Company NameJones Homes (Southern) Limited
Company StatusActive
Company Number03118389
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(8 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMrs Sara Jane Stanhope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(14 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Terence Stephen Charles Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(22 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Jonathan David Tite
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(24 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameLouis Daniel Marshall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameThomas Weatherby
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address10 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HL
Director NameJohn Roger Humber
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJonathan Richard Siddaway
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(6 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameRoger Anthony Zentner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 December 2003)
RoleCompany Director
Correspondence Address76 Hamelin Road
Darland
Gillingham
Kent
ME7 3ER
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(8 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(8 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NamePhilip John Prince
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(8 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson Group
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Jonathan Rodney Claber
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(13 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameClive Hilton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 January 2016)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Christopher John Sparks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Simon Peter Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(21 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Jeremy Paul Attwater
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 August 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Contact

Websitejones-homes.co.uk
Telephone01322 665000
Telephone regionDartford

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jones Homes (North West) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£19,748,373
Gross Profit£4,744,502
Net Worth£13,346,024
Cash£850
Current Liabilities£3,900,944

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

19 February 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 2004Delivered 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 1996Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 2021Delivered 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 2020Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

23 January 2024Full accounts made up to 30 April 2023 (23 pages)
11 December 2023Registration of charge 031183890046, created on 23 November 2023 (27 pages)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
17 January 2023Full accounts made up to 30 April 2022 (21 pages)
12 December 2022Termination of appointment of Jonathan Rodney Claber as a director on 30 November 2022 (1 page)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
11 November 2021Full accounts made up to 30 April 2021 (21 pages)
28 September 2021Registration of charge 031183890045, created on 24 September 2021 (37 pages)
16 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 30 April 2020 (20 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
10 July 2020Registration of charge 031183890044, created on 7 July 2020 (32 pages)
20 March 2020Appointment of Mr Jonathan David Tite as a director on 18 March 2020 (2 pages)
16 December 2019Full accounts made up to 30 April 2019 (21 pages)
28 August 2019Satisfaction of charge 33 in full (1 page)
28 August 2019Satisfaction of charge 15 in full (1 page)
28 August 2019Satisfaction of charge 35 in full (1 page)
28 August 2019Satisfaction of charge 16 in full (2 pages)
16 August 2019Termination of appointment of Jeremy Paul Attwater as a director on 15 August 2019 (1 page)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 30 April 2018 (21 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
9 May 2018Registration of charge 031183890043, created on 30 April 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(31 pages)
2 May 2018Satisfaction of charge 031183890041 in full (3 pages)
2 May 2018Satisfaction of charge 031183890039 in full (3 pages)
2 May 2018Satisfaction of charge 031183890042 in full (3 pages)
2 May 2018Satisfaction of charge 031183890038 in full (3 pages)
2 May 2018Satisfaction of charge 031183890040 in full (3 pages)
5 January 2018Full accounts made up to 30 April 2017 (19 pages)
19 December 2017Registration of charge 031183890042, created on 6 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
19 December 2017Registration of charge 031183890042, created on 6 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
15 November 2017Appointment of Mr Terence Stephen Charles Brown as a director on 13 November 2017 (2 pages)
15 November 2017Appointment of Mr Terence Stephen Charles Brown as a director on 13 November 2017 (2 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Appointment of Mr Jeremy Paul Attwater as a director on 2 August 2017 (2 pages)
17 August 2017Appointment of Mr Jeremy Paul Attwater as a director on 2 August 2017 (2 pages)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
12 May 2017Termination of appointment of Simon Peter Wilson as a director on 10 April 2017 (1 page)
12 May 2017Termination of appointment of Simon Peter Wilson as a director on 10 April 2017 (1 page)
12 May 2017Appointment of Mr Simon Peter Wilson as a director on 10 April 2017 (2 pages)
12 May 2017Appointment of Mr Simon Peter Wilson as a director on 10 April 2017 (2 pages)
11 May 2017Termination of appointment of Louis Daniel Marshall as a director on 31 December 2015 (1 page)
11 May 2017Termination of appointment of Christopher John Sparks as a director on 29 March 2017 (1 page)
11 May 2017Termination of appointment of Louis Daniel Marshall as a director on 31 December 2015 (1 page)
11 May 2017Termination of appointment of Christopher John Sparks as a director on 29 March 2017 (1 page)
30 January 2017Satisfaction of charge 30 in full (2 pages)
30 January 2017Satisfaction of charge 5 in full (1 page)
30 January 2017Satisfaction of charge 30 in full (2 pages)
30 January 2017Satisfaction of charge 18 in full (1 page)
30 January 2017Satisfaction of charge 18 in full (1 page)
30 January 2017Satisfaction of charge 36 in full (2 pages)
30 January 2017Satisfaction of charge 5 in full (1 page)
30 January 2017Satisfaction of charge 36 in full (2 pages)
13 January 2017Full accounts made up to 30 April 2016 (19 pages)
13 January 2017Full accounts made up to 30 April 2016 (19 pages)
5 September 2016Registration of charge 031183890041, created on 2 September 2016 (14 pages)
5 September 2016Registration of charge 031183890041, created on 2 September 2016 (14 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 June 2016Registration of charge 031183890040, created on 30 June 2016 (37 pages)
30 June 2016Registration of charge 031183890040, created on 30 June 2016 (37 pages)
6 May 2016Registration of charge 031183890038, created on 29 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(15 pages)
6 May 2016Registration of charge 031183890039, created on 29 April 2016 (14 pages)
6 May 2016Registration of charge 031183890039, created on 29 April 2016 (14 pages)
6 May 2016Registration of charge 031183890038, created on 29 April 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(15 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 pages)
4 February 2016Full accounts made up to 30 April 2015 (16 pages)
2 February 2016Termination of appointment of Clive Hilton as a director on 18 January 2016 (1 page)
2 February 2016Termination of appointment of Clive Hilton as a director on 18 January 2016 (1 page)
17 September 2015Appointment of Mr Christopher John Sparks as a director on 14 September 2015 (2 pages)
17 September 2015Appointment of Mr Christopher John Sparks as a director on 14 September 2015 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(10 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(10 pages)
16 July 2015Termination of appointment of Jonathan Richard Siddaway as a director on 27 May 2015 (1 page)
16 July 2015Termination of appointment of Jonathan Richard Siddaway as a director on 27 May 2015 (1 page)
26 January 2015Appointment of Clive Hilton as a director on 1 January 2015 (3 pages)
26 January 2015Appointment of Clive Hilton as a director on 1 January 2015 (3 pages)
26 January 2015Appointment of Clive Hilton as a director on 1 January 2015 (3 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(11 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(11 pages)
6 November 2014Full accounts made up to 30 April 2014 (16 pages)
6 November 2014Full accounts made up to 30 April 2014 (16 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(10 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(10 pages)
19 December 2013Termination of appointment of John Humber as a director (2 pages)
19 December 2013Termination of appointment of John Humber as a director (2 pages)
25 October 2013Full accounts made up to 30 April 2013 (14 pages)
25 October 2013Full accounts made up to 30 April 2013 (14 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (11 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (11 pages)
9 November 2012Full accounts made up to 30 April 2012 (14 pages)
9 November 2012Full accounts made up to 30 April 2012 (14 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
9 January 2012Director's details changed for Jonathan Richard Siddaway on 28 December 2011 (2 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (11 pages)
9 January 2012Director's details changed for Jonathan Richard Siddaway on 28 December 2011 (2 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (11 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
11 November 2011Full accounts made up to 30 April 2011 (14 pages)
11 November 2011Full accounts made up to 30 April 2011 (14 pages)
2 September 2011Termination of appointment of Philip Prince as a director (2 pages)
2 September 2011Termination of appointment of Philip Prince as a director (2 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
1 November 2010Full accounts made up to 30 April 2010 (13 pages)
1 November 2010Full accounts made up to 30 April 2010 (13 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
22 June 2010Appointment of Mrs Sara Jane Stanhope as a director (2 pages)
22 June 2010Appointment of Mrs Sara Jane Stanhope as a director (2 pages)
7 January 2010Director's details changed for Louis Daniel Marshall on 6 January 2010 (2 pages)
7 January 2010Director's details changed for John Roger Humber on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Louis Daniel Marshall on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for John Roger Humber on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jonathan Richard Siddaway on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Jonathan Richard Siddaway on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Jonathan Richard Siddaway on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Louis Daniel Marshall on 6 January 2010 (2 pages)
7 January 2010Director's details changed for John Roger Humber on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jonathan Rodney Claber on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jonathan Rodney Claber on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jonathan Rodney Claber on 6 January 2010 (2 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
19 November 2009Full accounts made up to 30 April 2009 (13 pages)
19 November 2009Full accounts made up to 30 April 2009 (13 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2009Memorandum and Articles of Association (4 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2009Memorandum and Articles of Association (4 pages)
16 June 2009Director appointed jonathan rodney claber (3 pages)
16 June 2009Director appointed jonathan rodney claber (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
12 January 2009Return made up to 28/12/08; full list of members (5 pages)
12 January 2009Return made up to 28/12/08; full list of members (5 pages)
3 November 2008Full accounts made up to 30 April 2008 (14 pages)
3 November 2008Full accounts made up to 30 April 2008 (14 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
27 January 2007Full accounts made up to 30 April 2006 (14 pages)
27 January 2007Full accounts made up to 30 April 2006 (14 pages)
10 January 2007Return made up to 28/12/06; full list of members (3 pages)
10 January 2007Return made up to 28/12/06; full list of members (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
5 January 2006Return made up to 28/12/05; full list of members (3 pages)
1 December 2005Full accounts made up to 30 April 2005 (13 pages)
1 December 2005Full accounts made up to 30 April 2005 (13 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 28/12/04; full list of members (10 pages)
25 January 2005Return made up to 28/12/04; full list of members (10 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
11 November 2004Full accounts made up to 30 April 2004 (13 pages)
11 November 2004Full accounts made up to 30 April 2004 (13 pages)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
24 April 2004Particulars of mortgage/charge (4 pages)
24 April 2004Particulars of mortgage/charge (4 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
24 November 2003Full accounts made up to 30 April 2003 (13 pages)
24 November 2003Full accounts made up to 30 April 2003 (13 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
17 September 2001Full accounts made up to 30 April 2001 (12 pages)
17 September 2001Full accounts made up to 30 April 2001 (12 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 January 2001Return made up to 28/12/00; full list of members (7 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Full accounts made up to 30 April 2000 (12 pages)
2 November 2000Full accounts made up to 30 April 2000 (12 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
18 October 1999Full accounts made up to 30 April 1999 (11 pages)
18 October 1999Full accounts made up to 30 April 1999 (11 pages)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
25 February 1999Particulars of mortgage/charge (4 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Memorandum and Articles of Association (4 pages)
16 December 1998Memorandum and Articles of Association (4 pages)
14 October 1998Full accounts made up to 30 April 1998 (11 pages)
14 October 1998Full accounts made up to 30 April 1998 (11 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1998Particulars of mortgage/charge (7 pages)
27 March 1998Particulars of mortgage/charge (11 pages)
27 March 1998Particulars of mortgage/charge (11 pages)
27 March 1998Particulars of mortgage/charge (11 pages)
27 March 1998Particulars of mortgage/charge (11 pages)
27 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
29 January 1998New director appointed (3 pages)
29 January 1998New director appointed (3 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Full accounts made up to 30 April 1997 (11 pages)
3 November 1997Full accounts made up to 30 April 1997 (11 pages)
16 May 1997New director appointed (3 pages)
16 May 1997New director appointed (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
24 January 1997Return made up to 28/12/96; no change of members (12 pages)
24 January 1997Return made up to 28/12/96; no change of members (12 pages)
14 January 1997Particulars of mortgage/charge (7 pages)
14 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Return made up to 20/10/96; full list of members (12 pages)
13 November 1996Return made up to 20/10/96; full list of members (12 pages)
9 October 1996Full accounts made up to 30 April 1996 (11 pages)
9 October 1996Full accounts made up to 30 April 1996 (11 pages)
15 July 1996Memorandum and Articles of Association (4 pages)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
15 July 1996Memorandum and Articles of Association (4 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1995Secretary resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
26 October 1995New secretary appointed (4 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (4 pages)
26 October 1995Registered office changed on 26/10/95 from: bridge house 181 queen victoria street london EC4 4DD (1 page)
26 October 1995Registered office changed on 26/10/95 from: bridge house 181 queen victoria street london EC4 4DD (1 page)
26 October 1995New director appointed (4 pages)
26 October 1995New secretary appointed (4 pages)
26 October 1995New director appointed (6 pages)
26 October 1995New director appointed (6 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
24 October 1995Accounting reference date notified as 30/04 (1 page)
24 October 1995Accounting reference date notified as 30/04 (1 page)
20 October 1995Incorporation (13 pages)
20 October 1995Incorporation (13 pages)