West Mayne
Basildon
Essex
SS15 6RW
Director Name | Mr Neil Duncan Rickwood |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(69 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Jonathan Paul Brook |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(74 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Daniel Trevor Martine |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Current |
Appointed | 29 September 2016(79 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Ian Richard Cain |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Steven Joseph Decelis |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Michael John Toomey |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(53 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Albert Edward Gale |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(53 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | Mr Albert Edward Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(53 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Director Name | Mr Simon Paul Cuffin-Munday |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(56 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 6 St Swithins Cottages Howe Green Chelmsford Essex CM2 7TN |
Secretary Name | Mr Simon Paul Cuffin-Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(56 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 6 St Swithins Cottages Howe Green Chelmsford Essex CM2 7TN |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(58 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(62 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Peter Lewis Gillett |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(62 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 25 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(67 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mrs Janette Lynn McCarthy |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Timothy Edward Wallace |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(73 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(80 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Website | laindon.gforces.co.uk |
---|
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
9k at £1 | Mjt Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,406,216 |
Net Worth | £20,413,758 |
Cash | £972,475 |
Current Liabilities | £45,265,984 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (7 months, 4 weeks from now) |
12 May 1978 | Delivered on: 24 May 1978 Persons entitled: Barclays 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: 'Ivydene', aston road, laindon, basildon, essex. Outstanding |
---|---|
12 May 1978 | Delivered on: 24 May 1978 Persons entitled: Barclays 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: Laindon service garage high road, laindon, basildon, essex. Outstanding |
7 September 2022 | Delivered on: 8 September 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 59 brook street, brentwood, CM14 5NB. Outstanding |
4 August 2022 | Delivered on: 5 August 2022 Persons entitled: Vauxhallfinance PLC Classification: A registered charge Particulars: Freehold properties at 11 vernon street, derby, DE1 1FR registered with the land registry with title number DY8985 and at service house, west mayne, basildon, SS15 6RW registered with the land registry with title number EX309066 and for further details of the properties please refer to the instrument. Outstanding |
15 October 2021 | Delivered on: 25 October 2021 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Part of rochford business park cherry orchard way, rochford as shown tinted yellow on the title plan, registered at hm land registry with title number EX658355. Outstanding |
1 September 2020 | Delivered on: 15 September 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: The property known as 43-57 ingrave road, brentwood, essex, CM15 8BB registered at the land registry with title numbers EX82279 and EX278559. Outstanding |
18 May 2020 | Delivered on: 20 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 39, emanuel road, langdon hills, basildon,essex, SS16 5EX. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 84, blenheim chase, leigh-on-sea, essex, SS9 3BH. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 42, brimsdown avenue, basildon, essex, SS15 6NY. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 44, brimsdown avenue, basildon, essex, SS15 6NY. Outstanding |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 5 - 8, dunton court, laindon, basildon, essex, SS15 6NX ( registered at hm land registry as land and buildings on the west side of high road, laindon, basildon, SS15 6NX ). Outstanding |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Westley, high road. Langdon hills, basildon, essex, SS16 6HP. Outstanding |
21 August 2017 | Delivered on: 21 August 2017 Persons entitled: Gmac UK PLC Classification: A registered charge Particulars: All that land known as land at christy way, southfields business park, basildon comprised in a transfer dated 21 august 2017 and made between (1) awg land holdings limited (company number 4530863) and (2) laindon holdings limited (company number 00332450). please refer to the charge instrument for further details. Outstanding |
14 August 2017 | Delivered on: 15 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The drive through restaurant and takeaway at high road, laindon, basildon, essex and forming part of the title registered at land registry under title number EX516405. Outstanding |
14 August 1973 | Delivered on: 4 September 1973 Persons entitled: Barclays 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 in pauls road, laindon, basildon, essex. Outstanding |
12 June 2015 | Delivered on: 12 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land shown edged red on the plan and known as the drive through restaurant and 1ST floor offices at the rochford business park, cherry orchard way, rochford, essex, SS4 1GP and forming part of the title registered at land registry under title number EX658355. Outstanding |
22 August 2014 | Delivered on: 29 August 2014 Persons entitled: Gmac UK PLC Classification: A registered charge Particulars: F/H on the west side of bramston link and christy way basildon essex t/no EX549242 and f/h on the west side of bramston link basildon essex t/no EX592460. Outstanding |
21 February 2014 | Delivered on: 28 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at high road laindon basildon essex t/no EX771740. Notification of addition to or amendment of charge. Outstanding |
19 December 2013 | Delivered on: 8 January 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: 43-57 ingrave road brentwood essex t/nos EX82279 and EX278559. Notification of addition to or amendment of charge. Outstanding |
13 November 2013 | Delivered on: 29 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H at 1-4 dunton court ashton road laindon basildon essex. Notification of addition to or amendment of charge. Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and any of its subsidiaries for the time being ("group members") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a toomey citroen stanford road orsett grays essex t/no. EX421155 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance, rental income and all monies from time to time standing to the credit of the rent account see image for full details. Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and any of its subsidiaries for the time being ("group members") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a magnus vauxhall 57-59 brook street brentwood essex t/no. EX493698 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance, rental income and all monies from time to time standing to the credit of the rent account see image for full details. Outstanding |
12 November 2007 | Delivered on: 14 November 2007 Persons entitled: General Motors Acceptance Corporation (UK) 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 at 5-7 dunton court laindon essex t/no EX664729 and f/h land at kingston house christy way laindon essex t/no EX389071 the insurances. See the mortgage charge document for full details. Outstanding |
15 June 2007 | Delivered on: 20 June 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 4 720 and 730 capability green, luton with the benefit of all existing and future leases, underleases. See the mortgage charge document for full details. Outstanding |
9 April 1973 | Delivered on: 25 April 1973 Persons entitled: Barclays 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: "Novara" high road, langdon hills, basildon essex. Outstanding |
18 August 2006 | Delivered on: 21 August 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £295,000.00 and all other monies due or to become due. Particulars: Marleston house unit 2 bell meadow business park park lane pulford chester. Outstanding |
14 July 2006 | Delivered on: 28 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land adjoining rochford business park cherry orchard road rochford part t/no EX658355. 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 |
30 June 2006 | Delivered on: 6 July 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. Particulars: F/H property k/a brimsdown apartments brimsdown avenue laindon essex. 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 |
31 March 2006 | Delivered on: 6 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H or l/h property k/a 51 ingrave road, brentwood along with 49 ingrave road, brentwood t/n EX352660 and 43,45,47 and 52 ingrave road, brentwood t/n EX82279. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 December 2005 | Delivered on: 9 December 2005 Persons entitled: General Motors Acceptance Corporation (U.K) PLC Classification: Deed of variation and 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: 55 and 57 ingrave road brentwood t/no ex 278559 all rental income present and future together with all of the other assets and rights. See the mortgage charge document for full details. Outstanding |
3 December 2004 | Delivered on: 17 December 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of yearly rents 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: Its right title and interest in and to the rents. See the mortgage charge document for full details. Outstanding |
3 December 2004 | Delivered on: 17 December 2004 Persons entitled: The Governor and Company of the Bank of Ireland 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 west side of high road laindon 1-4 dunton court laindon basildon essex t/no: EX360563. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 2004 | Delivered on: 2 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: 85 london road grays thurrock RM17 5XX t/n EX222375. 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 |
26 February 2004 | Delivered on: 12 March 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: The f/h property known as 8, christow road, march barton industrial estate, exeter. Outstanding |
2 October 2003 | Delivered on: 11 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property lying to the west side of high road laindon and known as 5-8 dunton court laindon basildon essex t/no EX664729. Outstanding |
26 July 1972 | Delivered on: 9 August 1972 Persons entitled: Barclays 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 having 40 ft frontage to north side of new century road, laindon, basildon, essex. Outstanding |
2 October 2003 | Delivered on: 11 October 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property lying to the north of christy way southfields industrial area laindon known as kingston house christy way laindon basildon essex t/no EX389071. Outstanding |
3 March 2003 | Delivered on: 6 March 2003 Persons entitled: Barclays 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 6 gimli watch south woodham ferrers essex. Outstanding |
3 March 2003 | Delivered on: 6 March 2003 Persons entitled: Barclays 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 3 gimli watch south woodham ferrers essex. Outstanding |
31 January 2003 | Delivered on: 13 February 2003 Persons entitled: General Motors Acceptance (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 11 vernon street derby t/n DY8985 by way of assignment the gross rents licence fees the benefit of all guarantees warranties and representations the benefit of all agreements relating to the PROPERT6 all the proceeds of any claim award or judgement arising out of any agreements and all sums paid or payable to the company under such agreements all right title and interest in and to all payments made under any and all present and future insurance policies the goodwill and benefit of all present and future licences and permits held in connection with the business fixed charge all funds standing to the credit of the company floating charge al l moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
20 December 2002 | Delivered on: 3 January 2003 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a 823-827 872A 829-837 (odd) london road westcliffe on sea essex t/NEX316055 by way of assignment the gross licence fees and other monies receivable now or hereafter arising out of any lease of the property and the benefit of all warranties and judgements relating to the property. See the mortgage charge document for full details. Outstanding |
20 April 2001 | Delivered on: 27 April 2001 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a land east of cherry orchard way rochford essex - EX134327 and the gross licence fees and other monies receivable now or hereafter arising out of any lease of the property and the benefit of all warranties and judgements relating to the property. See the mortgage charge document for full details. Outstanding |
22 December 2000 | Delivered on: 12 January 2001 Persons entitled: General Motors Acceptance Corporation (UK) 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 55 and 57 ingrave road brentwood t/no.EX278559 and all buildings fixtures fittings plant and machinery by way of fixed charge all gross rents licence fees and other monies receivable .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
16 June 1972 | Delivered on: 3 July 1972 Persons entitled: Barclays 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 in st davids road, laindon hills, basildon, essex. Outstanding |
18 December 1998 | Delivered on: 29 December 1998 Persons entitled: Barclays 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: 12 brimsdown avenue laindon basildon essex t/no;-EX589169. Outstanding |
18 December 1998 | Delivered on: 29 December 1998 Persons entitled: Barclays 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 and buildings on the west side of gilbert drive basildon essex t/no;:-EX570698. Outstanding |
18 December 1998 | Delivered on: 29 December 1998 Persons entitled: Barclays 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: Crossgates high road langton hills essex t/no;-EX470214. Outstanding |
18 December 1998 | Delivered on: 29 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The presbytery high road laindon essex t/no;-EX511776. Outstanding |
18 December 1998 | Delivered on: 29 December 1998 Persons entitled: Barclays 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: 38 shirebourn vale south woodham ferrers essex t/no;-EX415159. Outstanding |
3 March 1998 | Delivered on: 6 March 1998 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land being part of the f/h property situate at and k/a land and buildings on the north side of bramston way,basildon in the county of essex.t/no.EX423211 and any part or parts of it and including all rights attached or appurtenant and all buildings,fixtures,fittings,plant and machinery from time to time situate on it and belonging to the company.fixed charge and with full title guarantee all gross rents,licence fees and other monies receivable now or hereafter at any time by the company in respect of or arising out of any lease of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1996 | Delivered on: 25 January 1996 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two parcels of land transferred to the company forming part land at north side of branston way basildon t/no EX423211 with a floating charge over the plant and machinery implements and utensils and the undertaking property and assets. Outstanding |
25 April 1995 | Delivered on: 3 May 1995 Persons entitled: Barclays 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: Service house,high rd,laindon,essex; t/no.ex 415114. Outstanding |
25 April 1995 | Delivered on: 3 May 1995 Persons entitled: Barclays 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 lying to the north of west mayne,southfields industrial area,laindon,essex; t/nos: exs 395514,ex 309066. Outstanding |
16 June 1972 | Delivered on: 3 July 1972 Persons entitled: Barclays 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 in alexander road, laindon hills, basildon, essex. Outstanding |
5 April 1994 | Delivered on: 12 April 1994 Persons entitled: General Motors Acceptance Corporation (U.K) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h and l/h property et out in schedule 1 of the legal mortgage (and wich are described therein as all that f/h land on the north side of west mayne,basildon t/n EX309066 and all that f/h land lying to the north west basildon essex t/n EX395514)and all buildings and fixtures(including trade fixtures tenant's fixtures and fixed plant and machinery) and or proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
11 January 1991 | Delivered on: 28 January 1991 Persons entitled: Barclays 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: Unit 28 oppenheimer centre, swindon thamesdown, wiltshire t/n wt 84462. Outstanding |
1 October 1990 | Delivered on: 3 October 1990 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Deed of legal charge Secured details: £1,639,047 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a land to the north of west mayne basildon essex t/nos ex 309066 and ex 395514 together with all buildings, erections fixtures fittings and fixed plant & machinery. Outstanding |
23 November 1988 | Delivered on: 30 November 1988 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in, and all moneys due or owing under or by virtue of the agreement and licence dated 23/7/87 (please see doc for full details). Outstanding |
2 November 1988 | Delivered on: 10 November 1988 Persons entitled: General Motors Acceptances Corporation (UK) Limited Classification: Legal charge Secured details: £850,340 and all other monies due or to become due from the company to the chargee. Particulars: Piece or parcel of land situate at and forming part of the southfields industrial area, basildon essex together with all buildings erections fixtures fittings fixed plant & machinery (see doc for details). Outstanding |
1 February 1985 | Delivered on: 11 February 1985 Persons entitled: General Motors Accpetance Corporation (UK) Limited Classification: Legal charge Secured details: £96,410.40 & all monies due or to become due from the company to the chargee not exceeding £1,120,000. Particulars: Land situate at & forming part of basildon corporation southfield industrial area basildon essex t/n ex 21258. Outstanding |
25 January 1979 | Delivered on: 1 February 1979 Persons entitled: Barclays 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: 39, emanuel road langdon hills basildon essex title no ex 157873. Outstanding |
30 November 1970 | Delivered on: 4 December 1970 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Laindon service garage high road laindon basildon essex. Outstanding |
10 November 1976 | Delivered on: 18 November 1976 Satisfied on: 19 May 1994 Persons entitled: Mobil Oil Company LTD Classification: Legal charge Secured details: £58,378.64 & all other monies due or to become due from j toomey motors LTD to the chargee. Particulars: (1) land & premises having a frontage to aston road, laindon, essex together with the buildings erected thereon and (2) land & premises having a frontage to high road & aston road, laindon, essex known as laindon service garage. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 24 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orsett garage, stanford road, orsett, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2000 | Delivered on: 29 April 2000 Satisfied on: 19 March 2008 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing in respect of the property 1-4 dunton court basildon essex and all sums standing to the credit of the rent account. Fully Satisfied |
26 April 2000 | Delivered on: 29 April 2000 Satisfied on: 19 March 2008 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of high road laidon and k/a 1-4 dunton court laidon basildon essex t/n EX360563 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Fully Satisfied |
22 April 1999 | Delivered on: 27 April 1999 Satisfied on: 12 January 2008 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the f/h premises on the west side of high road laindon t/no.EX360563 and all buildings fixtures fittings plant and machinery, all gross rents, floatingcharge over all other undertaking proper. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 November 1997 | Delivered on: 14 November 1997 Satisfied on: 12 January 2008 Persons entitled: General Motors Acceptance Corporation (UK) 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 property situate and k/a land and buildings lying to the north of christy way southfields industrial area laindon t/no EX389071 and all buildings fixtures and fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1995 | Delivered on: 2 May 1995 Satisfied on: 12 January 2008 Persons entitled: General Motors Acceptance Corporation (U.K.) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility letter or this legal mortgage. Particulars: F/Hold land lying to the west of high rd,laindon,basildon,essex; t/no.ex 415114........with all buildings/fixtures thereon........see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1987 | Delivered on: 17 September 1987 Satisfied on: 26 October 1993 Persons entitled: Bank of Credit & Commerce Internationalsociete Anonyme Licensed Deposit Taker Classification: Legal charge Secured details: All monies due or to become due from the company and george martin limited to the charge on any account whatsoever. Particulars: Service house, west mayne, basildon. Fully Satisfied |
21 August 1987 | Delivered on: 2 September 1987 Satisfied on: 26 October 1993 Persons entitled: Bank of Credit & Commerce Internationalsociete Anoynme Licensed Deposit Taker Classification: Legal charge Secured details: All monies due or to become due from the company and/or george martin LTD on any account whatsoever under the terms of the charge. Particulars: F/H site to the west side of high road, laindon & north side of aston road. Fully Satisfied |
10 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Satisfaction of charge 003324500055 in full (1 page) |
24 April 2023 | Satisfaction of charge 003324500063 in full (1 page) |
24 April 2023 | Satisfaction of charge 49 in full (1 page) |
24 April 2023 | Satisfaction of charge 43 in full (2 pages) |
22 April 2023 | Full accounts made up to 31 December 2022 (26 pages) |
8 September 2022 | Registration of charge 003324500071, created on 7 September 2022 (48 pages) |
5 August 2022 | Registration of charge 003324500070, created on 4 August 2022 (18 pages) |
19 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
19 May 2022 | Change of details for Toomey Charitable Trust as a person with significant control on 9 May 2022 (2 pages) |
6 April 2022 | Full accounts made up to 31 December 2021 (27 pages) |
10 January 2022 | Cessation of Michael John Toomey as a person with significant control on 22 November 2021 (1 page) |
10 January 2022 | Notification of Toomey Charitable Trust as a person with significant control on 22 November 2021 (2 pages) |
10 January 2022 | Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page) |
25 October 2021 | Registration of charge 003324500069, created on 15 October 2021 (38 pages) |
22 July 2021 | Appointment of Mr Steven Joseph Decelis as a director on 1 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 31 December 2020 (24 pages) |
27 September 2020 | Satisfaction of charge 48 in full (2 pages) |
22 September 2020 | Satisfaction of charge 42 in full (2 pages) |
15 September 2020 | Registration of charge 003324500068, created on 1 September 2020 (38 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
20 May 2020 | Registration of charge 003324500067, created on 18 May 2020 (33 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Mr Michael Edward Briar as a director on 1 April 2020 (2 pages) |
27 September 2019 | Termination of appointment of Peter Lewis Gillett as a director on 25 September 2019 (1 page) |
20 August 2019 | Appointment of Mr Ian Cain as a director on 31 July 2019 (2 pages) |
3 July 2019 | Registration of charge 003324500066, created on 28 June 2019 (33 pages) |
3 July 2019 | Registration of charge 003324500065, created on 28 June 2019 (33 pages) |
3 July 2019 | Registration of charge 003324500064, created on 28 June 2019 (33 pages) |
2 July 2019 | Registration of charge 003324500063, created on 28 June 2019 (33 pages) |
2 July 2019 | Registration of charge 003324500062, created on 28 June 2019 (33 pages) |
1 July 2019 | Termination of appointment of Timothy Edward Wallace as a director on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Paul Jeremy Plant as a director on 1 July 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 January 2019 | Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
21 August 2017 | Registration of charge 003324500061, created on 21 August 2017 (15 pages) |
21 August 2017 | Registration of charge 003324500061, created on 21 August 2017 (15 pages) |
15 August 2017 | Registration of charge 003324500060, created on 14 August 2017
|
15 August 2017 | Registration of charge 003324500060, created on 14 August 2017
|
24 July 2017 | Satisfaction of charge 46 in full (2 pages) |
24 July 2017 | Satisfaction of charge 46 in full (2 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 April 2016 | Appointment of Mr Daniel Trevor Martine as a director on 23 December 2015 (2 pages) |
1 April 2016 | Appointment of Mr Daniel Trevor Martine as a director on 23 December 2015 (2 pages) |
12 June 2015 | Registration of charge 003324500059, created on 12 June 2015 (42 pages) |
12 June 2015 | Registration of charge 003324500059, created on 12 June 2015 (42 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 August 2014 | Registration of charge 003324500058, created on 22 August 2014 (18 pages) |
29 August 2014 | Registration of charge 003324500058, created on 22 August 2014 (18 pages) |
19 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 February 2014 | Registration of charge 003324500057 (10 pages) |
28 February 2014 | Registration of charge 003324500057 (10 pages) |
8 January 2014 | Registration of charge 003324500056 (39 pages) |
8 January 2014 | Registration of charge 003324500056 (39 pages) |
29 November 2013 | Registration of charge 003324500055 (12 pages) |
29 November 2013 | Registration of charge 003324500055 (12 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Termination of appointment of Janette Mccarthy as a director (1 page) |
22 November 2012 | Termination of appointment of Janette Mccarthy as a director (1 page) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Appointment of Mr Jonathan Paul Brook as a director (2 pages) |
16 May 2012 | Appointment of Mr Jonathan Paul Brook as a director (2 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
3 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
30 December 2011 | Appointment of Mrs Janette Lynn Mccarthy as a director (2 pages) |
30 December 2011 | Appointment of Mrs Janette Lynn Mccarthy as a director (2 pages) |
30 December 2011 | Appointment of Mr Timothy Edward Wallace as a director (2 pages) |
30 December 2011 | Appointment of Mr Timothy Edward Wallace as a director (2 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
13 May 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Lewis Gillett on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Lewis Gillett on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
10 September 2008 | Amended group of companies' accounts made up to 31 December 2007 (29 pages) |
10 September 2008 | Amended group of companies' accounts made up to 31 December 2007 (29 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (1 page) |
4 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 40 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 40 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
16 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Particulars of mortgage/charge (11 pages) |
14 November 2007 | Particulars of mortgage/charge (11 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
12 April 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
7 April 2006 | Accounts made up to 31 December 2005 (44 pages) |
7 April 2006 | Accounts made up to 31 December 2005 (44 pages) |
6 April 2006 | Particulars of mortgage/charge (19 pages) |
6 April 2006 | Particulars of mortgage/charge (19 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
9 December 2005 | Particulars of mortgage/charge (6 pages) |
9 December 2005 | Particulars of mortgage/charge (6 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 09/05/05; full list of members
|
11 May 2005 | Return made up to 09/05/05; full list of members
|
12 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
12 April 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | New secretary appointed (1 page) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
22 April 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
2 April 2004 | Particulars of mortgage/charge (5 pages) |
2 April 2004 | Particulars of mortgage/charge (5 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
30 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (7 pages) |
13 February 2003 | Particulars of mortgage/charge (7 pages) |
3 January 2003 | Particulars of mortgage/charge (7 pages) |
3 January 2003 | Particulars of mortgage/charge (7 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
16 April 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
28 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
28 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
27 April 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (4 pages) |
12 January 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
27 April 1999 | Particulars of mortgage/charge (5 pages) |
27 April 1999 | Particulars of mortgage/charge (5 pages) |
8 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
8 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
9 April 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
9 April 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
14 November 1997 | Particulars of mortgage/charge (4 pages) |
14 November 1997 | Particulars of mortgage/charge (4 pages) |
19 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
19 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
8 April 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 April 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned;director resigned (1 page) |
8 June 1996 | Secretary resigned;director resigned (1 page) |
22 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
3 April 1996 | Accounts made up to 31 December 1995 (13 pages) |
3 April 1996 | Accounts made up to 31 December 1995 (13 pages) |
3 April 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
3 April 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
25 January 1996 | Particulars of mortgage/charge (7 pages) |
25 January 1996 | Particulars of mortgage/charge (7 pages) |
19 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (16 pages) |
2 May 1995 | Particulars of mortgage/charge (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 March 1973 | Memorandum and Articles of Association (11 pages) |
9 March 1973 | Memorandum and Articles of Association (11 pages) |
11 October 1937 | Incorporation (15 pages) |
11 October 1937 | Incorporation (15 pages) |