Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(8 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mrs Sara Jane Stanhope |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Terence Stephen Charles Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jonathan David Tite |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Director Name | Louis Daniel Marshall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Thomas Weatherby |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 1999) |
Role | Company Director |
Correspondence Address | 10 Stanley Road Heaton Moor Stockport Cheshire SK4 4HL |
Director Name | John Roger Humber |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Jonathan Richard Siddaway |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Roger Anthony Zentner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 December 2003) |
Role | Company Director |
Correspondence Address | 76 Hamelin Road Darland Gillingham Kent ME7 3ER |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Philip John Prince |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(8 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson Group Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jonathan Rodney Claber |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Clive Hilton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2016) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Christopher John Sparks |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Simon Peter Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(21 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jeremy Paul Attwater |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Website | jones-homes.co.uk |
---|---|
Telephone | 01322 665000 |
Telephone region | Dartford |
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jones Homes (North West) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,748,373 |
Gross Profit | £4,744,502 |
Net Worth | £13,346,024 |
Cash | £850 |
Current Liabilities | £3,900,944 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
19 February 1997 | Delivered on: 20 February 1997 Satisfied on: 23 December 1998 Persons entitled: The British Linen Bank Limited Classification: Assignment of performance bond Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 29 may 1996. Particulars: All rights title benefit and interest under or arising out of or evidenced by the assigned documents being the performance bond dated 3 february 1997 in respect of the development at love lane rochester kent and all debts due or owing under or by virtue of the assigned documents. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 February 1997 | Delivered on: 20 February 1997 Satisfied on: 23 December 1998 Persons entitled: The British Linen Bank Limited Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement dated 29 may 1996. Particulars: All rights title benefit and interrest under or arising out of or evidenced by the assigned documents being the building contract dated 28 june 1996 in respect of the development at love lane rochester kent and all debts due or owing under or by virtue of the assigned documents. See the mortgage charge document for full details. Fully Satisfied |
3 January 1997 | Delivered on: 14 January 1997 Satisfied on: 18 July 1998 Persons entitled: The British Linen Bank Limited Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 29TH may 1996 (as defined). Particulars: All rights titles benefits and interests whatsoever under or arising out of the assigned documents (as defined); all debts,revenues and claims with all other rights/remedies under the assigned documents. See the mortgage charge document for full details. Fully Satisfied |
3 January 1997 | Delivered on: 8 January 1997 Satisfied on: 18 July 1998 Persons entitled: The British Linen Bank Limited Classification: Assignment of performance bond Secured details: All monies obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 29/5/96 as amended varied or supplemented from time to time. Particulars: All the rights titles benefits & interests of the company whatsoever present and future. See the mortgage charge document for full details. Fully Satisfied |
28 November 1996 | Delivered on: 29 November 1996 Satisfied on: 30 January 2017 Persons entitled: The British Linen Bank Limited 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 property k/a or being land on the west side and eadt side of love lane rochester t/n K522545 and K131466. Fully Satisfied |
28 November 1996 | Delivered on: 29 November 1996 Satisfied on: 18 July 1998 Persons entitled: The British Linen Bank Limited 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 property k/a or beong land on the south side of catteashall lane godalming t/n SY597243. Fully Satisfied |
13 December 2004 | Delivered on: 16 December 2004 Satisfied on: 16 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land at sovereign harbour eastbourne t/no ESX256045. Fully Satisfied |
26 November 1996 | Delivered on: 29 November 1996 Satisfied on: 18 July 1998 Persons entitled: The British Linen Bank Limited Classification: Assignment of performance bond Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 29TH may 1996. Particulars: All right title and benefit of the company in the assigned documents being the performance bond dated 5TH august 1996. see the mortgage charge document for full details. Fully Satisfied |
17 December 2003 | Delivered on: 18 December 2003 Satisfied on: 20 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83, 85, 85A and land to the rear of 85B london road maidstone kent t/n K190899. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2002 | Delivered on: 3 April 2002 Satisfied on: 16 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase 1 plot m sovereign harbour eastbourne. Fully Satisfied |
24 January 2002 | Delivered on: 26 January 2002 Satisfied on: 26 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a land adjoining the north west side of malling road snodland kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 24 November 2010 Persons entitled: Sovereign Harbour Limited Classification: Charge Secured details: £2,500.000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of site M.sovereign harbour eastbourne east sussex together with a right of way over the phase 1 road t/n ESX160682. Fully Satisfied |
6 November 2000 | Delivered on: 14 November 2000 Satisfied on: 21 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 180 langton way london t/nos SGL202808 and 247070. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 September 2000 | Delivered on: 13 September 2000 Satisfied on: 15 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a leacroft works london road east grinstead sussex t/n WSX223806. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 February 2000 | Delivered on: 24 February 2000 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 & 5 healy drive orpington kent t/no: SGL612568. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 November 1996 | Delivered on: 29 November 1996 Satisfied on: 18 July 1998 Persons entitled: The British Linen Bank Limited Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 29TH may 1996. Particulars: All rights title benefit and interest whatsoever of the company in or arising out of the assigned documents being the building contract dated 7TH february 1996. see the mortgage charge document for full details. Fully Satisfied |
5 January 2000 | Delivered on: 10 January 2000 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the fox hound public house maidstone road borough green kent title numbers K780928 and K493099. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 December 1997 | Delivered on: 8 December 1997 Satisfied on: 15 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at horselees road boughton kent t/no;-K640539. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 October 1997 | Delivered on: 4 November 1997 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land on the south east side of saw lodge field ashford kent t/n K771491. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 October 1997 | Delivered on: 4 November 1997 Satisfied on: 15 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of impton lane walderslade kent t/n-K628633.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 October 1997 | Delivered on: 4 November 1997 Satisfied on: 15 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of fair street broadstairs kent t/n K772940. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 May 1996 | Delivered on: 31 May 1996 Satisfied on: 18 July 1998 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a or being part of 6A broad street teddington richmond-upon-thames t/n TGL119537 and all monies received on any insurance in respect of loss or damage by fire or otherwise to the buildings. See the mortgage charge document for full details. Fully Satisfied |
24 September 2021 | Delivered on: 28 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land adjoining white house farm, stoke road, hoo, rochester (ME3 9BH) registered at the land registry under title number TT93662. Outstanding |
7 July 2020 | Delivered on: 10 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land known as the land on the west side of ham lane, lenham, maidstone, more particularly delineated edged red on the plan attached to the legal mortgage being the land registered at the land registry with title number K934073 excluding a 0.5M strip shown coloured blue on the plan attached to the legal mortgage and for the avoidance of doubt excluding the substation land contained within the transfer dated 14 november 2019 and made between (1) jones homes (southern) limited and (2) the electricity network company limited. Outstanding |
30 April 2018 | Delivered on: 9 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property being 2 bicknor cottages sutton road maidstone registered with title number K745338 and that part of land at bicknor farm sutton road langley maidstone ME17 3NG being part of title K497150 as shown edged red on the plan attached to the deed. Outstanding |
6 December 2017 | Delivered on: 19 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold known as. The land lying to the south of folders lane, ditchling, burgess hill (registered at land registry with title number: WSX71667);. The land on the south side of 88 folders lane, burgess hill (registered at land registry with title number: WSX53507);. The land lying to the east of folders lane, burgess hill (registered at land registry with title number: WSX70011); and. The unregistered freehold property known as 88 folders lane, burgess hill comprised within a conveyance dated 31ST march 1970 between (1) T.j pearson and jv pearson and (2) mark crispin richmond shown edged red on the attached plan (to be registered at the land registry with title number WSX367526). Outstanding |
2 September 2016 | Delivered on: 5 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land north of howland road, marden, kent and registered at land registry under title number TT2122. Outstanding |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north side of thistle hill way, minster on sea sheerness registered at the land registry with title number K882444. Kingsbourgh manor, eastchurch, sheerness, kent registered at the land registry with title numbers K832873 and K922165. Outstanding |
29 April 2016 | Delivered on: 6 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at parsonage farm, school lane, newington ME9 7LB and registered at land registry under title number K911090. Outstanding |
29 April 2016 | Delivered on: 6 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land south of meadowbank petworth road, wisborough green edged red on the plan and registered at land registry under title number WSX270936. Outstanding |
3 October 2012 | Delivered on: 6 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of thistle hill way minster on sea sheerness t/no K953728 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
2 July 2009 | Delivered on: 3 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of eastchurch, sheerness t/no's K794824, K832873 and K922165 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 January 2009 | Delivered on: 24 January 2009 Persons entitled: Peter & Carol Taylor, Sandra D Ollerenshaw and Susan C Loxton Classification: Legal charge Secured details: £2,000,000 due or to become due from the company to the chargee. Particulars: Land decribed in a sale agreement dated 22ND january 2009 being part of title numbers K528239, K669121, K770640 and K850399. Outstanding |
1 September 2006 | Delivered on: 2 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H westwood hamlane lenham maidstone t/no k 412547. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2006 | Delivered on: 10 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a invicta works farleigh lane east farleigh maidstone kent and katrina farleigh lane ,aidstone t/n K774469 and K84943. Outstanding |
18 November 2005 | Delivered on: 19 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of thistle hill way minster-on-sea sheerness swale kent t/no K882444. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2004 | Delivered on: 24 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a land and buildings on the north side of eastchurch road minster on sea sheerness swale kent t/no K832873. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 October 2003 | Delivered on: 8 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at henwood ashford kent t/no K855939. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 February 2003 | Delivered on: 17 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land comprising 2.12 hectares at icklesham drive,st leonard's on sea,east sussex; part t/no ht 12365. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2001 | Delivered on: 14 November 2001 Persons entitled: Consolidated Far-East Corporation Classification: Legal charge Secured details: £2,333,332 and all monies due or to become due from the company to the chargee. Particulars: Land and buildings forming part of kingsborough farm eastchurch sheppey kent t/no: K504425 (part). Outstanding |
19 February 1999 | Delivered on: 25 February 1999 Persons entitled: The British Linen Bank 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 at kingsborough farm eastchurch sheppey kent T.no's K504425 (part) K787281 (part) and K715646 (part). Outstanding |
17 March 1998 | Delivered on: 27 March 1998 Persons entitled: The British Linen Bank Limited Classification: Assignment of performance bond Secured details: All monies due or to become due from the company to the chargee under the loan agreement (as defined) on any account whatsoever. Particulars: All right title and benefits of the company in the performance bond dated 22ND december 1997 in respect of the development of the former st mary's hospital etchinghall kent and the full benefit of all claims for damages or other remedies in respect of any breach thereof. See the mortgage charge document for full details. Outstanding |
17 March 1998 | Delivered on: 27 March 1998 Persons entitled: The British Linen Bank Limited Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee under the loan agreement (as defined) on any account whatsoever. Particulars: All rights title and interest in the building contract dated 7TH november 1996 in respect of the development at the former st mary's hospital etchinghill kent with the full benefit of all claims for damages or other remedies in respect of any breach thereof. See the mortgage charge document for full details. Outstanding |
17 March 1998 | Delivered on: 27 March 1998 Persons entitled: The British Linen Bank Limited 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 property k/a land and buildings at the former st mary's hospital site etchinghill kent t/nos.K772538 and K773988. Outstanding |
24 March 1997 | Delivered on: 2 April 1997 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: £835,000 and all other monies due or to become due from the company to the chargee under the terms of an agreement dated 19 november 1996. Particulars: All those pieces or parcels of land situate at and having frontages to upstreet and westfield lane at etchinghill in the shepway district of the county of kent together with the buildings erected thereon or on some part or parts thereof which said pieces or parcels of land comprise the former st mary's hospital etchinghill aforesaid. Outstanding |
23 January 2024 | Full accounts made up to 30 April 2023 (23 pages) |
---|---|
11 December 2023 | Registration of charge 031183890046, created on 23 November 2023 (27 pages) |
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
17 January 2023 | Full accounts made up to 30 April 2022 (21 pages) |
12 December 2022 | Termination of appointment of Jonathan Rodney Claber as a director on 30 November 2022 (1 page) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
11 November 2021 | Full accounts made up to 30 April 2021 (21 pages) |
28 September 2021 | Registration of charge 031183890045, created on 24 September 2021 (37 pages) |
16 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
11 February 2021 | Full accounts made up to 30 April 2020 (20 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
10 July 2020 | Registration of charge 031183890044, created on 7 July 2020 (32 pages) |
20 March 2020 | Appointment of Mr Jonathan David Tite as a director on 18 March 2020 (2 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (21 pages) |
28 August 2019 | Satisfaction of charge 33 in full (1 page) |
28 August 2019 | Satisfaction of charge 15 in full (1 page) |
28 August 2019 | Satisfaction of charge 35 in full (1 page) |
28 August 2019 | Satisfaction of charge 16 in full (2 pages) |
16 August 2019 | Termination of appointment of Jeremy Paul Attwater as a director on 15 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 30 April 2018 (21 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
9 May 2018 | Registration of charge 031183890043, created on 30 April 2018
|
2 May 2018 | Satisfaction of charge 031183890041 in full (3 pages) |
2 May 2018 | Satisfaction of charge 031183890039 in full (3 pages) |
2 May 2018 | Satisfaction of charge 031183890042 in full (3 pages) |
2 May 2018 | Satisfaction of charge 031183890038 in full (3 pages) |
2 May 2018 | Satisfaction of charge 031183890040 in full (3 pages) |
5 January 2018 | Full accounts made up to 30 April 2017 (19 pages) |
19 December 2017 | Registration of charge 031183890042, created on 6 December 2017
|
19 December 2017 | Registration of charge 031183890042, created on 6 December 2017
|
15 November 2017 | Appointment of Mr Terence Stephen Charles Brown as a director on 13 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Terence Stephen Charles Brown as a director on 13 November 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Appointment of Mr Jeremy Paul Attwater as a director on 2 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Jeremy Paul Attwater as a director on 2 August 2017 (2 pages) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page) |
12 May 2017 | Termination of appointment of Simon Peter Wilson as a director on 10 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Simon Peter Wilson as a director on 10 April 2017 (1 page) |
12 May 2017 | Appointment of Mr Simon Peter Wilson as a director on 10 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Simon Peter Wilson as a director on 10 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Louis Daniel Marshall as a director on 31 December 2015 (1 page) |
11 May 2017 | Termination of appointment of Christopher John Sparks as a director on 29 March 2017 (1 page) |
11 May 2017 | Termination of appointment of Louis Daniel Marshall as a director on 31 December 2015 (1 page) |
11 May 2017 | Termination of appointment of Christopher John Sparks as a director on 29 March 2017 (1 page) |
30 January 2017 | Satisfaction of charge 30 in full (2 pages) |
30 January 2017 | Satisfaction of charge 5 in full (1 page) |
30 January 2017 | Satisfaction of charge 30 in full (2 pages) |
30 January 2017 | Satisfaction of charge 18 in full (1 page) |
30 January 2017 | Satisfaction of charge 18 in full (1 page) |
30 January 2017 | Satisfaction of charge 36 in full (2 pages) |
30 January 2017 | Satisfaction of charge 5 in full (1 page) |
30 January 2017 | Satisfaction of charge 36 in full (2 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
5 September 2016 | Registration of charge 031183890041, created on 2 September 2016 (14 pages) |
5 September 2016 | Registration of charge 031183890041, created on 2 September 2016 (14 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 June 2016 | Registration of charge 031183890040, created on 30 June 2016 (37 pages) |
30 June 2016 | Registration of charge 031183890040, created on 30 June 2016 (37 pages) |
6 May 2016 | Registration of charge 031183890038, created on 29 April 2016
|
6 May 2016 | Registration of charge 031183890039, created on 29 April 2016 (14 pages) |
6 May 2016 | Registration of charge 031183890039, created on 29 April 2016 (14 pages) |
6 May 2016 | Registration of charge 031183890038, created on 29 April 2016
|
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
2 February 2016 | Termination of appointment of Clive Hilton as a director on 18 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Clive Hilton as a director on 18 January 2016 (1 page) |
17 September 2015 | Appointment of Mr Christopher John Sparks as a director on 14 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Christopher John Sparks as a director on 14 September 2015 (2 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 July 2015 | Termination of appointment of Jonathan Richard Siddaway as a director on 27 May 2015 (1 page) |
16 July 2015 | Termination of appointment of Jonathan Richard Siddaway as a director on 27 May 2015 (1 page) |
26 January 2015 | Appointment of Clive Hilton as a director on 1 January 2015 (3 pages) |
26 January 2015 | Appointment of Clive Hilton as a director on 1 January 2015 (3 pages) |
26 January 2015 | Appointment of Clive Hilton as a director on 1 January 2015 (3 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 December 2013 | Termination of appointment of John Humber as a director (2 pages) |
19 December 2013 | Termination of appointment of John Humber as a director (2 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (14 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (11 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (11 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
9 January 2012 | Director's details changed for Jonathan Richard Siddaway on 28 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (11 pages) |
9 January 2012 | Director's details changed for Jonathan Richard Siddaway on 28 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (11 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
11 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
2 September 2011 | Termination of appointment of Philip Prince as a director (2 pages) |
2 September 2011 | Termination of appointment of Philip Prince as a director (2 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (12 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (12 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
22 June 2010 | Appointment of Mrs Sara Jane Stanhope as a director (2 pages) |
22 June 2010 | Appointment of Mrs Sara Jane Stanhope as a director (2 pages) |
7 January 2010 | Director's details changed for Louis Daniel Marshall on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Roger Humber on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Louis Daniel Marshall on 6 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for John Roger Humber on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jonathan Richard Siddaway on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jonathan Richard Siddaway on 6 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for Jonathan Richard Siddaway on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Louis Daniel Marshall on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Roger Humber on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jonathan Rodney Claber on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jonathan Rodney Claber on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jonathan Rodney Claber on 6 January 2010 (2 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Memorandum and Articles of Association (4 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Memorandum and Articles of Association (4 pages) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (14 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (14 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (13 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (10 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
1 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
24 April 2004 | Particulars of mortgage/charge (4 pages) |
24 April 2004 | Particulars of mortgage/charge (4 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (3 pages) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members
|
13 January 2003 | Return made up to 28/12/02; full list of members
|
30 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
25 February 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Return made up to 28/12/98; full list of members
|
28 January 1999 | Return made up to 28/12/98; full list of members
|
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Memorandum and Articles of Association (4 pages) |
16 December 1998 | Memorandum and Articles of Association (4 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
18 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
27 March 1998 | Particulars of mortgage/charge (7 pages) |
27 March 1998 | Particulars of mortgage/charge (11 pages) |
27 March 1998 | Particulars of mortgage/charge (11 pages) |
27 March 1998 | Particulars of mortgage/charge (11 pages) |
27 March 1998 | Particulars of mortgage/charge (11 pages) |
27 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | New director appointed (3 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
8 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
16 May 1997 | New director appointed (3 pages) |
16 May 1997 | New director appointed (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
20 February 1997 | Particulars of mortgage/charge (7 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (12 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (12 pages) |
14 January 1997 | Particulars of mortgage/charge (7 pages) |
14 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Return made up to 20/10/96; full list of members (12 pages) |
13 November 1996 | Return made up to 20/10/96; full list of members (12 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
9 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
15 July 1996 | Memorandum and Articles of Association (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Memorandum and Articles of Association (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
26 October 1995 | New secretary appointed (4 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (4 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: bridge house 181 queen victoria street london EC4 4DD (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: bridge house 181 queen victoria street london EC4 4DD (1 page) |
26 October 1995 | New director appointed (4 pages) |
26 October 1995 | New secretary appointed (4 pages) |
26 October 1995 | New director appointed (6 pages) |
26 October 1995 | New director appointed (6 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
24 October 1995 | Accounting reference date notified as 30/04 (1 page) |
24 October 1995 | Accounting reference date notified as 30/04 (1 page) |
20 October 1995 | Incorporation (13 pages) |
20 October 1995 | Incorporation (13 pages) |