear of 210-216 of brockhurst road, gosport, hampshire t/no HP215006. Notification of addition to or amendment of charge.
Fully Satisfied
16 October 2013Delivered on: 18 October 2013
Satisfied on: 28 November 2014
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: Land to the rear of 210-216 of brockhurst road, gosport, hampshire t/no HP215006. Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2013Delivered on: 4 July 2013
Satisfied on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at gordon road, southborne, emsworth being part of the land t/no: WSX350906. Notification of addition to or amendment of charge.
Fully Satisfied
26 June 2013Delivered on: 3 July 2013
Satisfied on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The land at goring street goring west sussex BN12 6NT shown edged blue (and in part also edged red and coloured green) on the plan annexed hereto and comprised in title numbers WSX290359 and WSX336181. Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2013Delivered on: 29 June 2013
Satisfied on: 28 November 2014
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: Land adjoining and to the rear of 2A gordon road southbourne emsworth part t/no WSX350906. Notification of addition to or amendment of charge.
Fully Satisfied
24 January 2013Delivered on: 29 January 2013
Satisfied on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in land at goring street worthing west sussex t/n WSX290359 WSX81296 WSX336181 and part of t/n WSX334031 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
24 January 2013Delivered on: 29 January 2013
Satisfied on: 28 November 2014
Persons entitled: Ro Group Property Ventures Limited

Classification: Mortgage by way of 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: By way of legal mortgage the whole of the land under t/nos WSX290359, WSX81296, WSX336181. Part of the land under t/n WSX334031 all known as land forming part of goring street, goring by the sea, worthing, west sussex. By way of fixed charge all of its present and future right, title and interest in the insurances and all calims rights to returns of premium in repsect thereof; see image for full details.
Fully Satisfied
21 November 2012Delivered on: 28 November 2012
Satisfied on: 19 December 2013
Persons entitled: Ro Group Property Ventures Limited

Classification: Mortgage by way of 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: The whole of the land under t/no: HP696231; the whole of the land under t/no: HP689556 and part of the land under t/no: HP694062 all known as 'residual land at chalford grange, fareham see image for full details.
Fully Satisfied
21 September 2012Delivered on: 26 September 2012
Satisfied on: 19 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The residual land at chalford grange fareham hampshire t/nos HP686231 HP689556 HP694062 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2012Delivered on: 4 July 2012
Satisfied on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The heart in hand bar end road winchester hampshire t/no HP579379 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2008Delivered on: 9 May 2008
Satisfied on: 12 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of former glebe house stein road southbourne emsworth by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2022Delivered on: 12 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: (A) land on the west side of salisbury road, fordingbridge as shown edged red on the plan attached to the legal charge (but excluding the strips of land measuring 1.3 metres in width measured inward from the outer boundary of the red line shown on plan 1 attached to the legal charge between the points a - b and measuring 0.3 metres in width measured inward from the outer boundary of the red line shown on plan 1 attached to the legal charge between the points b - c) (land registry title no: to be allocated by the land registry) and (b) land on the west side of salisbury road, fordingbridge and being all that land located between points c-d shown on plan 2 attached to the legal charge (land registry title no: to be allocated).
Outstanding
20 August 2010Delivered on: 25 August 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 September 2022Delivered on: 12 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at burgate farm, fordingbridge excluding the strips of land measuring 0.3 metres in width measured inward from the outer boundary of the red line shown on the plan attached to the legal charge between the points a-b-c-d-e-f.
Outstanding
8 September 2022Delivered on: 12 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: (A) land on the west side of salisbury road, fordingbridge as shown edged red on the plan attached to the legal charge (but excluding the strips of land measuring 1.3 metres in width measured inward from the outer boundary of the red line shown on plan 1 attached to the legal charge between the points a - b and measuring 0.3 metres in width measured inward from the outer boundary of the red line shown on plan 1 attached to the legal charge between the points b - c) (land registry title no: to be allocated by the land registry) and (b) land on the west side of salisbury road, fordingbridge and being all that land located between points c-d shown on plan 2 attached to the legal charge (land registry title no: to be allocated).
Outstanding
27 June 2022Delivered on: 30 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjoining 54 longcopse lane emsworth more particularly described in the transfer to the chargor of 27 june 2022 being part of land comprised in title HP254796.
Outstanding
21 August 2021Delivered on: 7 September 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at long priors west meon hampshire GU32 1JA.
Outstanding
7 April 2021Delivered on: 13 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all land at london road liphook, being land comprised in a transfer dated 07.04.2021 between simon hugh coyte, elaine mary coyte, greenbank homes LTD & christopher john parris (1) and metis homes LTD (2), comprising the following lr title numbers: SH41701 (part), SH27369 (part), SH24592 (whole), SH41375 (part), SH32710 (part), SH32708 (part), HP508070 (part).
Outstanding
27 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: (1) land to the rear of 12 park crescent, midhurst. (2) land to the rear of 11 park crescent, midhurst. (3) land to the rear of 10 park crescent, midhurst west sussex GU29 9ED.
Outstanding
31 July 2019Delivered on: 19 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal charge all freehold interest in the land and property known as land at barnside, hook lane, aldingbourne, chichester PO20 3TE and registered at the land registry with title number WSX233124 (part).
Outstanding
22 January 2019Delivered on: 23 January 2019
Persons entitled: West Sussex County Council

Classification: A registered charge
Particulars: Land at lamberts lane, midhurst, west sussex GU29 9EA comprised in title numbers WSX310712 and WSX323160.
Outstanding
22 January 2019Delivered on: 23 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the land at lamberts lane midhurst west sussex being all of the properties comprised in titles WSX310712, WSX243672 and WSX323160.
Outstanding
6 December 2018Delivered on: 10 December 2018
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: All of the freehold property comprised in the transfer dated 6 november 2018 between brian william channell and christine mildred channel (1) and metis homes limited (2); and the transfer dated 6 november 2018 between andrew stephen randall and linda mary randall (1) and metis homes limited (2) and H.T.H. developments limited (3) and the glinn family (4); being all of the land shown coloured blue, red and green on plan 1.
Outstanding
6 November 2018Delivered on: 8 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All of the freehold property comprised in the following transfers:. A) the transfer of the channel land dated as the same date as this legal charge but completed immediately before between brian william channell and christine mildred channel (1) and metis homes limited (2); and. B) the transfer of the randall land dated as the same date as this legal charge but completed immediately before between andrew stephen randall and linda mary randall (1) and metis homes limited (2) H.T.H. developments limited (3) and the glinn family (4);. being all of the land shown coloured blue, red and green on plan 1 to the above transfers.
Outstanding
12 October 2018Delivered on: 12 October 2018
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: 43 chilbolton avenue, winchester, SO22 5HJ land registry title no: HP413569.
Outstanding
5 October 2018Delivered on: 11 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 43 chilbolton avenue, winchester, SO22 5HJ land registry title no: HP413569.
Outstanding
7 August 2018Delivered on: 9 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in the freehold property known as land at burgate acres, lower burgate, fordingbridge, SP6 1LX and land on the west side of salisbury road, burgate, fordingbridge, hampshire as shown edged red on the plan attached to the legal mortgage and registered at hm land registry under title numbers HP525876 and HP586025.
Outstanding
21 March 2018Delivered on: 22 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Part of the land at kings green west, king edward vii estate kings lane west, midhurst, sussex, GU29 0BJ as demised by the transfer dated 21 march 2018 made between edward vii estates limited (1) metis homes limited (2) edward vii estate residents management company limited (3) edward vii estates two limited (4).
Outstanding
21 July 2017Delivered on: 8 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at whychwood and holtleigh house back lane bucks horn oak farnham.
Outstanding
21 July 2017Delivered on: 8 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at holtleigh house back lane bucks horn oak farnham.
Outstanding
18 July 2017Delivered on: 25 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Long view and brackenwood, sunday's hill, dodwell lane, bursledon, hampshire SO30 0DA.
Outstanding
21 March 2017Delivered on: 27 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the west of gratton close sutton scotney hampshire (title number HP370135) and land on the north side of wonston road sutton scotney hampshire (title number HP732831).
Outstanding
25 November 2016Delivered on: 28 November 2016
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: 5 burton road, poole, BH13 6DT.
Outstanding
25 November 2016Delivered on: 28 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 burton road, poole BH13 6DT (land registry title no: DT36195).
Outstanding
20 September 2016Delivered on: 21 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in headley house headley road grayshott hindhead hampshire GU26 6TU (land registry title no. HP432837).
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Waitrose site york road guildford surrey.
Outstanding
5 February 2016Delivered on: 5 February 2016
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: Land at wonston road, sutton scotney, hampshire, being all the land comprised in land registry title numbers HP370135 and HP732831.
Outstanding
23 November 2015Delivered on: 25 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land k/a plot b & c summerhill fairfield road winchester.
Outstanding
7 October 2015Delivered on: 12 October 2015
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: The freehold land known as land at land acres, heath house lane, hedge end, southampton. (S030 olb) registered at the land registry with title number HP779382.. The freehold land known as kents orchard, houghton, stockbridge (S020 6LT) registered at the. Land registry with title number HP498248.. The freehold land known as barratt house, chestnut avenue, guildford (GU2 4YH) registered at the land registry with title number SY494009.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: The freehold land known as land at land acres, heath house lane, hedge end, southampton (S030 olb) registered at the land registry with title number HP779382.. The freehold land known as kents orchard, houghton, stockbridge (S020 6LT) registered at the land registry with title number HP498248.. The freehold land known as barrat house, chestnut avenue, guildford (GU2 4YH) registered at the land registry with title number SY494009.
Outstanding
1 October 2015Delivered on: 6 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at testbourne community school, micheldever road, whitchurch, RG28 7JF (part of land registry title number HP70335).
Outstanding
1 October 2015Delivered on: 6 October 2015
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: Land at testbourne community school, mitcheldever road, whitchurch, RG28 7JF, (forming part of land registry title number: HP70335).
Outstanding
21 July 2015Delivered on: 22 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in land at land acres heath house lane hedge end hampshire SO30 0LB as the same is registered at h m land registry under title number HP779382.
Outstanding
30 June 2015Delivered on: 2 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land barratt house chestnut avenue guildford.
Outstanding
13 April 2015Delivered on: 16 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land k/a kent's orchard houghton stockbridge hampshire t/no's HP498248 and HP520550.
Outstanding
27 August 2014Delivered on: 28 August 2014
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: Property known as 53 high street east, dorchester, dorset, DT1 1HU registered under title number DT349106.
Outstanding
27 August 2014Delivered on: 28 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property known as 53 high street east, dorchester, dorset, DT1 1HU registered under title number DT349106.
Outstanding
23 June 2014Delivered on: 2 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land k/a robert rogers house new orchard poole dorset part of the property comprised in t/no DT193403.
Outstanding
23 June 2014Delivered on: 27 June 2014
Persons entitled: Forelle Estates Limited

Classification: A registered charge
Particulars: Robert rogers house new orchard poole dorset.
Outstanding

Filing History

27 March 2024Statement of capital following an allotment of shares on 26 March 2024
  • GBP 238.4
(6 pages)
12 February 2024Statement of capital following an allotment of shares on 26 January 2024
  • GBP 236.4
(6 pages)
3 February 2024Memorandum and Articles of Association (36 pages)
3 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2023Full accounts made up to 31 March 2023 (24 pages)
25 October 2023Registration of charge 064289680062, created on 23 October 2023 (8 pages)
23 October 2023Registration of charge 064289680061, created on 23 October 2023 (8 pages)
14 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (28 pages)
12 September 2022Registration of charge 064289680060, created on 8 September 2022 (11 pages)
12 September 2022Registration of charge 064289680059, created on 8 September 2022 (9 pages)
12 September 2022Registration of charge 064289680058, created on 8 September 2022 (11 pages)
14 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 June 2022Registration of charge 064289680057, created on 27 June 2022 (8 pages)
17 May 2022Appointment of Mr David Oakley as a director on 17 May 2022 (2 pages)
7 September 2021Registration of charge 064289680056, created on 21 August 2021 (11 pages)
4 August 2021Full accounts made up to 31 March 2021 (25 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
7 June 2021Memorandum and Articles of Association (35 pages)
7 June 2021Statement of capital following an allotment of shares on 12 May 2021
  • GBP 234.40
(11 pages)
7 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2021Change of share class name or designation (2 pages)
7 June 2021Sub-division of shares on 12 May 2021 (11 pages)
17 May 2021Appointment of Mr Christopher James Hayter as a director on 12 May 2021 (2 pages)
17 May 2021Appointment of Mr Stephen John White as a director on 12 May 2021 (2 pages)
17 May 2021Appointment of Mr Nigel John Freemantle as a director on 12 May 2021 (2 pages)
13 April 2021Registration of charge 064289680055, created on 7 April 2021 (10 pages)
4 January 2021Appointment of Mr Michael William Mceleney Burton as a director on 1 January 2021 (2 pages)
16 December 2020Full accounts made up to 31 March 2020 (21 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
5 November 2020Termination of appointment of Rupert Adam Joleyn Price as a director on 31 March 2020 (1 page)
6 March 2020Termination of appointment of Anthony William Rawes Burton as a director on 6 March 2020 (1 page)
31 January 2020Registration of charge 064289680054, created on 27 January 2020 (8 pages)
2 December 2019Full accounts made up to 31 March 2019 (21 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
19 August 2019Registration of charge 064289680053, created on 31 July 2019 (8 pages)
26 February 2019Satisfaction of charge 064289680039 in full (1 page)
23 January 2019Registration of charge 064289680052, created on 22 January 2019 (4 pages)
23 January 2019Registration of charge 064289680051, created on 22 January 2019 (8 pages)
12 December 2018Full accounts made up to 31 March 2018 (22 pages)
10 December 2018Registration of charge 064289680050, created on 6 December 2018 (22 pages)
5 December 2018Secretary's details changed for The Financial & Industrial Trust Limited on 5 December 2018 (1 page)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
8 November 2018Registration of charge 064289680049, created on 6 November 2018 (9 pages)
12 October 2018Registration of charge 064289680048, created on 12 October 2018 (20 pages)
11 October 2018Registration of charge 064289680047, created on 5 October 2018 (7 pages)
9 August 2018Registration of charge 064289680046, created on 7 August 2018 (8 pages)
22 March 2018Registration of charge 064289680045, created on 21 March 2018 (8 pages)
14 December 2017Termination of appointment of Richard Graham St John Rowlandson as a director on 14 December 2017 (1 page)
8 December 2017Full accounts made up to 31 March 2017 (19 pages)
8 December 2017Full accounts made up to 31 March 2017 (19 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
8 August 2017Registration of charge 064289680044, created on 21 July 2017 (7 pages)
8 August 2017Registration of charge 064289680044, created on 21 July 2017 (7 pages)
8 August 2017Registration of charge 064289680043, created on 21 July 2017 (7 pages)
8 August 2017Registration of charge 064289680043, created on 21 July 2017 (7 pages)
25 July 2017Registration of charge 064289680042, created on 18 July 2017 (7 pages)
25 July 2017Registration of charge 064289680042, created on 18 July 2017 (7 pages)
15 May 2017Satisfaction of charge 064289680026 in full (1 page)
15 May 2017Satisfaction of charge 064289680026 in full (1 page)
27 April 2017Appointment of Mr Alistair Harris as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Alistair Harris as a director on 27 April 2017 (2 pages)
27 April 2017Satisfaction of charge 064289680037 in full (1 page)
27 April 2017Satisfaction of charge 064289680037 in full (1 page)
27 March 2017Registration of charge 064289680041, created on 21 March 2017 (8 pages)
27 March 2017Registration of charge 064289680041, created on 21 March 2017 (8 pages)
16 January 2017Satisfaction of charge 064289680035 in full (1 page)
16 January 2017Satisfaction of charge 064289680024 in full (1 page)
16 January 2017Satisfaction of charge 064289680035 in full (1 page)
16 January 2017Satisfaction of charge 064289680030 in full (1 page)
16 January 2017Satisfaction of charge 064289680030 in full (1 page)
16 January 2017Satisfaction of charge 064289680025 in full (1 page)
16 January 2017Satisfaction of charge 064289680025 in full (1 page)
16 January 2017Satisfaction of charge 064289680024 in full (1 page)
30 November 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
30 November 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
28 November 2016Registration of charge 064289680039, created on 25 November 2016 (7 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
28 November 2016Registration of charge 064289680039, created on 25 November 2016 (7 pages)
28 November 2016Registration of charge 064289680040, created on 25 November 2016 (20 pages)
28 November 2016Registration of charge 064289680040, created on 25 November 2016 (20 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
21 September 2016Registration of charge 064289680038, created on 20 September 2016 (7 pages)
21 September 2016Registration of charge 064289680038, created on 20 September 2016 (7 pages)
7 July 2016Registration of charge 064289680037, created on 1 July 2016 (9 pages)
7 July 2016Registration of charge 064289680037, created on 1 July 2016 (9 pages)
5 February 2016Registration of charge 064289680036, created on 5 February 2016 (20 pages)
5 February 2016Registration of charge 064289680036, created on 5 February 2016 (20 pages)
12 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
12 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
31 December 2015Change of share class name or designation (2 pages)
31 December 2015Change of share class name or designation (2 pages)
30 December 2015Particulars of variation of rights attached to shares (2 pages)
30 December 2015Particulars of variation of rights attached to shares (2 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 210
(9 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 210
(9 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
25 November 2015Registration of charge 064289680035, created on 23 November 2015 (9 pages)
25 November 2015Registration of charge 064289680035, created on 23 November 2015 (9 pages)
12 October 2015Registration of charge 064289680034, created on 7 October 2015 (26 pages)
12 October 2015Registration of charge 064289680034, created on 7 October 2015 (26 pages)
12 October 2015Registration of charge 064289680034, created on 7 October 2015 (26 pages)
9 October 2015Registration of charge 064289680033, created on 7 October 2015 (20 pages)
9 October 2015Registration of charge 064289680033, created on 7 October 2015 (20 pages)
9 October 2015Registration of charge 064289680033, created on 7 October 2015 (20 pages)
6 October 2015Registration of charge 064289680031, created on 1 October 2015 (20 pages)
6 October 2015Registration of charge 064289680032, created on 1 October 2015 (8 pages)
6 October 2015Registration of charge 064289680032, created on 1 October 2015 (8 pages)
6 October 2015Registration of charge 064289680032, created on 1 October 2015 (8 pages)
6 October 2015Registration of charge 064289680031, created on 1 October 2015 (20 pages)
6 October 2015Registration of charge 064289680031, created on 1 October 2015 (20 pages)
10 September 2015Company name changed burton property ventures LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
10 September 2015Company name changed burton property ventures LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
10 August 2015Satisfaction of charge 064289680023 in full (1 page)
10 August 2015Satisfaction of charge 064289680023 in full (1 page)
10 August 2015Satisfaction of charge 064289680022 in full (1 page)
10 August 2015Satisfaction of charge 064289680022 in full (1 page)
23 July 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 210
(5 pages)
23 July 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 210
(5 pages)
23 July 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 210
(5 pages)
22 July 2015Registration of charge 064289680030, created on 21 July 2015 (8 pages)
22 July 2015Registration of charge 064289680030, created on 21 July 2015 (8 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 July 2015Registration of charge 064289680029, created on 30 June 2015 (9 pages)
2 July 2015Registration of charge 064289680029, created on 30 June 2015 (9 pages)
23 June 2015Termination of appointment of Anthony William Rawes Burton as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mr Anthony William Rawes Burton as a director on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Anthony William Rawes Burton as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of Anthony William Rawes Burton as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mr Anthony William Rawes Burton as a director on 15 June 2015 (2 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Change of share class name or designation (2 pages)
16 April 2015Registration of charge 064289680028, created on 13 April 2015 (9 pages)
16 April 2015Registration of charge 064289680028, created on 13 April 2015 (9 pages)
9 April 2015Appointment of Mr Richard Woodman-Bailey as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Richard Woodman-Bailey as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Richard Woodman-Bailey as a director on 8 April 2015 (2 pages)
31 March 2015Termination of appointment of Keith Robert Egerton as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith Robert Egerton as a director on 31 March 2015 (1 page)
28 November 2014Satisfaction of charge 9 in full (2 pages)
28 November 2014Satisfaction of charge 8 in full (1 page)
28 November 2014Satisfaction of charge 14 in full (2 pages)
28 November 2014Satisfaction of charge 064289680018 in full (1 page)
28 November 2014Satisfaction of charge 4 in full (2 pages)
28 November 2014Satisfaction of charge 10 in full (2 pages)
28 November 2014Satisfaction of charge 064289680017 in full (1 page)
28 November 2014Satisfaction of charge 8 in full (1 page)
28 November 2014Satisfaction of charge 064289680015 in full (1 page)
28 November 2014Satisfaction of charge 064289680021 in full (1 page)
28 November 2014Satisfaction of charge 064289680021 in full (1 page)
28 November 2014Satisfaction of charge 064289680020 in full (1 page)
28 November 2014Satisfaction of charge 064289680017 in full (1 page)
28 November 2014Satisfaction of charge 064289680019 in full (1 page)
28 November 2014Satisfaction of charge 064289680019 in full (1 page)
28 November 2014Satisfaction of charge 10 in full (2 pages)
28 November 2014Satisfaction of charge 064289680018 in full (1 page)
28 November 2014Satisfaction of charge 13 in full (2 pages)
28 November 2014Satisfaction of charge 5 in full (2 pages)
28 November 2014Satisfaction of charge 14 in full (2 pages)
28 November 2014Satisfaction of charge 064289680016 in full (1 page)
28 November 2014Satisfaction of charge 064289680015 in full (1 page)
28 November 2014Satisfaction of charge 9 in full (2 pages)
28 November 2014Satisfaction of charge 13 in full (2 pages)
28 November 2014Satisfaction of charge 064289680020 in full (1 page)
28 November 2014Satisfaction of charge 5 in full (2 pages)
28 November 2014Satisfaction of charge 064289680016 in full (1 page)
28 November 2014Satisfaction of charge 4 in full (2 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(8 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(8 pages)
23 October 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
23 October 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
28 August 2014Registration of charge 064289680027, created on 27 August 2014 (20 pages)
28 August 2014Registration of charge 064289680026, created on 27 August 2014 (7 pages)
28 August 2014Registration of charge 064289680026, created on 27 August 2014 (7 pages)
28 August 2014Registration of charge 064289680027, created on 27 August 2014 (20 pages)
2 July 2014Registration of charge 064289680025
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
2 July 2014Registration of charge 064289680025
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
27 June 2014Registration of charge 064289680024
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
27 June 2014Registration of charge 064289680024
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
14 February 2014Registration of charge 064289680023 (10 pages)
14 February 2014Registration of charge 064289680023 (10 pages)
19 December 2013Satisfaction of charge 12 in full (4 pages)
19 December 2013Satisfaction of charge 11 in full (4 pages)
19 December 2013Satisfaction of charge 11 in full (4 pages)
19 December 2013Satisfaction of charge 12 in full (4 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
(8 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
(8 pages)
7 November 2013Registration of charge 064289680022 (10 pages)
7 November 2013Registration of charge 064289680022 (10 pages)
1 November 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
1 November 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
18 October 2013Registration of charge 064289680019
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
18 October 2013Registration of charge 064289680021 (25 pages)
18 October 2013Registration of charge 064289680020 (10 pages)
18 October 2013Registration of charge 064289680018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
18 October 2013Registration of charge 064289680021 (25 pages)
18 October 2013Registration of charge 064289680019
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
18 October 2013Registration of charge 064289680020 (10 pages)
18 October 2013Registration of charge 064289680018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
9 September 2013Appointment of Mr Rupert Adam Joleyn Price as a director (2 pages)
9 September 2013Appointment of Mr Rupert Adam Joleyn Price as a director (2 pages)
4 July 2013Registration of charge 064289680017 (10 pages)
4 July 2013Registration of charge 064289680017 (10 pages)
3 July 2013Registration of charge 064289680016 (17 pages)
3 July 2013Registration of charge 064289680016 (17 pages)
29 June 2013Registration of charge 064289680015 (24 pages)
29 June 2013Registration of charge 064289680015 (24 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
26 October 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
26 October 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
17 October 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
17 October 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 September 2012Appointment of Mr Andrew John Ormiston Sinclair as a director (2 pages)
12 September 2012Appointment of Mr Andrew John Ormiston Sinclair as a director (2 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 December 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
13 December 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (14 pages)
8 December 2010Full accounts made up to 31 March 2010 (14 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 January 2010Change of share class name or designation (2 pages)
8 January 2010Change of share class name or designation (2 pages)
17 November 2009Secretary's details changed for The Financial & Industrial Trust Limited on 14 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
17 November 2009Secretary's details changed for The Financial & Industrial Trust Limited on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Anthony William Rawes Burton on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Susan Margaret Younghusband on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Richard Graham St John Rowlandson on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Anthony William Rawes Burton on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Susan Margaret Younghusband on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Richard Graham St John Rowlandson on 14 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Keith Robert Egerton on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Adam John O'brien on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Keith Robert Egerton on 14 November 2009 (2 pages)
17 November 2009Director's details changed for Adam John O'brien on 14 November 2009 (2 pages)
14 September 2009Full accounts made up to 31 March 2009 (14 pages)
14 September 2009Full accounts made up to 31 March 2009 (14 pages)
21 November 2008Return made up to 14/11/08; full list of members (10 pages)
21 November 2008Return made up to 14/11/08; full list of members (10 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 May 2008Memorandum and Articles of Association (37 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 May 2008Memorandum and Articles of Association (37 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2008Ad 07/01/08--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 January 2008Ad 07/01/08--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
30 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
30 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
28 November 2007New director appointed (3 pages)
28 November 2007Registered office changed on 28/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
16 November 2007Incorporation (39 pages)
16 November 2007Incorporation (39 pages)