Company NameLeisure Parks Investments Limited
DirectorSarah Jordan
Company StatusActive
Company Number06917642
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sarah Jordan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr Fred Sines
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Barkham Ride
Finchampstead
Wokingham
Berkshire
RG40 4HA
Director NameMr Colin Crickmore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Cambridge
CB4 1TU
Director NameMr Maurice Sines
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtonside Orchard Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2RE
Director NameMr James Robert Crickmore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Cambridge
CB4 1TU
Secretary NameMr James Robert Crickmore
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fen Road
Cambridge
CB4 1TU

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Leisure Parks Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,207
Current Liabilities£1,087,148

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End25 March

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Charges

23 December 2009Delivered on: 29 December 2009
Satisfied on: 9 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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 9 medina road ditton aylesford and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
6 November 2009Delivered on: 11 November 2009
Satisfied on: 29 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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 23 camlan road bromley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
6 November 2009Delivered on: 11 November 2009
Satisfied on: 29 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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 7 martingale drive springfield chelmsford essex, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
17 September 2009Delivered on: 30 September 2009
Satisfied on: 29 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying k/a joiners cottage, eskham, frimsby t/no LL70139 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
17 September 2009Delivered on: 30 September 2009
Satisfied on: 29 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the west of pickworth road, great casterton, stamford, rutland t/no LT252470 and the f/h land k/a 8 pickworth road, great casterton t/no LT213660 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
31 July 2009Delivered on: 7 August 2009
Satisfied on: 29 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 83 willingdon park drive eastbourne t/no EB18261 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Fully Satisfied
20 June 2011Delivered on: 24 June 2011
Satisfied on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 central avenue, hullbridge t/no EX554104. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
22 June 2011Delivered on: 24 June 2011
Satisfied on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a reeston, ashford road, high halden, asford, kent t/no K342520. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
8 April 2011Delivered on: 13 April 2011
Satisfied on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vixens hollow meekswell lane symonds yat west ross-on-wye t/no HE3170 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
30 March 2011Delivered on: 1 April 2011
Satisfied on: 3 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 6 apollo close hornchurch t/no. EGL138641 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
28 March 2011Delivered on: 31 March 2011
Satisfied on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 kingsmead close ewell epsom surrey, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
21 March 2011Delivered on: 24 March 2011
Satisfied on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 church road kelvedon hatch brentwood t/n EX309242, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
31 July 2009Delivered on: 7 August 2009
Satisfied on: 29 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 39 osea way springfield t/no EX141186 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Fully Satisfied
8 February 2011Delivered on: 10 February 2011
Satisfied on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 hawks way ashford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
17 December 2010Delivered on: 21 December 2010
Satisfied on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 st john's close higham t/no K63522 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
26 November 2010Delivered on: 11 December 2010
Satisfied on: 15 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 surig road canvey island essex t/n EX455293 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
24 November 2010Delivered on: 1 December 2010
Satisfied on: 15 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 surig road canvey island essex t/no. EX455293 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
17 November 2010Delivered on: 24 November 2010
Satisfied on: 25 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 chesham terrace sandown isle of wight t/no IW10909 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
12 November 2010Delivered on: 17 November 2010
Satisfied on: 25 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 bay cottages the street stow maries chelmsford t/no EX648681 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
13 September 2010Delivered on: 17 September 2010
Satisfied on: 31 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 hereford road, maidstone t/no K625078 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
13 September 2010Delivered on: 17 September 2010
Satisfied on: 25 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 26 viking way, runwell, wickford, essex t/no EX127183 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
23 August 2010Delivered on: 25 August 2010
Satisfied on: 9 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 72 arundel road thundersley essex t/n EX116681 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
20 August 2010Delivered on: 24 August 2010
Satisfied on: 9 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 thurstable road, tollesbury, maldon t/no EX151422 and EX151421 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
31 July 2009Delivered on: 7 August 2009
Satisfied on: 29 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 15 haymakers lane ashford t/no K640158 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Fully Satisfied
17 August 2010Delivered on: 19 August 2010
Satisfied on: 15 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 barrow hill cottages, ashford, kent t/no K427623. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
12 August 2010Delivered on: 14 August 2010
Satisfied on: 15 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 61 yarborough road wroxhall ventnor isle of wight t/n IW39665 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
29 July 2010Delivered on: 3 August 2010
Satisfied on: 12 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 almond road kingswinford t/no:WM41515 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
29 July 2010Delivered on: 3 August 2010
Satisfied on: 9 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 saxon court kingsnorth ashford t/no:K879521 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
22 July 2010Delivered on: 3 August 2010
Satisfied on: 9 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 kestrel grove rayleigh essex t/no:EX643322ALL plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
16 April 2010Delivered on: 22 April 2010
Satisfied on: 10 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 34 dam lane croft warrington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
31 March 2010Delivered on: 3 April 2010
Satisfied on: 8 June 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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 k/a 1 gibbons road sittingbourne and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
9 March 2010Delivered on: 13 March 2010
Satisfied on: 5 June 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as 83 abbotts road, sutton see image for full details.
Fully Satisfied
11 March 2010Delivered on: 13 March 2010
Satisfied on: 29 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land as 16 central avenue, hullbridge, hockley, essex see image for full details.
Fully Satisfied
2 March 2010Delivered on: 5 March 2010
Satisfied on: 12 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 31 macintyres walk, ashington and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
31 July 2009Delivered on: 7 August 2009
Satisfied on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 September 2015Delivered on: 10 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
20 April 2023Appointment of Mrs Kellymarie Moore as a director on 18 April 2023 (2 pages)
20 April 2023Termination of appointment of Sarah Jordan as a director on 18 April 2023 (1 page)
28 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
28 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (36 pages)
28 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (5 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (5 pages)
26 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
26 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (38 pages)
26 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
20 December 2021Appointment of Mrs Sarah Jordan as a director on 18 November 2021 (2 pages)
20 December 2021Termination of appointment of James Robert Crickmore as a director on 18 November 2021 (1 page)
7 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
7 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (5 pages)
7 July 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 March 2021Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (5 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 September 2019Termination of appointment of James Robert Crickmore as a secretary on 9 September 2019 (1 page)
10 September 2019Termination of appointment of Maurice Sines as a director on 9 September 2019 (1 page)
10 September 2019Termination of appointment of Colin Crickmore as a director on 9 September 2019 (1 page)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of Leisure Parks Real Estate Limited as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages)
4 January 2017Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middx. HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middx. HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Registration of charge 069176420036, created on 4 September 2015 (30 pages)
10 September 2015Registration of charge 069176420036, created on 4 September 2015 (30 pages)
10 September 2015Registration of charge 069176420036, created on 4 September 2015 (30 pages)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (24 pages)
6 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
6 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (24 pages)
6 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
6 March 2015Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 March 2015Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
21 May 2014Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages)
6 December 2013Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages)
8 November 2013Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
8 November 2013Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
21 June 2013Director's details changed for Mr Fred Sines on 28 May 2013 (2 pages)
21 June 2013Director's details changed for Mr Fred Sines on 28 May 2013 (2 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
21 June 2013Director's details changed for Mr Maurice Sines on 28 May 2013 (2 pages)
21 June 2013Director's details changed for Mr Maurice Sines on 28 May 2013 (2 pages)
24 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
24 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
7 February 2013Director's details changed for Mr James Robert Crickmore on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr James Robert Crickmore on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr James Robert Crickmore on 7 February 2013 (2 pages)
29 January 2013Director's details changed for Mr Maurice Sines on 28 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Maurice Sines on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 September 2011Accounts for a small company made up to 30 September 2010 (5 pages)
28 September 2011Accounts for a small company made up to 30 September 2010 (5 pages)
23 August 2011Director's details changed for Mr Fred Sines on 22 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Fred Sines on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr. Maurice Sines on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr. Maurice Sines on 22 August 2011 (2 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
23 June 2011Director's details changed for Mr. Maurice Sines on 28 May 2011 (2 pages)
23 June 2011Director's details changed for Mr. Maurice Sines on 28 May 2011 (2 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
23 June 2011Director's details changed for Mr. James Robert Crickmore on 28 May 2011 (2 pages)
23 June 2011Director's details changed for Mr. James Robert Crickmore on 28 May 2011 (2 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
30 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 26 (3 pages)
30 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 26 (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 July 2010Director's details changed for Mr. Fred Sines on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr. Fred Sines on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Mr. Fred Sines on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (8 pages)
10 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
10 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (5 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 March 2010Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page)
10 March 2010Previous accounting period shortened from 31 May 2010 to 30 September 2009 (1 page)
5 March 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 May 2009Incorporation (23 pages)
28 May 2009Incorporation (23 pages)