Company NameSouthern Residential Limited
Company StatusActive
Company Number06550734
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Previous NameHungerford Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard James Grievson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShip House, 35 Battersea Square
London
SW11 3RA
Director NameMr Michael David Colin Craven Campbell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip House, 35 Battersea Square
London
SW11 3RA
Director NameMrs Laura Grace Montgomery
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShip House, 35 Battersea Square
London
SW11 3RA
Secretary NameMr Nigel Radbourne
StatusCurrent
Appointed03 October 2011(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressShip House, 35 Battersea Square
London
SW11 3RA
Director NameMr Marcus Scrace
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Melbury Sampford
Dorchester
DT2 0LF
Secretary NameMs Emma Penelope Swan
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip House, 35 Battersea Square
London
SW11 3RA
Director NameMr Charles Peter Barrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's House
Eastbury
Hungerford
Berkshire
RG17 7JN
Director NameMr Richard Janion Nevill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSungrove Lodge
East End
Newbury
Berkshire
RG20 0AG
Director NameMr Patrick Harry Waters
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kynance Mews
London
SW7 4QR
Director NameMr Robert Ian Sanderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShip House, 35 Battersea Square
London
SW11 3RA
Director NameMr Stephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip House, 35 Battersea Square
London
SW11 3RA

Contact

Websitesouthernprop.co.uk
Email address[email protected]
Telephone020 72286445
Telephone regionLondon

Location

Registered AddressShip House, 35
Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Addison Developments LTD
33.33%
Ordinary
1 at £1Bassett Trust LTD
33.33%
Ordinary
1 at £1Southern Management LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£21,485
Cash£3
Current Liabilities£1,590

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

11 December 2020Delivered on: 11 December 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Upper flat, 6 lonsdale road, london W4 1ND as more particularly described in a lease dated 11 december 2020 made between caroline proud, patrick glynn-jones and southern residential limited (1) southern residential limited and southern residential two limited (2) being subject to first registration (title number: to be allocated).
Outstanding
16 November 2020Delivered on: 19 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Upper flat, 6 lonsdale road, london W4 1ND as more particularly described in a lease dated 16 november 2020 made between caroline proud, patrick glynn-jones and southern residential limited (1) southern residential limited (2) being subject to first registration (title number: to be allocated).
Outstanding
29 April 2019Delivered on: 2 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1 & 2 park cottages, martham road, rollesby NE29 5DX (NK177288) .. 4 gorleston cottages, main road, titchwell PE31 8BB (NK278842).. 1 high street, south kyme, lincoln, LN4 4AD (LL354359).. For more information please refer to the instrument.
Outstanding
24 August 2018Delivered on: 5 September 2018
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 2 eggleton cottages, chavey down road, winkfield row, bracknell, berkshire RG42. 7PN (title number BK254365);. 4 charvil house road, charvil, berkshire RG10 9RD (title number BK114256),. For more information please refer to the instrument.
Outstanding
24 August 2018Delivered on: 5 September 2018
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 2 eggleton cottages, chavey down road, winkfield row, bracknell, berkshire RG42 7PN (title number BK254365);. 4 charvil house road, charvil, berkshire RG10 9RD (title number BK114256),. For more information please refer to the instrument.
Outstanding
29 May 2015Delivered on: 11 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 eggleton cottages chavey down road winkfield row bracknell berkshire t/no.BK254365.
Outstanding
29 May 2015Delivered on: 3 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 eggleton cottages chavey down road winkfield row bracknell berkshire t/no.BK254365 for further details of property charged please refer to the form.
Outstanding
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 hurst road, twyford t/no BK267967 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 73 elfrida road, watford WD18 0AT as registered at the land registry with title number HD438670. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 the chain, sandwich CT13 9BJ as registered at the land registry with title number K283248. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 77 elfrida road, watford WD18 0AT as registered at the land registry with title number HD438671. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 87 bergholt road, colchester CO4 5AF as registered at the land registry with title number EX871519. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 lonsdale road, london W4 1ND as registered at the land registry with title number AGL246664. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 51 moorfield road, orpington, kent BR6 0HG as registered at the land registry with title number SGL703855. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 albert road, st mary cray, orpington BR5 4AF as registered at the land registry with title number SGL344902. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8B ewald road, london SW6 3ND as registered at the land registry with title number BGL72443. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 76 denison road, london SW19 2DH as registered at the land registry with title number SGL727811. Notification of addition to or amendment of charge.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 west mills, newbury t/no BK323612 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 kanes hill, southampton SO19 6AJ as registered at the land registry with title number HP609295. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 31A charlemont road, london E6 6HJ as registered at the land registry with title number EGL425053. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Cottage, swaffham road, norfolk PE33 9ET as registered at the land registry with title number NK84783. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 ricklers lane, kings langley WD4 8AX as registered at the land registry with title number HD457335. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 49, 51 and 53 station road, gamlingay, sandy SG19 3HE as registered at the land registry with title number CB368845. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 36 blenheim road, caversham, reading RG4 7RS as registered at the land registry with title number BK447609. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 hazeldene, parsonage lane, durley, southampton SO32 2AD as registered at the land registry with title number HP665725. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 north road, queenborough ME11 5EZ as registered at the land registry with title number K389439. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 122 to 128 (even) choumert road pechkam SE15 4AA as registered at the land registry with title number 246397. notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 to 6 medway cottages, pattenden lane, marden, tonbridge TN12 9QE as registered at the land registry with title number K987125. Notification of addition to or amendment of charge.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 richmond close, fleet, hmpshire t/no HP294467 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 122 choumert road, peckham SE15 4AA as registered at the land registry with title number TGL361977. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 west end, ely (as registered at the land registry with title number CB268771). Notification of addition to or amendment of charge.
Fully Satisfied
1 November 2013Delivered on: 20 November 2013
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 willows cottage, willow corner, edwardstone, sudbury, CO10 5PG (which is registered at the land registry with title number SK338845). Notification of addition to or amendment of charge.
Fully Satisfied
2 December 2010Delivered on: 8 December 2010
Satisfied on: 30 May 2015
Persons entitled: Nationwide Building Society ("Nationwide")

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: L/H 25 vincent court seymour place london t/no:NGL914114 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
26 November 2010Delivered on: 4 December 2010
Satisfied on: 30 May 2015
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
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 charged balance see image for full details.
Fully Satisfied
20 November 2010Delivered on: 4 December 2010
Satisfied on: 30 May 2015
Persons entitled: Nationwide Building Society

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 2 mist cottages station road mayfield t/n ESX304986. F/h 92 heythorpe street, earlsfield, london t/n SGL104658. F/h 47 dibles road warsash southampton t/n HP709981 (for details of further properties charged please refer to form MG01) together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
26 November 2010Delivered on: 4 December 2010
Satisfied on: 30 May 2015
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
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 rent see image for full details.
Fully Satisfied
26 November 2010Delivered on: 4 December 2010
Satisfied on: 30 May 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
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: 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
4 June 2010Delivered on: 17 June 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor, 7 dunoon gardens, devonshire gardens london t/no. SGL282899 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance.
Fully Satisfied
28 April 2010Delivered on: 13 May 2010
Satisfied on: 30 May 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 lower road breachwood green hitchin hertfordshire, t/no.HD450431 see image for full details.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, 8, 10, 12, 14 and 16 star road, reading t/no BK432551 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hollow hill cottage hollow hill suffolk NR35 2DX t/n NK252788 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 corney road chiswick london W4 2RA T.n AGL208444 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 ivy cottages main street rye TN31 6TL T.n ESX263079 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 new river crescent london N13 5RL T.n MX252477 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 canbury park road kingston KT2 6LH T.n SGL713465 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 felbridge avenue stanmore HA7 2BU T.n MX213184 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 reighton road london E5 8SG T.n 335643 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 elmbourne road london SW17 8JH T.n 368028 and 151 tooting bec road london SW17 8BW T.n TGL318460 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 stonecot hill sutton SM3 9HQ T.n SGL398581 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 shelford road trumpington CM2 9NE t/n CB352380 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 st dionis road, parsons green london t/no LN13101 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
24 March 2010Delivered on: 30 March 2010
Satisfied on: 23 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 breakspears road london SE4 1UW T.n LN184669 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
28 August 2009Delivered on: 8 September 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings to the south east of grove road redoubt close hitchen t/no HD252285 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
19 August 2009Delivered on: 28 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 saunders piece, ampthill, bedfordshire t/no BD245599 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 the mead, ilchester t/no WS17137 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 ashley road, salisbury t/no WT239747 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 23 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 greencroft street, salisbury t/no WT89127 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 the crescent, andover t/no HP656511 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 burnt cottages, melksham t/no WT215619 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eastfield, vale view, swindon, wiltshire t/no WT207543 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 beckets farm cottages, romney marsh, kent t/no K956471 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 church walk, devizes t/no WT176661 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 stanton street, quinton t/no WT119957 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burnhams, hunts hill lane, high wycombe t/no BM248158 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 forgetts road, lane end, high wycombe t/no BM76315 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 totteridge road, high wycombe t/no BM300674 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 barn cottages, bramshott road, passfield, liphook t/no SH24740 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 the crofts, witney t/no ON279292 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 high street chinor t/no ON276263 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 glynswood chinor t/no ON23769 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 glynswood, chinor t/no ON24181 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 pococksgate farm cottage, tunbridge wells t/no ESX320638 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 littleworth road, wheatley, oxford t/no ON251715 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 chimney cottages chimney on thames ashton oxford t/no ON243957 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 nine mile ride wokingham t/no BK88282 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 balfour cottages, burcot abingdon t/no ON240256 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 winterbourne road abingdon t/no ON174825 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 warneford road, oxford t/no ON223479 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 canal cottage, honeystreet pewsey, wiltshire t/no WT219073 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242 southampton street, reading t/no BK379004 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 stoney lane newbury t/no 366304 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 stoney lane, newbury t/no BK366307 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 16 bawdale road, london t/no TGL315641 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 charvill house road, charvil t/no BK114256 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 dover street, reading t/no BK390423 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 hillside cottages hook t/no HP638740 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 woodhouse cottages, ashford hill, thatcham t/no HP639204 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 eggleton cottages, chavey down road, bracknell t/no BK254365 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 23 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 bay road, bracknell t/no BK600 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 foxcombe drive, reading t/no BK38049 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 union street, farnborough t/no HP492837 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 queens road, farnborough t/no HP25082 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 johnson way, church crookham, hampshire t/no HP455767 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 July 2009Delivered on: 5 August 2009
Satisfied on: 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 belvedere road, london t/no SGL154200 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (24 pages)
11 December 2020Registration of charge 065507340095, created on 11 December 2020 (7 pages)
19 November 2020Registration of charge 065507340094, created on 16 November 2020 (7 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 November 2019Appointment of Mr Marcus Scrace as a director on 31 October 2019 (2 pages)
18 November 2019Termination of appointment of Robert Ian Sanderson as a director on 31 October 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
2 May 2019Registration of charge 065507340093, created on 29 April 2019 (49 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
5 September 2018Registration of charge 065507340091, created on 24 August 2018 (54 pages)
5 September 2018Registration of charge 065507340092, created on 24 August 2018 (63 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (18 pages)
10 November 2016Total exemption small company accounts made up to 31 December 2015 (18 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (15 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (15 pages)
11 June 2015Registration of charge 065507340090, created on 29 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(52 pages)
11 June 2015Registration of charge 065507340090, created on 29 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(52 pages)
3 June 2015Registration of charge 065507340089, created on 29 May 2015 (39 pages)
3 June 2015Registration of charge 065507340089, created on 29 May 2015 (39 pages)
30 May 2015Satisfaction of charge 065507340080 in full (4 pages)
30 May 2015Satisfaction of charge 34 in full (4 pages)
30 May 2015Satisfaction of charge 9 in full (4 pages)
30 May 2015Satisfaction of charge 6 in full (4 pages)
30 May 2015Satisfaction of charge 60 in full (4 pages)
30 May 2015Satisfaction of charge 065507340088 in full (4 pages)
30 May 2015Satisfaction of charge 065507340079 in full (4 pages)
30 May 2015Satisfaction of charge 065507340072 in full (4 pages)
30 May 2015Satisfaction of charge 58 in full (4 pages)
30 May 2015Satisfaction of charge 58 in full (4 pages)
30 May 2015Satisfaction of charge 52 in full (4 pages)
30 May 2015Satisfaction of charge 065507340073 in full (4 pages)
30 May 2015Satisfaction of charge 065507340073 in full (4 pages)
30 May 2015Satisfaction of charge 065507340067 in full (4 pages)
30 May 2015Satisfaction of charge 38 in full (4 pages)
30 May 2015Satisfaction of charge 1 in full (4 pages)
30 May 2015Satisfaction of charge 65 in full (4 pages)
30 May 2015Satisfaction of charge 52 in full (4 pages)
30 May 2015Satisfaction of charge 065507340078 in full (5 pages)
30 May 2015Satisfaction of charge 47 in full (4 pages)
30 May 2015Satisfaction of charge 35 in full (4 pages)
30 May 2015Satisfaction of charge 55 in full (4 pages)
30 May 2015Satisfaction of charge 065507340072 in full (4 pages)
30 May 2015Satisfaction of charge 065507340086 in full (4 pages)
30 May 2015Satisfaction of charge 53 in full (4 pages)
30 May 2015Satisfaction of charge 065507340071 in full (4 pages)
30 May 2015Satisfaction of charge 20 in full (4 pages)
30 May 2015Satisfaction of charge 32 in full (4 pages)
30 May 2015Satisfaction of charge 29 in full (4 pages)
30 May 2015Satisfaction of charge 45 in full (4 pages)
30 May 2015Satisfaction of charge 31 in full (4 pages)
30 May 2015Satisfaction of charge 4 in full (4 pages)
30 May 2015Satisfaction of charge 15 in full (4 pages)
30 May 2015Satisfaction of charge 24 in full (4 pages)
30 May 2015Satisfaction of charge 065507340076 in full (4 pages)
30 May 2015Satisfaction of charge 065507340081 in full (4 pages)
30 May 2015Satisfaction of charge 2 in full (4 pages)
30 May 2015Satisfaction of charge 13 in full (4 pages)
30 May 2015Satisfaction of charge 5 in full (4 pages)
30 May 2015Satisfaction of charge 065507340084 in full (4 pages)
30 May 2015Satisfaction of charge 065507340078 in full (5 pages)
30 May 2015Satisfaction of charge 51 in full (4 pages)
30 May 2015Satisfaction of charge 16 in full (4 pages)
30 May 2015Satisfaction of charge 7 in full (4 pages)
30 May 2015Satisfaction of charge 66 in full (4 pages)
30 May 2015Satisfaction of charge 065507340071 in full (4 pages)
30 May 2015Satisfaction of charge 065507340085 in full (4 pages)
30 May 2015Satisfaction of charge 36 in full (4 pages)
30 May 2015Satisfaction of charge 65 in full (4 pages)
30 May 2015Satisfaction of charge 065507340086 in full (4 pages)
30 May 2015Satisfaction of charge 24 in full (4 pages)
30 May 2015Satisfaction of charge 065507340085 in full (4 pages)
30 May 2015Satisfaction of charge 065507340075 in full (4 pages)
30 May 2015Satisfaction of charge 7 in full (4 pages)
30 May 2015Satisfaction of charge 61 in full (4 pages)
30 May 2015Satisfaction of charge 40 in full (4 pages)
30 May 2015Satisfaction of charge 18 in full (4 pages)
30 May 2015Satisfaction of charge 30 in full (4 pages)
30 May 2015Satisfaction of charge 065507340088 in full (4 pages)
30 May 2015Satisfaction of charge 2 in full (4 pages)
30 May 2015Satisfaction of charge 28 in full (5 pages)
30 May 2015Satisfaction of charge 13 in full (4 pages)
30 May 2015Satisfaction of charge 5 in full (4 pages)
30 May 2015Satisfaction of charge 26 in full (4 pages)
30 May 2015Satisfaction of charge 40 in full (4 pages)
30 May 2015Satisfaction of charge 54 in full (4 pages)
30 May 2015Satisfaction of charge 35 in full (4 pages)
30 May 2015Satisfaction of charge 11 in full (4 pages)
30 May 2015Satisfaction of charge 11 in full (4 pages)
30 May 2015Satisfaction of charge 39 in full (4 pages)
30 May 2015Satisfaction of charge 065507340067 in full (4 pages)
30 May 2015Satisfaction of charge 9 in full (4 pages)
30 May 2015Satisfaction of charge 065507340070 in full (4 pages)
30 May 2015Satisfaction of charge 37 in full (4 pages)
30 May 2015Satisfaction of charge 31 in full (4 pages)
30 May 2015Satisfaction of charge 45 in full (4 pages)
30 May 2015Satisfaction of charge 25 in full (4 pages)
30 May 2015Satisfaction of charge 27 in full (4 pages)
30 May 2015Satisfaction of charge 26 in full (4 pages)
30 May 2015Satisfaction of charge 17 in full (4 pages)
30 May 2015Satisfaction of charge 20 in full (4 pages)
30 May 2015Satisfaction of charge 12 in full (4 pages)
30 May 2015Satisfaction of charge 50 in full (4 pages)
30 May 2015Satisfaction of charge 53 in full (4 pages)
30 May 2015Satisfaction of charge 065507340084 in full (4 pages)
30 May 2015Satisfaction of charge 50 in full (4 pages)
30 May 2015Satisfaction of charge 33 in full (4 pages)
30 May 2015Satisfaction of charge 065507340076 in full (4 pages)
30 May 2015Satisfaction of charge 32 in full (4 pages)
30 May 2015Satisfaction of charge 10 in full (4 pages)
30 May 2015Satisfaction of charge 55 in full (4 pages)
30 May 2015Satisfaction of charge 59 in full (4 pages)
30 May 2015Satisfaction of charge 065507340082 in full (5 pages)
30 May 2015Satisfaction of charge 64 in full (4 pages)
30 May 2015Satisfaction of charge 065507340077 in full (4 pages)
30 May 2015Satisfaction of charge 44 in full (4 pages)
30 May 2015Satisfaction of charge 3 in full (4 pages)
30 May 2015Satisfaction of charge 33 in full (4 pages)
30 May 2015Satisfaction of charge 60 in full (4 pages)
30 May 2015Satisfaction of charge 28 in full (5 pages)
30 May 2015Satisfaction of charge 065507340075 in full (4 pages)
30 May 2015Satisfaction of charge 57 in full (4 pages)
30 May 2015Satisfaction of charge 66 in full (4 pages)
30 May 2015Satisfaction of charge 23 in full (4 pages)
30 May 2015Satisfaction of charge 065507340074 in full (4 pages)
30 May 2015Satisfaction of charge 62 in full (4 pages)
30 May 2015Satisfaction of charge 16 in full (4 pages)
30 May 2015Satisfaction of charge 62 in full (4 pages)
30 May 2015Satisfaction of charge 63 in full (4 pages)
30 May 2015Satisfaction of charge 42 in full (4 pages)
30 May 2015Satisfaction of charge 64 in full (4 pages)
30 May 2015Satisfaction of charge 18 in full (4 pages)
30 May 2015Satisfaction of charge 41 in full (4 pages)
30 May 2015Satisfaction of charge 8 in full (4 pages)
30 May 2015Satisfaction of charge 59 in full (4 pages)
30 May 2015Satisfaction of charge 44 in full (4 pages)
30 May 2015Satisfaction of charge 51 in full (4 pages)
30 May 2015Satisfaction of charge 27 in full (4 pages)
30 May 2015Satisfaction of charge 4 in full (4 pages)
30 May 2015Satisfaction of charge 38 in full (4 pages)
30 May 2015Satisfaction of charge 48 in full (4 pages)
30 May 2015Satisfaction of charge 21 in full (4 pages)
30 May 2015Satisfaction of charge 39 in full (4 pages)
30 May 2015Satisfaction of charge 3 in full (4 pages)
30 May 2015Satisfaction of charge 8 in full (4 pages)
30 May 2015Satisfaction of charge 065507340068 in full (4 pages)
30 May 2015Satisfaction of charge 63 in full (4 pages)
30 May 2015Satisfaction of charge 065507340068 in full (4 pages)
30 May 2015Satisfaction of charge 30 in full (4 pages)
30 May 2015Satisfaction of charge 065507340083 in full (4 pages)
30 May 2015Satisfaction of charge 065507340077 in full (4 pages)
30 May 2015Satisfaction of charge 57 in full (4 pages)
30 May 2015Satisfaction of charge 41 in full (4 pages)
30 May 2015Satisfaction of charge 065507340074 in full (4 pages)
30 May 2015Satisfaction of charge 19 in full (4 pages)
30 May 2015Satisfaction of charge 065507340069 in full (4 pages)
30 May 2015Satisfaction of charge 065507340081 in full (4 pages)
30 May 2015Satisfaction of charge 065507340087 in full (4 pages)
30 May 2015Satisfaction of charge 36 in full (4 pages)
30 May 2015Satisfaction of charge 065507340079 in full (4 pages)
30 May 2015Satisfaction of charge 56 in full (4 pages)
30 May 2015Satisfaction of charge 12 in full (4 pages)
30 May 2015Satisfaction of charge 47 in full (4 pages)
30 May 2015Satisfaction of charge 54 in full (4 pages)
30 May 2015Satisfaction of charge 22 in full (4 pages)
30 May 2015Satisfaction of charge 10 in full (4 pages)
30 May 2015Satisfaction of charge 46 in full (4 pages)
30 May 2015Satisfaction of charge 56 in full (4 pages)
30 May 2015Satisfaction of charge 42 in full (4 pages)
30 May 2015Satisfaction of charge 065507340070 in full (4 pages)
30 May 2015Satisfaction of charge 48 in full (4 pages)
30 May 2015Satisfaction of charge 19 in full (4 pages)
30 May 2015Satisfaction of charge 065507340080 in full (4 pages)
30 May 2015Satisfaction of charge 6 in full (4 pages)
30 May 2015Satisfaction of charge 21 in full (4 pages)
30 May 2015Satisfaction of charge 065507340069 in full (4 pages)
30 May 2015Satisfaction of charge 15 in full (4 pages)
30 May 2015Satisfaction of charge 1 in full (4 pages)
30 May 2015Satisfaction of charge 34 in full (4 pages)
30 May 2015Satisfaction of charge 065507340087 in full (4 pages)
30 May 2015Satisfaction of charge 17 in full (4 pages)
30 May 2015Satisfaction of charge 25 in full (4 pages)
30 May 2015Satisfaction of charge 37 in full (4 pages)
30 May 2015Satisfaction of charge 065507340082 in full (5 pages)
30 May 2015Satisfaction of charge 22 in full (4 pages)
30 May 2015Satisfaction of charge 065507340083 in full (4 pages)
30 May 2015Satisfaction of charge 23 in full (4 pages)
30 May 2015Satisfaction of charge 46 in full (4 pages)
30 May 2015Satisfaction of charge 61 in full (4 pages)
30 May 2015Satisfaction of charge 29 in full (4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(5 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(5 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(5 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(5 pages)
20 November 2013Registration of charge 065507340074 (7 pages)
20 November 2013Registration of charge 065507340075 (7 pages)
20 November 2013Registration of charge 065507340088 (7 pages)
20 November 2013Registration of charge 065507340088 (7 pages)
20 November 2013Registration of charge 065507340076 (7 pages)
20 November 2013Registration of charge 065507340083 (7 pages)
20 November 2013Registration of charge 065507340082 (7 pages)
20 November 2013Registration of charge 065507340083 (7 pages)
20 November 2013Registration of charge 065507340072 (7 pages)
20 November 2013Registration of charge 065507340076 (7 pages)
20 November 2013Registration of charge 065507340077 (7 pages)
20 November 2013Registration of charge 065507340071 (7 pages)
20 November 2013Registration of charge 065507340068 (7 pages)
20 November 2013Registration of charge 065507340078 (7 pages)
20 November 2013Registration of charge 065507340077 (7 pages)
20 November 2013Registration of charge 065507340081 (7 pages)
20 November 2013Registration of charge 065507340084 (7 pages)
20 November 2013Registration of charge 065507340079 (7 pages)
20 November 2013Registration of charge 065507340081 (7 pages)
20 November 2013Registration of charge 065507340080 (7 pages)
20 November 2013Registration of charge 065507340086 (7 pages)
20 November 2013Registration of charge 065507340079 (7 pages)
20 November 2013Registration of charge 065507340072 (7 pages)
20 November 2013Registration of charge 065507340087 (7 pages)
20 November 2013Registration of charge 065507340070 (7 pages)
20 November 2013Registration of charge 065507340078 (7 pages)
20 November 2013Registration of charge 065507340074 (7 pages)
20 November 2013Registration of charge 065507340075 (7 pages)
20 November 2013Registration of charge 065507340080 (7 pages)
20 November 2013Registration of charge 065507340070 (7 pages)
20 November 2013Registration of charge 065507340086 (7 pages)
20 November 2013Registration of charge 065507340085 (7 pages)
20 November 2013Registration of charge 065507340069 (7 pages)
20 November 2013Registration of charge 065507340073 (7 pages)
20 November 2013Registration of charge 065507340084 (7 pages)
20 November 2013Registration of charge 065507340068 (7 pages)
20 November 2013Registration of charge 065507340085 (7 pages)
20 November 2013Registration of charge 065507340067 (7 pages)
20 November 2013Registration of charge 065507340087 (7 pages)
20 November 2013Registration of charge 065507340067 (7 pages)
20 November 2013Registration of charge 065507340082 (7 pages)
20 November 2013Registration of charge 065507340071 (7 pages)
20 November 2013Registration of charge 065507340069 (7 pages)
20 November 2013Registration of charge 065507340073 (7 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 October 2011Appointment of Mr Nigel Radbourne as a secretary (1 page)
3 October 2011Termination of appointment of Emma Swan as a secretary (1 page)
3 October 2011Termination of appointment of Emma Swan as a secretary (1 page)
3 October 2011Appointment of Mr Nigel Radbourne as a secretary (1 page)
25 May 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
25 May 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 66 (12 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 66 (12 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 64 (13 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 63 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 62 (14 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 64 (13 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 62 (14 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 63 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 65 (9 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 65 (9 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
21 April 2010Termination of appointment of Stephen Dickinson as a director (1 page)
21 April 2010Termination of appointment of Stephen Dickinson as a director (1 page)
7 April 2010Director's details changed for Mr Richard James Grievson on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr Robert Ian Sanderson on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Richard James Grievson on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Stephen Dickinson on 31 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mrs Emma Penelope Swan on 31 March 2010 (1 page)
7 April 2010Director's details changed for Mr Michael David Colin Craven Campbell on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Laura Grace Montgomery on 27 January 2010 (2 pages)
7 April 2010Secretary's details changed for Mrs Emma Penelope Swan on 31 March 2010 (1 page)
7 April 2010Director's details changed for Mr Michael David Colin Craven Campbell on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr Robert Ian Sanderson on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Stephen Dickinson on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Laura Grace Montgomery on 27 January 2010 (2 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
9 March 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
9 March 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
1 March 2010Director's details changed for Laura Grace Campbell on 8 September 2009 (1 page)
1 March 2010Director's details changed for Laura Grace Campbell on 8 September 2009 (1 page)
1 March 2010Director's details changed for Laura Grace Campbell on 8 September 2009 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 October 2009Appointment of Mr Stephen Dickinson as a director (1 page)
28 October 2009Appointment of Mr Stephen Dickinson as a director (1 page)
8 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
8 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
8 September 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 43 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 41 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 44 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 42 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 40 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
14 January 2009Ad 11/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 January 2009Ad 11/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 December 2008Director appointed michael david colin craven campbell (2 pages)
17 December 2008Director appointed robert ian sanderson (3 pages)
17 December 2008Director appointed michael david colin craven campbell (2 pages)
17 December 2008Director appointed robert ian sanderson (3 pages)
9 December 2008Director appointed laura grace campbell (1 page)
9 December 2008Director appointed laura grace campbell (1 page)
3 December 2008Appointment terminated director patrick waters (1 page)
3 December 2008Appointment terminated director richard nevill (1 page)
3 December 2008Appointment terminated director patrick waters (1 page)
3 December 2008Appointment terminated director charles barrow (1 page)
3 December 2008Appointment terminated director richard nevill (1 page)
3 December 2008Appointment terminated director charles barrow (1 page)
11 November 2008Director appointed mr charles peter barrow (1 page)
11 November 2008Director appointed mr richard janion nevill (1 page)
11 November 2008Director appointed mr richard janion nevill (1 page)
11 November 2008Director appointed mr charles peter barrow (1 page)
10 November 2008Director appointed mr patrick harry waters (1 page)
10 November 2008Director appointed mr patrick harry waters (1 page)
22 August 2008Company name changed hungerford developments LIMITED\certificate issued on 27/08/08 (2 pages)
22 August 2008Company name changed hungerford developments LIMITED\certificate issued on 27/08/08 (2 pages)
27 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
27 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 April 2008Incorporation (15 pages)
1 April 2008Incorporation (15 pages)