7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Andrew John Ormiston Sinclair |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Richard Woodman-Bailey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Alistair Harris |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(9 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Michael William McEleney Burton |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Stephen John White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Christopher James Hayter |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Nigel John Freemantle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr David Oakley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2007(3 days after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(3 days after company formation) |
Appointment Duration | 10 years (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Keith Robert Egerton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Rupert Adam Joleyn Price |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Anthony William Rawes Burton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | burtonproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01489 891133 |
Telephone region | Bishops Waltham |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
120 at £1 | Ro Trading LTD 57.14% Ordinary A |
---|---|
5 at £1 | Andrew John Ormiston Sinclair 2.38% Growth |
5 at £1 | Rupert Adam Joleyn Price 2.38% Growth |
40 at £1 | Adam John O'brien 19.05% Ordinary C |
40 at £1 | Ro Group Property Ventures Limited 19.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,421,441 |
Gross Profit | £1,857,395 |
Net Worth | £794,078 |
Cash | £100 |
Current Liabilities | £8,816,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
27 September 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2022 | Delivered 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 2010 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 28 November 2016 Persons entitled: Ro Trading Limited Classification: A registered charge Particulars: 5 burton road, poole, BH13 6DT. Outstanding |
25 November 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 7 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Waitrose site york road guildford surrey. Outstanding |
5 February 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 27 June 2014 Persons entitled: Forelle Estates Limited Classification: A registered charge Particulars: Robert rogers house new orchard poole dorset. Outstanding |
27 March 2024 | Statement of capital following an allotment of shares on 26 March 2024
|
---|---|
12 February 2024 | Statement of capital following an allotment of shares on 26 January 2024
|
3 February 2024 | Memorandum and Articles of Association (36 pages) |
3 February 2024 | Resolutions
|
15 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
25 October 2023 | Registration of charge 064289680062, created on 23 October 2023 (8 pages) |
23 October 2023 | Registration of charge 064289680061, created on 23 October 2023 (8 pages) |
14 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
12 September 2022 | Registration of charge 064289680060, created on 8 September 2022 (11 pages) |
12 September 2022 | Registration of charge 064289680059, created on 8 September 2022 (9 pages) |
12 September 2022 | Registration of charge 064289680058, created on 8 September 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
30 June 2022 | Registration of charge 064289680057, created on 27 June 2022 (8 pages) |
17 May 2022 | Appointment of Mr David Oakley as a director on 17 May 2022 (2 pages) |
7 September 2021 | Registration of charge 064289680056, created on 21 August 2021 (11 pages) |
4 August 2021 | Full accounts made up to 31 March 2021 (25 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with updates (5 pages) |
7 June 2021 | Memorandum and Articles of Association (35 pages) |
7 June 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
7 June 2021 | Resolutions
|
7 June 2021 | Change of share class name or designation (2 pages) |
7 June 2021 | Sub-division of shares on 12 May 2021 (11 pages) |
17 May 2021 | Appointment of Mr Christopher James Hayter as a director on 12 May 2021 (2 pages) |
17 May 2021 | Appointment of Mr Stephen John White as a director on 12 May 2021 (2 pages) |
17 May 2021 | Appointment of Mr Nigel John Freemantle as a director on 12 May 2021 (2 pages) |
13 April 2021 | Registration of charge 064289680055, created on 7 April 2021 (10 pages) |
4 January 2021 | Appointment of Mr Michael William Mceleney Burton as a director on 1 January 2021 (2 pages) |
16 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
5 November 2020 | Termination of appointment of Rupert Adam Joleyn Price as a director on 31 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Anthony William Rawes Burton as a director on 6 March 2020 (1 page) |
31 January 2020 | Registration of charge 064289680054, created on 27 January 2020 (8 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
19 August 2019 | Registration of charge 064289680053, created on 31 July 2019 (8 pages) |
26 February 2019 | Satisfaction of charge 064289680039 in full (1 page) |
23 January 2019 | Registration of charge 064289680052, created on 22 January 2019 (4 pages) |
23 January 2019 | Registration of charge 064289680051, created on 22 January 2019 (8 pages) |
12 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
10 December 2018 | Registration of charge 064289680050, created on 6 December 2018 (22 pages) |
5 December 2018 | Secretary's details changed for The Financial & Industrial Trust Limited on 5 December 2018 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
8 November 2018 | Registration of charge 064289680049, created on 6 November 2018 (9 pages) |
12 October 2018 | Registration of charge 064289680048, created on 12 October 2018 (20 pages) |
11 October 2018 | Registration of charge 064289680047, created on 5 October 2018 (7 pages) |
9 August 2018 | Registration of charge 064289680046, created on 7 August 2018 (8 pages) |
22 March 2018 | Registration of charge 064289680045, created on 21 March 2018 (8 pages) |
14 December 2017 | Termination of appointment of Richard Graham St John Rowlandson as a director on 14 December 2017 (1 page) |
8 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
8 August 2017 | Registration of charge 064289680044, created on 21 July 2017 (7 pages) |
8 August 2017 | Registration of charge 064289680044, created on 21 July 2017 (7 pages) |
8 August 2017 | Registration of charge 064289680043, created on 21 July 2017 (7 pages) |
8 August 2017 | Registration of charge 064289680043, created on 21 July 2017 (7 pages) |
25 July 2017 | Registration of charge 064289680042, created on 18 July 2017 (7 pages) |
25 July 2017 | Registration of charge 064289680042, created on 18 July 2017 (7 pages) |
15 May 2017 | Satisfaction of charge 064289680026 in full (1 page) |
15 May 2017 | Satisfaction of charge 064289680026 in full (1 page) |
27 April 2017 | Appointment of Mr Alistair Harris as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Alistair Harris as a director on 27 April 2017 (2 pages) |
27 April 2017 | Satisfaction of charge 064289680037 in full (1 page) |
27 April 2017 | Satisfaction of charge 064289680037 in full (1 page) |
27 March 2017 | Registration of charge 064289680041, created on 21 March 2017 (8 pages) |
27 March 2017 | Registration of charge 064289680041, created on 21 March 2017 (8 pages) |
16 January 2017 | Satisfaction of charge 064289680035 in full (1 page) |
16 January 2017 | Satisfaction of charge 064289680024 in full (1 page) |
16 January 2017 | Satisfaction of charge 064289680035 in full (1 page) |
16 January 2017 | Satisfaction of charge 064289680030 in full (1 page) |
16 January 2017 | Satisfaction of charge 064289680030 in full (1 page) |
16 January 2017 | Satisfaction of charge 064289680025 in full (1 page) |
16 January 2017 | Satisfaction of charge 064289680025 in full (1 page) |
16 January 2017 | Satisfaction of charge 064289680024 in full (1 page) |
30 November 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
30 November 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
28 November 2016 | Registration of charge 064289680039, created on 25 November 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
28 November 2016 | Registration of charge 064289680039, created on 25 November 2016 (7 pages) |
28 November 2016 | Registration of charge 064289680040, created on 25 November 2016 (20 pages) |
28 November 2016 | Registration of charge 064289680040, created on 25 November 2016 (20 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
21 September 2016 | Registration of charge 064289680038, created on 20 September 2016 (7 pages) |
21 September 2016 | Registration of charge 064289680038, created on 20 September 2016 (7 pages) |
7 July 2016 | Registration of charge 064289680037, created on 1 July 2016 (9 pages) |
7 July 2016 | Registration of charge 064289680037, created on 1 July 2016 (9 pages) |
5 February 2016 | Registration of charge 064289680036, created on 5 February 2016 (20 pages) |
5 February 2016 | Registration of charge 064289680036, created on 5 February 2016 (20 pages) |
12 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
31 December 2015 | Change of share class name or designation (2 pages) |
31 December 2015 | Change of share class name or designation (2 pages) |
30 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 December 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
4 December 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
25 November 2015 | Registration of charge 064289680035, created on 23 November 2015 (9 pages) |
25 November 2015 | Registration of charge 064289680035, created on 23 November 2015 (9 pages) |
12 October 2015 | Registration of charge 064289680034, created on 7 October 2015 (26 pages) |
12 October 2015 | Registration of charge 064289680034, created on 7 October 2015 (26 pages) |
12 October 2015 | Registration of charge 064289680034, created on 7 October 2015 (26 pages) |
9 October 2015 | Registration of charge 064289680033, created on 7 October 2015 (20 pages) |
9 October 2015 | Registration of charge 064289680033, created on 7 October 2015 (20 pages) |
9 October 2015 | Registration of charge 064289680033, created on 7 October 2015 (20 pages) |
6 October 2015 | Registration of charge 064289680031, created on 1 October 2015 (20 pages) |
6 October 2015 | Registration of charge 064289680032, created on 1 October 2015 (8 pages) |
6 October 2015 | Registration of charge 064289680032, created on 1 October 2015 (8 pages) |
6 October 2015 | Registration of charge 064289680032, created on 1 October 2015 (8 pages) |
6 October 2015 | Registration of charge 064289680031, created on 1 October 2015 (20 pages) |
6 October 2015 | Registration of charge 064289680031, created on 1 October 2015 (20 pages) |
10 September 2015 | Company name changed burton property ventures LIMITED\certificate issued on 10/09/15
|
10 September 2015 | Company name changed burton property ventures LIMITED\certificate issued on 10/09/15
|
10 August 2015 | Satisfaction of charge 064289680023 in full (1 page) |
10 August 2015 | Satisfaction of charge 064289680023 in full (1 page) |
10 August 2015 | Satisfaction of charge 064289680022 in full (1 page) |
10 August 2015 | Satisfaction of charge 064289680022 in full (1 page) |
23 July 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
22 July 2015 | Registration of charge 064289680030, created on 21 July 2015 (8 pages) |
22 July 2015 | Registration of charge 064289680030, created on 21 July 2015 (8 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
2 July 2015 | Registration of charge 064289680029, created on 30 June 2015 (9 pages) |
2 July 2015 | Registration of charge 064289680029, created on 30 June 2015 (9 pages) |
23 June 2015 | Termination of appointment of Anthony William Rawes Burton as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Anthony William Rawes Burton as a director on 15 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Anthony William Rawes Burton as a director on 2 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Anthony William Rawes Burton as a director on 2 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Anthony William Rawes Burton as a director on 15 June 2015 (2 pages) |
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Change of share class name or designation (2 pages) |
16 April 2015 | Registration of charge 064289680028, created on 13 April 2015 (9 pages) |
16 April 2015 | Registration of charge 064289680028, created on 13 April 2015 (9 pages) |
9 April 2015 | Appointment of Mr Richard Woodman-Bailey as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Richard Woodman-Bailey as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Richard Woodman-Bailey as a director on 8 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Keith Robert Egerton as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Robert Egerton as a director on 31 March 2015 (1 page) |
28 November 2014 | Satisfaction of charge 9 in full (2 pages) |
28 November 2014 | Satisfaction of charge 8 in full (1 page) |
28 November 2014 | Satisfaction of charge 14 in full (2 pages) |
28 November 2014 | Satisfaction of charge 064289680018 in full (1 page) |
28 November 2014 | Satisfaction of charge 4 in full (2 pages) |
28 November 2014 | Satisfaction of charge 10 in full (2 pages) |
28 November 2014 | Satisfaction of charge 064289680017 in full (1 page) |
28 November 2014 | Satisfaction of charge 8 in full (1 page) |
28 November 2014 | Satisfaction of charge 064289680015 in full (1 page) |
28 November 2014 | Satisfaction of charge 064289680021 in full (1 page) |
28 November 2014 | Satisfaction of charge 064289680021 in full (1 page) |
28 November 2014 | Satisfaction of charge 064289680020 in full (1 page) |
28 November 2014 | Satisfaction of charge 064289680017 in full (1 page) |
28 November 2014 | Satisfaction of charge 064289680019 in full (1 page) |
28 November 2014 | Satisfaction of charge 064289680019 in full (1 page) |
28 November 2014 | Satisfaction of charge 10 in full (2 pages) |
28 November 2014 | Satisfaction of charge 064289680018 in full (1 page) |
28 November 2014 | Satisfaction of charge 13 in full (2 pages) |
28 November 2014 | Satisfaction of charge 5 in full (2 pages) |
28 November 2014 | Satisfaction of charge 14 in full (2 pages) |
28 November 2014 | Satisfaction of charge 064289680016 in full (1 page) |
28 November 2014 | Satisfaction of charge 064289680015 in full (1 page) |
28 November 2014 | Satisfaction of charge 9 in full (2 pages) |
28 November 2014 | Satisfaction of charge 13 in full (2 pages) |
28 November 2014 | Satisfaction of charge 064289680020 in full (1 page) |
28 November 2014 | Satisfaction of charge 5 in full (2 pages) |
28 November 2014 | Satisfaction of charge 064289680016 in full (1 page) |
28 November 2014 | Satisfaction of charge 4 in full (2 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 October 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
23 October 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
28 August 2014 | Registration of charge 064289680027, created on 27 August 2014 (20 pages) |
28 August 2014 | Registration of charge 064289680026, created on 27 August 2014 (7 pages) |
28 August 2014 | Registration of charge 064289680026, created on 27 August 2014 (7 pages) |
28 August 2014 | Registration of charge 064289680027, created on 27 August 2014 (20 pages) |
2 July 2014 | Registration of charge 064289680025
|
2 July 2014 | Registration of charge 064289680025
|
27 June 2014 | Registration of charge 064289680024
|
27 June 2014 | Registration of charge 064289680024
|
14 February 2014 | Registration of charge 064289680023 (10 pages) |
14 February 2014 | Registration of charge 064289680023 (10 pages) |
19 December 2013 | Satisfaction of charge 12 in full (4 pages) |
19 December 2013 | Satisfaction of charge 11 in full (4 pages) |
19 December 2013 | Satisfaction of charge 11 in full (4 pages) |
19 December 2013 | Satisfaction of charge 12 in full (4 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 November 2013 | Registration of charge 064289680022 (10 pages) |
7 November 2013 | Registration of charge 064289680022 (10 pages) |
1 November 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
1 November 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
18 October 2013 | Registration of charge 064289680019
|
18 October 2013 | Registration of charge 064289680021 (25 pages) |
18 October 2013 | Registration of charge 064289680020 (10 pages) |
18 October 2013 | Registration of charge 064289680018
|
18 October 2013 | Registration of charge 064289680021 (25 pages) |
18 October 2013 | Registration of charge 064289680019
|
18 October 2013 | Registration of charge 064289680020 (10 pages) |
18 October 2013 | Registration of charge 064289680018
|
9 September 2013 | Appointment of Mr Rupert Adam Joleyn Price as a director (2 pages) |
9 September 2013 | Appointment of Mr Rupert Adam Joleyn Price as a director (2 pages) |
4 July 2013 | Registration of charge 064289680017 (10 pages) |
4 July 2013 | Registration of charge 064289680017 (10 pages) |
3 July 2013 | Registration of charge 064289680016 (17 pages) |
3 July 2013 | Registration of charge 064289680016 (17 pages) |
29 June 2013 | Registration of charge 064289680015 (24 pages) |
29 June 2013 | Registration of charge 064289680015 (24 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
26 October 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
17 October 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
17 October 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 September 2012 | Appointment of Mr Andrew John Ormiston Sinclair as a director (2 pages) |
12 September 2012 | Appointment of Mr Andrew John Ormiston Sinclair as a director (2 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
10 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
8 January 2010 | Change of share class name or designation (2 pages) |
8 January 2010 | Change of share class name or designation (2 pages) |
17 November 2009 | Secretary's details changed for The Financial & Industrial Trust Limited on 14 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Secretary's details changed for The Financial & Industrial Trust Limited on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony William Rawes Burton on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Susan Margaret Younghusband on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard Graham St John Rowlandson on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Anthony William Rawes Burton on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Susan Margaret Younghusband on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard Graham St John Rowlandson on 14 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Keith Robert Egerton on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Adam John O'brien on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Keith Robert Egerton on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Adam John O'brien on 14 November 2009 (2 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (10 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (10 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 May 2008 | Memorandum and Articles of Association (37 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 May 2008 | Memorandum and Articles of Association (37 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2008 | Ad 07/01/08--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 January 2008 | Ad 07/01/08--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
30 November 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
30 November 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Incorporation (39 pages) |
16 November 2007 | Incorporation (39 pages) |