Southend-On-Sea
Essex
SS2 6HZ
Director Name | Mr Martin Harvey Gamon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1998(36 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glasshouse 22 Grosvenor Mews Westcliff-On-Sea Essex SS0 8EW |
Director Name | Miss Chantal Tiffany Gamon |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Guy Franklin Gamon |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Miss Jacqueline Lesley Poole |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mrs Lisa Victoria Mooney |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Ashley Michael Gamon |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mrs Beryl Ann Elizabeth Gamon |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1976(14 years after company formation) |
Appointment Duration | 37 years, 2 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 536 Woodgrange Drive Thorpe Bay Essex SS1 3EL |
Director Name | Joyce Mary Speller |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1976(14 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 75 Barling Road Great Wakering Southend On Sea Essex SS0 0QG |
Director Name | Harold Leonard Speller |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 75 Barling Road Great Wakering Southend On Sea Essex SS3 0QG |
Director Name | Frank Robert Gamon |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 1993) |
Role | Company Director |
Correspondence Address | 536 Woodgrange Drive Thorpe Bay Southend-On-Sea Essex SS1 3EL |
Secretary Name | Perry Howard Gamon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Secretary Name | Mr Patrick Chin Kong Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(32 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sutherland Place Wickford Essex SS12 9HD |
Secretary Name | Perry Howard Gamon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Casa Mia Common Road Great Wakering Southend On Sea Essex SS3 0AG |
Secretary Name | Mr Christopher John William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(37 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Albert Road Ashingdon Rochford Essex SS4 3EZ |
Director Name | Peggy Irene Alice Breewood |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2008) |
Role | Sales Director |
Correspondence Address | 24 Wren Close Leigh On Sea Essex SS9 5AG |
Secretary Name | Ms Jacqueline Lesley Poole |
---|---|
Status | Resigned |
Appointed | 20 April 2011(49 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 November 2021) |
Role | Company Director |
Correspondence Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Website | robert-leonard.com |
---|---|
Email address | [email protected] |
Telephone | 01702 294657 |
Telephone region | Southend-on-Sea |
Registered Address | 90/92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
400 at £0.2 | Robert Leonard Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,134 |
Gross Profit | £42,134 |
Net Worth | -£5,897,000 |
Current Liabilities | £14,551,398 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
10 January 1994 | Delivered on: 11 January 1994 Satisfied on: 29 March 2000 Persons entitled: Midland 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 property k/a 10 stadium road southend on sea essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
6 December 1993 | Delivered on: 7 December 1993 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative 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: 28 sutherland place wickford essex title no EX474101 tog with fixed charge all plant and machinery and other chattels and a floating charge all unattached plant machinery and other chattels. Fully Satisfied |
1 December 1993 | Delivered on: 2 December 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 43 martins court stadium road southend on sea. Fully Satisfied |
1 December 1993 | Delivered on: 2 December 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 37 martins court stadium road southend on sea. Fully Satisfied |
9 November 1993 | Delivered on: 10 November 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 27 martins court stadium road southend on sea essex. Fully Satisfied |
3 November 1993 | Delivered on: 6 November 1993 Satisfied on: 29 March 2000 Persons entitled: Midland 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: Flat 2 37 satanita road westcliff on sea essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 November 1993 | Delivered on: 6 November 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 41 martins court stadium road southend on sea essex. Fully Satisfied |
30 September 1993 | Delivered on: 9 October 1993 Satisfied on: 29 March 2000 Persons entitled: Co-Operative Bank Public Limited Company 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 40 steeplehall pitsea basildon essex title no EX372912 fixed charge all plant and machinery and other chattels and a floating charge all unattached plant machinery and other chattels. Fully Satisfied |
9 August 1993 | Delivered on: 11 August 1993 Satisfied on: 29 March 2000 Persons entitled: Co-Operative Bank Public Limited Company 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 1 sinclair walk wickford essex title no EX484772 tog with a fixed charge all plant machinery and other chattels and a floating charge all unattached plant machinery and other chattels. Fully Satisfied |
3 August 1993 | Delivered on: 9 August 1993 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting brunell road and rear of 16 gorse lane and the property forming part of 40 gors lane clacton-on-sea essex tog with fixed charge all plant machinery and other chattels and a floating charge all unattached plant machinery and other chattels. Fully Satisfied |
28 April 1967 | Delivered on: 11 May 1967 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from robert leonard holdings limited. Particulars: Land at rear of 220 southend rd stanford-le-hope essex. Conveyance 5 april 67,. Fully Satisfied |
3 August 1993 | Delivered on: 9 August 1993 Satisfied on: 9 January 1995 Persons entitled: The Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Martins court being land on the east side of stadium road southend-on-sea essex tog with a ffixed charge all plant and machinery and other chattels and floating charge all unattached plant machinery and other chattels. Fully Satisfied |
23 July 1993 | Delivered on: 28 July 1993 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative 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 property k/a 8 burtons close corringham essex t/no EX131092 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1993 | Delivered on: 2 June 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 5 martins court stadium road southend on sea essex. Fully Satisfied |
14 May 1993 | Delivered on: 15 May 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 18 martins court stadium road southend on sea essex. Fully Satisfied |
29 April 1993 | Delivered on: 30 April 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 11 martins court stadium road southend on sea essex. Fully Satisfied |
22 April 1993 | Delivered on: 23 April 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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 charge. Particulars: Flat 1 martins court stadium road southend on sea essex title no: EX442632. Fully Satisfied |
22 April 1993 | Delivered on: 23 April 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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 charge. Particulars: Flat 44 martins court stadium road southend on sea essex title no: EX439739. Fully Satisfied |
6 April 1993 | Delivered on: 7 April 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 42 martins court stadium road southend on sea essex. Fully Satisfied |
5 April 1993 | Delivered on: 6 April 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 23 martins court stadium road southend-on-sea essex. Fully Satisfied |
26 March 1993 | Delivered on: 27 March 1993 Satisfied on: 3 November 1994 Persons entitled: Midland 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: Flat 39 martins court stadium road southend on sea essex. Fully Satisfied |
4 April 1967 | Delivered on: 11 May 1967 Satisfied on: 24 March 1993 Persons entitled: E.H.Crate Classification: Legal charge Secured details: All monies due from robert leonard holdings limited to the chargee. Particulars: Land at rear of 222 southend road stanford-le-hope essex. Fully Satisfied |
18 March 1993 | Delivered on: 19 March 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 25 martins court stadium road southend on sea essex. Fully Satisfied |
18 March 1993 | Delivered on: 19 March 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 45 martins court stadium road southend on sea essex. Fully Satisfied |
9 February 1993 | Delivered on: 10 February 1993 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative 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 property k/a 29 heron dale basildon essex title no EX389614 fixed charge all plant machinerty and other chattels floating charge all unattached plant machinerty and other chattels. Fully Satisfied |
14 January 1993 | Delivered on: 15 January 1993 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 17 martins court stadium road southend on sea essex. Fully Satisfied |
16 December 1992 | Delivered on: 23 December 1992 Satisfied on: 29 March 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 51 adelphi crescent hornchurch essex title no EGL253359 fixed charge all plant machinery and other chattels and a floating charge all plant machinery and other chattels. Fully Satisfied |
30 November 1992 | Delivered on: 10 December 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 38 martins court stadium road southend on sea essex. Fully Satisfied |
6 November 1992 | Delivered on: 17 November 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 21 martins court stadium road southend on sea essex. Fully Satisfied |
10 November 1992 | Delivered on: 17 November 1992 Satisfied on: 29 March 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 219 havencourt victoria road chelmsford essex title no EX317506 fixed charge all plant machinery and other chattels and a floating charg e all unattached plant machinery and other chattels. Fully Satisfied |
15 October 1992 | Delivered on: 17 October 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 9 martins court,stadium road, southend on sea essex t/no EX469045. Fully Satisfied |
21 September 1992 | Delivered on: 22 September 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 12 martins court stadium road, southend on sea essex. Fully Satisfied |
4 April 1967 | Delivered on: 10 April 1967 Satisfied on: 24 March 1993 Persons entitled: Mrs E.M. Dawson Classification: Legal charge Secured details: £4,000. Particulars: Land at rear of 226, to 244 southern rd,stanford-le-hope, essex. Fully Satisfied |
21 September 1992 | Delivered on: 22 September 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flats 20 martins court, stadium road, southend on sea essex. Fully Satisfied |
21 September 1992 | Delivered on: 22 September 1992 Satisfied on: 3 November 1994 Persons entitled: Midland 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: Flat 3, martins court, stadium road, southend on sea, essex title no ex 466990. Fully Satisfied |
21 September 1992 | Delivered on: 22 September 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 4 marins court, stadium road, southend on sea essex. Fully Satisfied |
15 July 1992 | Delivered on: 18 July 1992 Satisfied on: 4 April 2000 Persons entitled: Co-Operative Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
8 July 1992 | Delivered on: 8 July 1992 Satisfied on: 24 March 1993 Persons entitled: Midland 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 property k/a 22 branscombe road southend on sea essex tog with all fixtures and fittings title no EX121658 the benefit of all rights licences and the goodwill of the business. Fully Satisfied |
1 July 1992 | Delivered on: 2 July 1992 Satisfied on: 24 March 1993 Persons entitled: Midland 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 property k/a 5 rainbow avenue canvey island essex tog with all fixtures and fittings the benefit of all rights licences and the goodwill of the business. Fully Satisfied |
1 July 1992 | Delivered on: 2 July 1992 Satisfied on: 3 November 1994 Persons entitled: Midland 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: Flat 15 martins court stadium road southend on sea essex. Fully Satisfied |
1 July 1992 | Delivered on: 2 July 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 47 martins court stadium road southend on sea essex. Fully Satisfied |
24 March 1992 | Delivered on: 26 March 1992 Satisfied on: 29 March 2000 Persons entitled: Midland 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: All moneys secured by the principal charge and the property flat 7 martins court stadium road southend on sea essex also charged by the principal charge. Fully Satisfied |
24 March 1992 | Delivered on: 26 March 1992 Satisfied on: 3 November 1994 Persons entitled: Midland 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: All moneys secured by the principal charge and the propery flat 13 martins court stadium road southend on sea essex also charged in the principal charge. Fully Satisfied |
15 February 1967 | Delivered on: 8 March 1967 Satisfied on: 24 March 1993 Persons entitled: National Westminster Bank PLC Classification: Second sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to south of marsh road tillingham essex. Fully Satisfied |
4 March 1992 | Delivered on: 5 March 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 31 martins court stadium road southend on sea essex. Fully Satisfied |
4 March 1992 | Delivered on: 5 March 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 29 martins court stadium road southend on sea essex. Fully Satisfied |
4 March 1992 | Delivered on: 5 March 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 2 martins court stadium road south end on sea essex. Fully Satisfied |
4 March 1992 | Delivered on: 5 March 1992 Satisfied on: 25 October 1994 Persons entitled: Middland 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: Flat 26 martins court stadium road southend on sea essex. Fully Satisfied |
4 March 1992 | Delivered on: 5 March 1992 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 19 martins court stadium road southend on sea essex. Fully Satisfied |
17 June 1991 | Delivered on: 18 June 1991 Satisfied on: 8 January 1999 Persons entitled: Midland 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 at the rear of 40 gorse lane clacton on sea essex. Fully Satisfied |
15 February 1991 | Delivered on: 20 February 1991 Satisfied on: 29 March 2000 Persons entitled: Co-Operative Bank Public Limited Company. 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 glencroft nursery, hawkwell hockley, essex. By way of fixed charge all plant machinery and other chattels now and hereafter attached to the mortgaged property and by way of floating charge all unattached plant machinery and other chattels. Fully Satisfied |
4 February 1991 | Delivered on: 5 February 1991 Satisfied on: 24 March 1993 Persons entitled: Midland 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: All that f/h propertyk/a 117 richmond avenue shoeburyness essex. Fully Satisfied |
14 December 1990 | Delivered on: 15 December 1990 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative 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: All those pieces or parcels of land situate at the wick, wickford, essex. Fixed & floating charges over all fixed & movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1990 | Delivered on: 7 December 1990 Satisfied on: 29 March 2000 Persons entitled: Midland Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £17,487.50. Fully Satisfied |
8 March 1966 | Delivered on: 28 March 1966 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: Land on west side of uplands road, south benfleet essex title nos. Ex 102873 & ex 102874. Fully Satisfied |
30 November 1990 | Delivered on: 5 December 1990 Satisfied on: 24 March 1993 Persons entitled: Midland 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: All that l/h flat k/a 34 estuary court blackgate road shoeburyness together with all fixtures and fittings. Fully Satisfied |
23 October 1990 | Delivered on: 24 October 1990 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative 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: (1) 155/157. newland street, witham, essex. Title no: ex 389892. (2) 1. waterworks cottages. Newland street, witham essex. Title no. Ex 317859.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1990 | Delivered on: 26 June 1990 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative Bank Public Limited Company. 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 at wickford in county of essex. Tog: with all plant and machinery on other chattels as well as all unattached plant machinery and other chattels. Fully Satisfied |
14 November 1988 | Delivered on: 15 November 1988 Satisfied on: 8 January 1999 Persons entitled: Midland 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: 4 acres of land at brunel road, gorse road industrial estate, clacton essex. Fully Satisfied |
31 August 1988 | Delivered on: 20 September 1988 Satisfied on: 9 January 1995 Persons entitled: Midland 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 stadium road, southend-on-sea. Title no ex 354218. Fully Satisfied |
11 April 1988 | Delivered on: 13 April 1988 Satisfied on: 24 March 1993 Persons entitled: Midland 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 grange way, colchester, essex. Fully Satisfied |
8 October 1980 | Delivered on: 23 October 1980 Persons entitled: Robert Leonard Developments Limited. Classification: Deed. Secured details: All monies due or to become due under the terms of the charge. Particulars: The wick, wickford, essex. (Comprising of 24 acres or thereabouts). Fully Satisfied |
8 October 1980 | Delivered on: 21 October 1980 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the wich, wickford essex. Fully Satisfied |
21 May 1976 | Delivered on: 26 May 1976 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert leonard holdings LTD. To the chargee on any account whatsoever. Particulars: Land at thundersley benfleet, essex. Fully Satisfied |
2 April 1975 | Delivered on: 9 April 1975 Satisfied on: 24 March 1993 Persons entitled: Motal LTD Classification: Legal charge Secured details: £50,000. Particulars: Land at great waltham, essex. Fully Satisfied |
4 November 1965 | Delivered on: 15 November 1965 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land in uplands rd. S benfleet essex. Fully Satisfied |
9 March 1973 | Delivered on: 16 March 1973 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sunway park sherringham, norfolk. Fully Satisfied |
14 June 1972 | Delivered on: 19 June 1972 Satisfied on: 24 March 1993 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property comprised in a conveyance dated 10/2/72. Fully Satisfied |
14 March 1972 | Delivered on: 17 March 1972 Satisfied on: 24 March 1993 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 at burnham on cronel, essex as in conveyance dated 29.10.71. Fully Satisfied |
4 November 1971 | Delivered on: 11 November 1971 Satisfied on: 24 March 1993 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: 202, manor rd, thundersley, essex. Fully Satisfied |
3 February 1971 | Delivered on: 12 February 1971 Satisfied on: 24 March 1993 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 formerly' 66, colemans avenue, westcliff on rea essex. Fully Satisfied |
5 February 1971 | Delivered on: 12 February 1971 Satisfied on: 24 March 1993 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 downer road thundersley, essex conveyance dated 2-2-71. Fully Satisfied |
25 November 1970 | Delivered on: 1 December 1970 Satisfied on: 24 March 1993 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, garrods, the pines, capel st mary, suffolk - sk 10219. Fully Satisfied |
24 September 1970 | Delivered on: 7 October 1970 Satisfied on: 24 March 1993 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 158 rayleigh rd., Thundersley essex with garages erected thereon, comprised in conveyance dated 13-4-'68. Fully Satisfied |
22 January 1970 | Delivered on: 9 February 1970 Satisfied on: 24 March 1993 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 plantation road, boreham, essex as comprised in a conveyance dated 11TH november '68. Fully Satisfied |
21 January 1970 | Delivered on: 30 January 1970 Satisfied on: 24 March 1993 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: 24 plots of land at honeywood estate coggeshall, essex. Fully Satisfied |
6 October 1965 | Delivered on: 20 October 1965 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Townfield house great woking essex. Fully Satisfied |
5 August 1969 | Delivered on: 15 August 1969 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from weyleas properties limited to the chargee on any account whatsoever. Particulars: Land lying tot the south of maldon road being land at burnham on crouch (part ofburnham hall farm adjacent of maple leof estate) essex title no ex 108317. Fully Satisfied |
1 May 1969 | Delivered on: 19 May 1969 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc form robert leonard contrct LTD. Particulars: Strip of land ponting mill lane. Broomfield & abutting land title no EX121755. Fully Satisfied |
1 May 1969 | Delivered on: 19 May 1969 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Isntrument of charge Secured details: All monieys due etc from robert leonard contract LTD. Particulars: Land at east side of glebe crescent, broomfield essex title no EX121755. Fully Satisfied |
4 March 1969 | Delivered on: 13 March 1969 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from robert leonard contract LTD to the chargee on any account whatsoever. Particulars: Land at the south of reyne rd, braintree essex title no ex 86748. Fully Satisfied |
1 January 1969 | Delivered on: 22 January 1969 Satisfied on: 24 March 1993 Classification: Legal charge Secured details: £22,275. Particulars: Land part of honeywood estate, coggeshall, essex. Fully Satisfied |
3 January 1969 | Delivered on: 10 January 1969 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at honeywood estate coggeshall - esssex comprised in a conveyance dated 1ST jaunary 1969. Fully Satisfied |
18 November 1968 | Delivered on: 28 November 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from franklin dukes LTD the chargee on any account whatsover. Particulars: Land on N.side of high street, canerdon essex. Fully Satisfied |
11 November 1968 | Delivered on: 13 November 1968 Satisfied on: 24 March 1993 Persons entitled: European Investments Trust LTD Classification: Charge Secured details: £74,000. Particulars: 3 pieces of land on the W.side of plantation rd., Boreham essex with buildings erected together with the fixtures plant machinery fittings & appartus and materials & goods belonging therto. Fully Satisfied |
23 August 1968 | Delivered on: 3 September 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc form robert leonard holdings LTD. Particulars: Land at beck row & land off rookery drive mildenhall, suffolk as comprised in a conveyance dated 10/4/68. Fully Satisfied |
3 July 1968 | Delivered on: 11 July 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc from robert leonard holdings LTD. Particulars: Land at tollesbury essex, title no ex 92071. Fully Satisfied |
5 July 1965 | Delivered on: 14 July 1965 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 81, uplands road, benfleet essex. Fully Satisfied |
13 June 1968 | Delivered on: 6 July 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due from robert leonard holdings LTD. Particulars: Land at east side of park rd. Wivenhoe -essex title no ex 101949. Fully Satisfied |
13 June 1968 | Delivered on: 3 July 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due from robert leonard holdings LTD. Particulars: Wrawby cottage park rd. Wivenhoe:- essex titnel no ex 101948. Fully Satisfied |
14 May 1968 | Delivered on: 4 June 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc from robert leonard holdings limited. Particulars: Land to north of eversley road thundersley essex t/no.ex 102796. Fully Satisfied |
14 May 1968 | Delivered on: 4 June 1968 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc from robert leonard holdings limited. Particulars: Land on north side of eversley road thundersley essex t/no.ex 102497. Fully Satisfied |
14 May 1968 | Delivered on: 4 June 1968 Satisfied on: 29 March 2000 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc from robert leonard holdings limited. Particulars: Land to north of the chase,thundersley,essex.t/no.ex 86424. Fully Satisfied |
20 February 2015 | Delivered on: 21 February 2015 Satisfied on: 24 July 2015 Persons entitled: Hm Revenue & Customs Classification: A registered charge Particulars: Land on the east side of great burches road, benfleet t/no EX633660. Fully Satisfied |
1 April 1968 | Delivered on: 8 May 1968 Satisfied on: 24 March 1993 Persons entitled: W.J. Newman Farm LTD. Classification: Transfer subject to legal charge dated 24/5/66. Secured details: £13,000. Particulars: Land forming part of burnham hall farms burnham-on-crouch essex. Fully Satisfied |
5 December 2002 | Delivered on: 6 December 2002 Satisfied on: 11 September 2003 Persons entitled: Stockplace PLC Classification: Legal charge Secured details: £1,250,000.00 due or to become due from the company to the chargee. Particulars: The property k/a esplanade house 60 eastern esplanade southend-on-sea essex t/n EX658539. Fully Satisfied |
2 December 2002 | Delivered on: 3 December 2002 Satisfied on: 11 September 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: The property k/a 22 priory avenue, southend on sea, essex SS2 6LD. 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 |
23 February 1968 | Delivered on: 6 March 1968 Satisfied on: 24 March 1993 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: Land on north side of rayne road, braintree, essex. Fully Satisfied |
29 November 2002 | Delivered on: 3 December 2002 Satisfied on: 11 September 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: The property k/a land lying to the south side of whitefriars crescent and to the north of grosvenor mews, southend-on-sea, 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. Fully Satisfied |
31 January 2002 | Delivered on: 19 February 2002 Satisfied on: 11 September 2003 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: 2.11 hectares of land at hemmells laindon north basildon 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. Fully Satisfied |
7 November 2001 | Delivered on: 9 November 2001 Satisfied on: 11 September 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: Property k/a land at the junction of purdeys way and rochehall way purdeys industrial estate rochford 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. Fully Satisfied |
18 September 2001 | Delivered on: 21 September 2001 Satisfied on: 11 September 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 on the west side of sutton road southend-on-sea t/n EX479018. 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 |
17 August 2001 | Delivered on: 21 August 2001 Satisfied on: 4 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or brightstar nominees limited to the chargee on any account whatsoever. Particulars: Unit 3 lancaster business park, aviation way, rochford essex t/no EX487451. Fully Satisfied |
14 March 2001 | Delivered on: 15 March 2001 Satisfied on: 11 September 2003 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 former vestry situated at kings road, westcliff-on-sea, essex, title number EX643007. 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 |
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 11 September 2003 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 l/h property known as retained equity within martins court stadium road southend on sea. 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. See the mortgage charge document for full details. Fully Satisfied |
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 11 September 2003 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 f/h property known as commercial development site the lancaster business park aviation way southend on sea (plot 17 aviation way rochford) t/n EX487451. 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 |
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 11 September 2003 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 f/h property known as commercial development site gorse lane industrial estate brunel road clacton on sea essex. 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 |
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 11 September 2003 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 f/h property known as the brickfields great burches road thundersley essex t/n EX633660. 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 |
7 November 1967 | Delivered on: 8 November 1967 Satisfied on: 29 March 2000 Persons entitled: B.W. Trade Facilities LTD Classification: Charge Secured details: £46,000. Particulars: Lant at rear of southend rd, stanford-le-hope, essex with a frontage to balmoral avenue with buildings erected together with the fixtures plant machinery fittings and apparatus & the goods belonging thereto. Fully Satisfied |
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 11 September 2003 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 f/h property known as residential development site mersea crescent wickford essex t/n EX397824. 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 |
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 11 September 2003 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 f/h property known as 260/280 leigh road leigh on sea essex and 27 maple avenue leigh on sea essex t/n EX136608 and EX135775. 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 |
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 11 September 2003 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 f/h property known as the hawthorns mersea crescent wickford essex (land on the south west side of mersea crescent wickford) t/n EX612434. 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 |
28 February 2000 | Delivered on: 6 March 2000 Satisfied on: 12 April 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 January 2000 | Delivered on: 11 January 2000 Satisfied on: 24 July 2015 Persons entitled: Dollarbill Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as brickfields great burches road thundersley essex. Fully Satisfied |
26 November 1999 | Delivered on: 30 November 1999 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative 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: 260-280 (even) leigh road leigh on sea essex and 27 maple ave leigh on sea t/no EX136608 and EX135775. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
16 April 1999 | Delivered on: 27 April 1999 Satisfied on: 11 September 2003 Persons entitled: Karen Lesley Tapscott Tracy Anne Cullender Classification: Legal charge Secured details: £388,000 and all other monies due or to become due from robert leonard investments limited to the chargee under the terms of the charge. Particulars: Plots 2,3,4,23 and 24 the hawthorns wickford essex. Fully Satisfied |
16 April 1999 | Delivered on: 27 April 1999 Satisfied on: 11 September 2003 Persons entitled: Joyce Mary Spiller Classification: Legal charge Secured details: £450,000 and all other monies due or to become due from robert leonard investments limited to the chargee under the terms of the charge. Particulars: Plots 25,26,27,28 and 29 the hawthornes wickford essex. Fully Satisfied |
19 February 1999 | Delivered on: 9 March 1999 Satisfied on: 1 December 1999 Persons entitled: Close Brothers Limited Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest present and future in and to the building contract including all claims for damages and the right to receive payment of any monies under or in connection with the building contract dated 11.1.99. see the mortgage charge document for full details. Fully Satisfied |
19 January 1999 | Delivered on: 5 February 1999 Satisfied on: 1 December 1999 Persons entitled: Close Brothers 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/Hold land known as 47 norsey rd,billericay,essex; the goodwill of business and benefit of licences; see form 395. undertaking and all property and assets. Fully Satisfied |
28 April 1967 | Delivered on: 11 May 1967 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from robert leonard holdings limited. Particulars: Land at rear of 218 southend rd. Stanford-le-hope, essex, conveyance 4/4/67. Fully Satisfied |
17 September 1998 | Delivered on: 29 September 1998 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative 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 at eversley road t/nos: EX24744 and EX81105. By way of fixed charge all plant and machinery and other chattels; by way of floating charge all unattached plant machinery and other chattels now or from time to time on or from time to time on or in or used in connection with the mortgaged property. The goodwill of the business and the benfit of the licence or certificate. Fully Satisfied |
10 February 1995 | Delivered on: 18 February 1995 Satisfied on: 5 September 1998 Persons entitled: Keycourt Properties 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 land fronting brunel and at rear of 16 gorse lane clacton-on-sea essex and f/h land rear of 40 gorse lane clacton-on-sea essex. Fully Satisfied |
7 April 1994 | Delivered on: 14 April 1994 Satisfied on: 29 March 2000 Persons entitled: Midland 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 elton road, wansford, cambs t/no CB82459. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 April 1994 | Delivered on: 12 April 1994 Satisfied on: 29 March 2000 Persons entitled: Joan Eileen Gladwin Classification: Second legal charge Secured details: £5,650 due from the company to the chargee. Particulars: 85 elton road, wansford, cambridgeshire t/no CB82459. Fully Satisfied |
23 February 1994 | Delivered on: 28 February 1994 Satisfied on: 25 October 1994 Persons entitled: Midland 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: A charge dated 18TH february 1994 (the principal charge) relating to property flat 46 martins court stadium rd southend on sea essex. Fully Satisfied |
18 February 1994 | Delivered on: 19 February 1994 Satisfied on: 29 March 2000 Persons entitled: Midland 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 property situate and k/a 19 sunnyside road leyton london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 January 1994 | Delivered on: 28 January 1994 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 35 martins court stadium road sothend on sea essex. Fully Satisfied |
27 January 1994 | Delivered on: 28 January 1994 Satisfied on: 29 March 2000 Persons entitled: The Co-Operative 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: 36 spruce close laindon essex t/n EX433110 fixed charge over all plant and machinery and other chattels goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1994 | Delivered on: 21 January 1994 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 34 martins court stadium road southend on sea essex. Fully Satisfied |
11 January 1994 | Delivered on: 13 January 1994 Satisfied on: 25 October 1994 Persons entitled: Midland 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: Flat 36 martins court stadium road southend on sea essex. Fully Satisfied |
28 April 1967 | Delivered on: 11 May 1967 Satisfied on: 24 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from robet leonard holdings limited. Particulars: Land at rear of 224 southend rd. Stanford-le-hope, essex, conveyance 4 april 67. Fully Satisfied |
14 June 1965 | Delivered on: 24 June 1965 Satisfied on: 29 March 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land rear of 75, uplands road, benfleet, essex. Fully Satisfied |
8 September 2016 | Delivered on: 8 September 2016 Persons entitled: Athena Land & Property Limited Classification: A registered charge Particulars: Land on the east side of great burges road, benfleet, essex comprised in title number EX633660. Outstanding |
12 April 2012 | Delivered on: 26 April 2012 Persons entitled: Langly Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north side of eastern esplanade southend on sea essex t/no. Absolute EX712430. Outstanding |
29 August 2008 | Delivered on: 4 September 2008 Persons entitled: Bank of Scotland PLC (Corporate Division) 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 site e, purdey industrial estate, rochehall way, rochford, essex. T/no.EX674079. Outstanding |
18 January 2008 | Delivered on: 22 January 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 8,10,14,19 and 20 repton court industrial estate basildon essex and being the land lying north of burnt mills road basildon but excluding the common parts, t/no EX386341. Outstanding |
28 September 2007 | Delivered on: 29 September 2007 Persons entitled: The Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 956-984 london road, leigh on sea, essex t/no EX135742. Outstanding |
31 August 2007 | Delivered on: 1 September 2007 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 land under t/no EX413581 and being land on the west side of hovefields avenue basildon essex. Outstanding |
7 March 2007 | Delivered on: 14 March 2007 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 units 2 & 3 lancaster business park aviation way southend on sea essex t/no ex 487451. Outstanding |
9 November 2005 | Delivered on: 10 November 2005 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: Land on the north side of grosvenor mews westcliff on sea essex t/n EX699990 all buildings and other structures and items fixed to the property any goodwill relating to the property or the business or undertaking. See the mortgage charge document for full details. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 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 property known as land on the north side of hemmells laindon basildon essex title no. EX678253. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 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 property known as 22 priory avenue southend on sea essex title no. EX418519. Outstanding |
27 June 2003 | Delivered on: 2 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 December 2002 | Delivered on: 11 December 2002 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: Esplanade house,60 eastern esplanade,southend-on-sea,essex; t/no ex 658539. Outstanding |
4 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
---|---|
30 November 2020 | Director's details changed for Miss Chantal Tiffany Gamon on 10 January 2019 (2 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
28 October 2019 | Satisfaction of charge 143 in full (1 page) |
28 October 2019 | Satisfaction of charge 007229590145 in full (1 page) |
16 September 2019 | Change of details for Robert Leonard Group Plc as a person with significant control on 12 March 2018 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
31 October 2018 | Full accounts made up to 30 April 2018 (20 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr Perry Howard Gamon on 19 March 2018 (2 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 29 August 2017 (2 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 29 August 2017 (2 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 15 November 2017 (2 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 15 November 2017 (2 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 15 November 2017 (2 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 29 August 2017 (2 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 15 November 2017 (2 pages) |
30 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 15 November 2017 (2 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 15 November 2017 (2 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 29 August 2017 (2 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 29 August 2017 (2 pages) |
30 November 2017 | Receiver's abstract of receipts and payments to 29 August 2017 (2 pages) |
29 November 2017 | Receiver's abstract of receipts and payments to 15 November 2017 (2 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Receiver's abstract of receipts and payments to 29 August 2017 (2 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Receiver's abstract of receipts and payments to 29 August 2017 (2 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
29 November 2017 | Receiver's abstract of receipts and payments to 15 November 2017 (2 pages) |
29 November 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
10 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 30 April 2017 (22 pages) |
2 November 2017 | Full accounts made up to 30 April 2017 (22 pages) |
24 July 2017 | Satisfaction of charge 134 in full (1 page) |
24 July 2017 | Satisfaction of charge 132 in full (1 page) |
24 July 2017 | Satisfaction of charge 133 in full (1 page) |
24 July 2017 | Appointment of Miss Chantal Tiffany Gamon as a director on 14 July 2017 (2 pages) |
24 July 2017 | Satisfaction of charge 132 in full (1 page) |
24 July 2017 | Satisfaction of charge 133 in full (1 page) |
24 July 2017 | Satisfaction of charge 134 in full (1 page) |
24 July 2017 | Satisfaction of charge 138 in full (1 page) |
24 July 2017 | Satisfaction of charge 138 in full (1 page) |
24 July 2017 | Appointment of Miss Chantal Tiffany Gamon as a director on 14 July 2017 (2 pages) |
13 July 2017 | Satisfaction of charge 142 in full (1 page) |
13 July 2017 | Satisfaction of charge 137 in full (1 page) |
13 July 2017 | Satisfaction of charge 141 in full (1 page) |
13 July 2017 | Satisfaction of charge 139 in full (1 page) |
13 July 2017 | Satisfaction of charge 135 in full (1 page) |
13 July 2017 | Satisfaction of charge 135 in full (1 page) |
13 July 2017 | Satisfaction of charge 141 in full (1 page) |
13 July 2017 | Satisfaction of charge 142 in full (1 page) |
13 July 2017 | Satisfaction of charge 139 in full (1 page) |
13 July 2017 | Satisfaction of charge 140 in full (1 page) |
13 July 2017 | Satisfaction of charge 140 in full (1 page) |
13 July 2017 | Satisfaction of charge 137 in full (1 page) |
9 November 2016 | Full accounts made up to 30 April 2016 (22 pages) |
9 November 2016 | Full accounts made up to 30 April 2016 (22 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Appointment of receiver or manager (4 pages) |
14 September 2016 | Appointment of receiver or manager (4 pages) |
14 September 2016 | Appointment of receiver or manager (4 pages) |
14 September 2016 | Appointment of receiver or manager (4 pages) |
14 September 2016 | Appointment of receiver or manager (4 pages) |
14 September 2016 | Appointment of receiver or manager (4 pages) |
14 September 2016 | Appointment of receiver or manager (4 pages) |
14 September 2016 | Appointment of receiver or manager (4 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
8 September 2016 | Registration of charge 007229590145, created on 8 September 2016 (5 pages) |
8 September 2016 | Registration of charge 007229590145, created on 8 September 2016 (5 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
3 November 2015 | Secretary's details changed for Ms Jacqueline Lesley Poole on 3 November 2015 (1 page) |
3 November 2015 | Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages) |
3 November 2015 | Secretary's details changed for Ms Jacqueline Lesley Poole on 3 November 2015 (1 page) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
24 July 2015 | Satisfaction of charge 007229590144 in full (1 page) |
24 July 2015 | Satisfaction of charge 115 in full (1 page) |
24 July 2015 | Satisfaction of charge 007229590144 in full (1 page) |
24 July 2015 | Satisfaction of charge 115 in full (1 page) |
21 February 2015 | Registration of charge 007229590144, created on 20 February 2015 (7 pages) |
21 February 2015 | Registration of charge 007229590144, created on 20 February 2015 (7 pages) |
28 October 2014 | Full accounts made up to 30 April 2014 (18 pages) |
28 October 2014 | Full accounts made up to 30 April 2014 (18 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 November 2013 | Full accounts made up to 30 April 2013 (21 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (21 pages) |
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 June 2013 | Termination of appointment of Beryl Gamon as a director (1 page) |
24 June 2013 | Termination of appointment of Beryl Gamon as a director (1 page) |
30 October 2012 | Full accounts made up to 30 April 2012 (17 pages) |
30 October 2012 | Full accounts made up to 30 April 2012 (17 pages) |
20 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 143 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 143 (5 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (18 pages) |
18 October 2011 | Full accounts made up to 30 April 2011 (18 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Termination of appointment of Christopher Davis as a secretary (1 page) |
20 April 2011 | Termination of appointment of Christopher Davis as a secretary (1 page) |
20 April 2011 | Appointment of Ms Jacqueline Lesley Poole as a secretary (2 pages) |
20 April 2011 | Appointment of Ms Jacqueline Lesley Poole as a secretary (2 pages) |
18 October 2010 | Full accounts made up to 30 April 2010 (20 pages) |
18 October 2010 | Full accounts made up to 30 April 2010 (20 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Beryl Ann Elizabeth Gamon on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Beryl Ann Elizabeth Gamon on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Beryl Ann Elizabeth Gamon on 1 August 2010 (2 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
21 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
21 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page) |
20 October 2008 | Full accounts made up to 30 April 2008 (19 pages) |
20 October 2008 | Full accounts made up to 30 April 2008 (19 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 142 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 142 (3 pages) |
6 June 2008 | Appointment terminated director peggy breewood (1 page) |
6 June 2008 | Appointment terminated director peggy breewood (1 page) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
20 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Full accounts made up to 30 April 2006 (18 pages) |
24 November 2006 | Full accounts made up to 30 April 2006 (18 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (3 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
29 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Full accounts made up to 30 April 2004 (20 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (20 pages) |
3 November 2004 | Return made up to 13/09/04; full list of members (8 pages) |
3 November 2004 | Return made up to 13/09/04; full list of members (8 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
2 December 2003 | Full accounts made up to 30 April 2003 (20 pages) |
2 December 2003 | Full accounts made up to 30 April 2003 (20 pages) |
19 September 2003 | Return made up to 13/09/03; full list of members
|
19 September 2003 | Return made up to 13/09/03; full list of members
|
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Full accounts made up to 30 April 2002 (18 pages) |
16 January 2003 | Full accounts made up to 30 April 2002 (18 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Return made up to 13/09/02; full list of members
|
18 September 2002 | Return made up to 13/09/02; full list of members
|
23 July 2002 | Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 13/09/01; full list of members (7 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (17 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (17 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (5 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (5 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 13/09/99; no change of members (6 pages) |
13 September 1999 | Return made up to 13/09/99; no change of members (6 pages) |
18 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
18 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
15 April 1999 | Memorandum and Articles of Association (9 pages) |
15 April 1999 | Memorandum and Articles of Association (9 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter st london W1M 1HW (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 13 david mews porter st london W1M 1HW (1 page) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | New director appointed (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Return made up to 13/09/98; full list of members (10 pages) |
22 September 1998 | Return made up to 13/09/98; full list of members (10 pages) |
8 September 1998 | Full accounts made up to 30 April 1998 (13 pages) |
8 September 1998 | Full accounts made up to 30 April 1998 (13 pages) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
17 September 1996 | Return made up to 13/09/96; no change of members (5 pages) |
17 September 1996 | Return made up to 13/09/96; no change of members (5 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
2 October 1995 | Return made up to 13/09/95; no change of members (6 pages) |
2 October 1995 | Return made up to 13/09/95; no change of members (6 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (574 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |