Company NameRobert Leonard Estates Limited
Company StatusActive
Company Number00722959
CategoryPrivate Limited Company
Incorporation Date2 May 1962(62 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Perry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1986(24 years, 4 months after company formation)
Appointment Duration37 years, 8 months
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Martin Harvey Gamon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(36 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Glasshouse 22 Grosvenor Mews
Westcliff-On-Sea
Essex
SS0 8EW
Director NameMiss Chantal Tiffany Gamon
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(55 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Guy Franklin Gamon
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(59 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMiss Jacqueline Lesley Poole
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(59 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Lisa Victoria Mooney
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(59 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Ashley Michael Gamon
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(59 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Beryl Ann Elizabeth Gamon
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1976(14 years after company formation)
Appointment Duration37 years, 2 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address536 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EL
Director NameJoyce Mary Speller
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1976(14 years after company formation)
Appointment Duration22 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address75 Barling Road
Great Wakering
Southend On Sea
Essex
SS0 0QG
Director NameHarold Leonard Speller
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address75 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QG
Director NameFrank Robert Gamon
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1993)
RoleCompany Director
Correspondence Address536 Woodgrange Drive
Thorpe Bay
Southend-On-Sea
Essex
SS1 3EL
Secretary NamePerry Howard Gamon
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NameMr Patrick Chin Kong Ng
NationalityBritish
StatusResigned
Appointed05 April 1995(32 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sutherland Place
Wickford
Essex
SS12 9HD
Secretary NamePerry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(33 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NameMr Christopher John William Davis
NationalityBritish
StatusResigned
Appointed01 May 1999(37 years after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Albert Road
Ashingdon
Rochford
Essex
SS4 3EZ
Director NamePeggy Irene Alice Breewood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(42 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2008)
RoleSales Director
Correspondence Address24 Wren Close
Leigh On Sea
Essex
SS9 5AG
Secretary NameMs Jacqueline Lesley Poole
StatusResigned
Appointed20 April 2011(49 years after company formation)
Appointment Duration10 years, 7 months (resigned 16 November 2021)
RoleCompany Director
Correspondence Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ

Contact

Websiterobert-leonard.com
Email address[email protected]
Telephone01702 294657
Telephone regionSouthend-on-Sea

Location

Registered Address90/92 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

400 at £0.2Robert Leonard Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£42,134
Gross Profit£42,134
Net Worth-£5,897,000
Current Liabilities£14,551,398

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

10 January 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1967Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1967Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1967Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1967Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1966Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1980Delivered 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 1980Delivered 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 1976Delivered 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 1975Delivered 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 1965Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1965Delivered 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 1969Delivered 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 1969Delivered 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 1969Delivered 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 1969Delivered 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 1969Delivered 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 1969Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1965Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 2015Delivered 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 1968Delivered 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 2002Delivered 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 2002Delivered 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 1968Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1967Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1967Delivered 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 1998Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1967Delivered 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 1965Delivered 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 2016Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

4 December 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
30 November 2020Director's details changed for Miss Chantal Tiffany Gamon on 10 January 2019 (2 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
28 October 2019Satisfaction of charge 143 in full (1 page)
28 October 2019Satisfaction of charge 007229590145 in full (1 page)
16 September 2019Change of details for Robert Leonard Group Plc as a person with significant control on 12 March 2018 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
31 October 2018Full accounts made up to 30 April 2018 (20 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr Perry Howard Gamon on 19 March 2018 (2 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Receiver's abstract of receipts and payments to 29 August 2017 (2 pages)
30 November 2017Receiver's abstract of receipts and payments to 29 August 2017 (2 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Receiver's abstract of receipts and payments to 15 November 2017 (2 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Receiver's abstract of receipts and payments to 15 November 2017 (2 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Receiver's abstract of receipts and payments to 15 November 2017 (2 pages)
30 November 2017Receiver's abstract of receipts and payments to 29 August 2017 (2 pages)
30 November 2017Receiver's abstract of receipts and payments to 15 November 2017 (2 pages)
30 November 2017Notice of ceasing to act as receiver or manager (3 pages)
30 November 2017Receiver's abstract of receipts and payments to 15 November 2017 (2 pages)
30 November 2017Receiver's abstract of receipts and payments to 15 November 2017 (2 pages)
30 November 2017Receiver's abstract of receipts and payments to 29 August 2017 (2 pages)
30 November 2017Receiver's abstract of receipts and payments to 29 August 2017 (2 pages)
30 November 2017Receiver's abstract of receipts and payments to 29 August 2017 (2 pages)
29 November 2017Receiver's abstract of receipts and payments to 15 November 2017 (2 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Receiver's abstract of receipts and payments to 29 August 2017 (2 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Receiver's abstract of receipts and payments to 29 August 2017 (2 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
29 November 2017Receiver's abstract of receipts and payments to 15 November 2017 (2 pages)
29 November 2017Notice of ceasing to act as receiver or manager (3 pages)
10 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 November 2017Full accounts made up to 30 April 2017 (22 pages)
2 November 2017Full accounts made up to 30 April 2017 (22 pages)
24 July 2017Satisfaction of charge 134 in full (1 page)
24 July 2017Satisfaction of charge 132 in full (1 page)
24 July 2017Satisfaction of charge 133 in full (1 page)
24 July 2017Appointment of Miss Chantal Tiffany Gamon as a director on 14 July 2017 (2 pages)
24 July 2017Satisfaction of charge 132 in full (1 page)
24 July 2017Satisfaction of charge 133 in full (1 page)
24 July 2017Satisfaction of charge 134 in full (1 page)
24 July 2017Satisfaction of charge 138 in full (1 page)
24 July 2017Satisfaction of charge 138 in full (1 page)
24 July 2017Appointment of Miss Chantal Tiffany Gamon as a director on 14 July 2017 (2 pages)
13 July 2017Satisfaction of charge 142 in full (1 page)
13 July 2017Satisfaction of charge 137 in full (1 page)
13 July 2017Satisfaction of charge 141 in full (1 page)
13 July 2017Satisfaction of charge 139 in full (1 page)
13 July 2017Satisfaction of charge 135 in full (1 page)
13 July 2017Satisfaction of charge 135 in full (1 page)
13 July 2017Satisfaction of charge 141 in full (1 page)
13 July 2017Satisfaction of charge 142 in full (1 page)
13 July 2017Satisfaction of charge 139 in full (1 page)
13 July 2017Satisfaction of charge 140 in full (1 page)
13 July 2017Satisfaction of charge 140 in full (1 page)
13 July 2017Satisfaction of charge 137 in full (1 page)
9 November 2016Full accounts made up to 30 April 2016 (22 pages)
9 November 2016Full accounts made up to 30 April 2016 (22 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Appointment of receiver or manager (4 pages)
14 September 2016Appointment of receiver or manager (4 pages)
14 September 2016Appointment of receiver or manager (4 pages)
14 September 2016Appointment of receiver or manager (4 pages)
14 September 2016Appointment of receiver or manager (4 pages)
14 September 2016Appointment of receiver or manager (4 pages)
14 September 2016Appointment of receiver or manager (4 pages)
14 September 2016Appointment of receiver or manager (4 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
8 September 2016Registration of charge 007229590145, created on 8 September 2016 (5 pages)
8 September 2016Registration of charge 007229590145, created on 8 September 2016 (5 pages)
10 November 2015Full accounts made up to 30 April 2015 (15 pages)
10 November 2015Full accounts made up to 30 April 2015 (15 pages)
3 November 2015Secretary's details changed for Ms Jacqueline Lesley Poole on 3 November 2015 (1 page)
3 November 2015Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Perry Howard Gamon on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Ms Jacqueline Lesley Poole on 3 November 2015 (1 page)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
24 July 2015Satisfaction of charge 007229590144 in full (1 page)
24 July 2015Satisfaction of charge 115 in full (1 page)
24 July 2015Satisfaction of charge 007229590144 in full (1 page)
24 July 2015Satisfaction of charge 115 in full (1 page)
21 February 2015Registration of charge 007229590144, created on 20 February 2015 (7 pages)
21 February 2015Registration of charge 007229590144, created on 20 February 2015 (7 pages)
28 October 2014Full accounts made up to 30 April 2014 (18 pages)
28 October 2014Full accounts made up to 30 April 2014 (18 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
4 November 2013Full accounts made up to 30 April 2013 (21 pages)
4 November 2013Full accounts made up to 30 April 2013 (21 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
24 June 2013Termination of appointment of Beryl Gamon as a director (1 page)
24 June 2013Termination of appointment of Beryl Gamon as a director (1 page)
30 October 2012Full accounts made up to 30 April 2012 (17 pages)
30 October 2012Full accounts made up to 30 April 2012 (17 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 143 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 143 (5 pages)
18 October 2011Full accounts made up to 30 April 2011 (18 pages)
18 October 2011Full accounts made up to 30 April 2011 (18 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
20 April 2011Termination of appointment of Christopher Davis as a secretary (1 page)
20 April 2011Termination of appointment of Christopher Davis as a secretary (1 page)
20 April 2011Appointment of Ms Jacqueline Lesley Poole as a secretary (2 pages)
20 April 2011Appointment of Ms Jacqueline Lesley Poole as a secretary (2 pages)
18 October 2010Full accounts made up to 30 April 2010 (20 pages)
18 October 2010Full accounts made up to 30 April 2010 (20 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Beryl Ann Elizabeth Gamon on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Martin Harvey Gamon on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Beryl Ann Elizabeth Gamon on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Beryl Ann Elizabeth Gamon on 1 August 2010 (2 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
21 September 2009Full accounts made up to 30 April 2009 (20 pages)
21 September 2009Full accounts made up to 30 April 2009 (20 pages)
29 May 2009Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page)
29 May 2009Registered office changed on 29/05/2009 from lancaster house aviation way southend on sea essex SS2 6UN (1 page)
20 October 2008Full accounts made up to 30 April 2008 (19 pages)
20 October 2008Full accounts made up to 30 April 2008 (19 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 142 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 142 (3 pages)
6 June 2008Appointment terminated director peggy breewood (1 page)
6 June 2008Appointment terminated director peggy breewood (1 page)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
20 November 2007Full accounts made up to 30 April 2007 (18 pages)
20 November 2007Full accounts made up to 30 April 2007 (18 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
14 September 2007Return made up to 13/09/07; full list of members (3 pages)
14 September 2007Director's particulars changed (1 page)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
24 November 2006Full accounts made up to 30 April 2006 (18 pages)
24 November 2006Full accounts made up to 30 April 2006 (18 pages)
19 September 2006Return made up to 13/09/06; full list of members (3 pages)
19 September 2006Return made up to 13/09/06; full list of members (3 pages)
29 November 2005Full accounts made up to 30 April 2005 (19 pages)
29 November 2005Full accounts made up to 30 April 2005 (19 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
10 October 2005Return made up to 13/09/05; full list of members (3 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Full accounts made up to 30 April 2004 (20 pages)
18 November 2004Full accounts made up to 30 April 2004 (20 pages)
3 November 2004Return made up to 13/09/04; full list of members (8 pages)
3 November 2004Return made up to 13/09/04; full list of members (8 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
2 December 2003Full accounts made up to 30 April 2003 (20 pages)
2 December 2003Full accounts made up to 30 April 2003 (20 pages)
19 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
16 January 2003Full accounts made up to 30 April 2002 (18 pages)
16 January 2003Full accounts made up to 30 April 2002 (18 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page)
23 July 2002Registered office changed on 23/07/02 from: 512-514 london road westcliff on sea essex SS0 9LD (1 page)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
3 October 2001Return made up to 13/09/01; full list of members (7 pages)
3 October 2001Return made up to 13/09/01; full list of members (7 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Full accounts made up to 30 April 2001 (17 pages)
11 September 2001Full accounts made up to 30 April 2001 (17 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
3 October 2000Return made up to 13/09/00; full list of members (7 pages)
3 October 2000Return made up to 13/09/00; full list of members (7 pages)
16 August 2000Full accounts made up to 30 April 2000 (16 pages)
16 August 2000Full accounts made up to 30 April 2000 (16 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (5 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (5 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 13/09/99; no change of members (6 pages)
13 September 1999Return made up to 13/09/99; no change of members (6 pages)
18 August 1999Full accounts made up to 30 April 1999 (15 pages)
18 August 1999Full accounts made up to 30 April 1999 (15 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
15 April 1999Memorandum and Articles of Association (9 pages)
15 April 1999Memorandum and Articles of Association (9 pages)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter st london W1M 1HW (1 page)
19 March 1999Registered office changed on 19/03/99 from: 13 david mews porter st london W1M 1HW (1 page)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998New director appointed (3 pages)
16 November 1998New director appointed (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Return made up to 13/09/98; full list of members (10 pages)
22 September 1998Return made up to 13/09/98; full list of members (10 pages)
8 September 1998Full accounts made up to 30 April 1998 (13 pages)
8 September 1998Full accounts made up to 30 April 1998 (13 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Full accounts made up to 30 April 1997 (13 pages)
9 September 1997Full accounts made up to 30 April 1997 (13 pages)
17 September 1996Full accounts made up to 30 April 1996 (14 pages)
17 September 1996Return made up to 13/09/96; no change of members (5 pages)
17 September 1996Return made up to 13/09/96; no change of members (5 pages)
17 September 1996Full accounts made up to 30 April 1996 (14 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
3 October 1995Full accounts made up to 30 April 1995 (14 pages)
3 October 1995Full accounts made up to 30 April 1995 (14 pages)
2 October 1995Return made up to 13/09/95; no change of members (6 pages)
2 October 1995Return made up to 13/09/95; no change of members (6 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (574 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)