107 London Road
Hadleigh
Essex
SS7 2QL
Director Name | Mr Thomas Sanders |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(42 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Director Of Construction And Facilities |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mrs Sarah Jane Sanders |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(46 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mrs Kathryn Clark |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(46 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Secretary Name | Mr William Sharp |
---|---|
Status | Current |
Appointed | 07 October 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | William Sharp |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(59 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Lorraine McGarry-Wall |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Anne-Marie Prothero |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(60 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Susan Friend |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(60 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mrs Jasmine Purwaha |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 September 2023(61 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Simon Porter |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(61 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Secretary Name | Josephine Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 25 Bardenville Road Canvey Island Essex SS8 8LL |
Director Name | Joy Bacon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1998) |
Role | State Registered Nurse |
Correspondence Address | 20 Memory Close Maldon Essex CM9 6XT |
Secretary Name | Colin Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1998) |
Role | Accountant |
Correspondence Address | 25 Blacklock Chelmsford Essex CM2 6QL |
Secretary Name | Mr Peter Skeats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Thundersley Park Road Benfleet Essex SS7 1EN |
Director Name | Glynis Hugill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2003) |
Role | Head Of Care |
Correspondence Address | Fiducia 41 Highland Road Nazeing Essex EN9 2PT |
Director Name | Gordon Goodall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(39 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2004) |
Role | Human Resources Director |
Correspondence Address | 75 Homestead Gardens Hadleigh Essex SS7 2AB |
Director Name | Mrs Kathryn Davidson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Warren Road Leigh On Sea Essex SS9 3TT |
Director Name | David John Bates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(40 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 12 Grasmere Gardens Kirby Cross Frinton On Sea Essex CO13 0SX |
Director Name | Nadarajah Logeswaren |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(41 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 24 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Luxmy Villa 69 Cassiobury Drive Watford Hertfordshire WD17 3AG |
Director Name | Sunil Cheekoory |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2009) |
Role | Commercial Director |
Correspondence Address | 26 Gatehill Gardens Luton Bedfordshire LU3 4EZ |
Director Name | Sarah Jane Budd |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 2009) |
Role | Human Resource Director |
Correspondence Address | 328 Wendover Road Weston Turville Buckinghamshire HP22 5TN |
Director Name | Mr Stephen Alan Larkin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Church Lane Springfield Chelmsford Essex CM1 7SQ |
Secretary Name | Mr Jamie Owyn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Benfleet Road Benfleet Essex SS7 1PS |
Director Name | Mr Emerson Kupfuwa |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2012) |
Role | Business Operations Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mrs Johanna Fitzgerald |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2017) |
Role | Director Of Care Services |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr Jamie Owyn Davidson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(53 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr Martin James Cooper |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Secretary Name | Mr Martin James Cooper |
---|---|
Status | Resigned |
Appointed | 01 September 2017(55 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr Muyiwa Ilesanmi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2019) |
Role | Director Of Operations (England) |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mrs Elaine Catherine Gilvear |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(55 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 August 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mrs Susan Janet Alabaster |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(55 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 23 January 2019) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mrs Celia Mary Ann Lee |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(56 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 February 2019) |
Role | Director Of Governance |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Ms Celia Hardill |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(58 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2021) |
Role | Group Director Of Operations |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Johanna Fitzgerald |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(58 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 21 December 2021) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Website | runwoodhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 559797 |
Telephone region | Southend-on-Sea |
Registered Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
50m at £1 | Gordon George Sanders 100.00% Ordinary A |
---|---|
1 at £1 | Gordon George Sanders 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £105,659,506 |
Gross Profit | £40,978,005 |
Net Worth | £167,850,246 |
Cash | £115,313 |
Current Liabilities | £17,106,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
27 March 2020 | Delivered on: 3 April 2020 Persons entitled: Barclays Bank PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All mortgaged property title to which is registered or registrable under the land registration act (northern ireland) 1970, in each case as specified (and defined) in the charge registered by this form MR01 (the "charge") and including, amongst others, freehold land at moneymore road, cookstown now known as weavers house, cookstown with folio number TY102261 (county tyrone) and freehold land at 93/97 church road and 2 and 4 glebe road east, newtownabbey now known as glenabbey manor with folio number AN169143 (county antrim). For more details please refer to the charge. Outstanding |
---|---|
27 March 2020 | Delivered on: 3 April 2020 Persons entitled: Barclays Bank PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, freehold land being humphrey lodge, rochelle close, thaxted, dunmow (CM6 2PX) with title number EX654099 and freehold land being heron court, 198 brentwood road, herongate, brentwood (CM13 3PN) with title number EX654096 and domain names "https://www.runwoodhomes.co.UK/", "https://www.runwoodcareers.co.UK/" and "https://sandersseniorliving.co.UK/". For more details please refer to the debenture. Outstanding |
18 October 2017 | Delivered on: 24 October 2017 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: The freehold land being 12 - 14 greenfield lane, balby, doncaster (DN4 0PT) and registered at hm land registry under title numbers SYK230826 and SYK139794. Outstanding |
26 July 2017 | Delivered on: 8 August 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Part of folios LY18954, LY70885 and 584 all county londonderry as comprised in a land registry transfer dated 23 september 2016 made between (1) frances menary and (2) runwood homes limited (shown edged red on the plan attached at appendix 1 of the instrument) and pending registration t the land registry of northern ireland under application number 2017/18376 with a provisional folio number LY117468 county londonderry. Outstanding |
23 February 2017 | Delivered on: 3 March 2017 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: The mortgaged property (as specified and defined in the legal charge registered by this form MR01 (the "legal charge")) and including, amongst others, ARD mhacha house, desart lane lower, armagh, county armagh and comprised in folios AR116981L and AR126452L, both county armagh, ashbrooke care home, 2A ashbourne manor, chanter hill, enniskillen, county fermanagh and comprised in folio FE83690 county fermanagh and geannan care home, ballygawley road, dungannon, county tyrone and comprised in folio TY82891 county tyrone. For more details please refer to the legal charge. Outstanding |
3 August 2016 | Delivered on: 11 August 2016 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Gattison house gattison lane new rossington doncaster (title no SYK632206) and oldfield house oldfield lane stainforth (title no SYK631577). For more details please refer to the legal mortgage. Outstanding |
3 August 2016 | Delivered on: 11 August 2016 Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Carrickfergus manor 76 dunluskin gardens prince andrew way carrickfergus as comprised in folios AN216289 and AN216288L both county antrim and land at moneymore road cookstown. For more details please refer to the legal charge. Outstanding |
21 January 2014 | Delivered on: 30 January 2014 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent) Classification: A registered charge Particulars: 93/97 church road and 2 and 4 glebe road east newtonabbey t/no AN169143. Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 28 June 2013 Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: L/H land comprising a plot of land in the townland of kilmakee and situate at rowan drive, dunmurray f/n AN197220L. Notification of addition to or amendment of charge. Outstanding |
21 January 2013 | Delivered on: 2 February 2013 Persons entitled: Warwickshire County Council Classification: Legal charge 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: Land on the west side of franklin road whitnash warwickshire. Outstanding |
21 January 2013 | Delivered on: 30 January 2013 Persons entitled: Warwickshire County Council Classification: Legal charge 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: Lower meadow care home. 187 drayton avenue. Stratford upon avon. Outstanding |
21 January 2013 | Delivered on: 30 January 2013 Persons entitled: Warwickshire County Council Classification: Legal charge 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: Bracebridge court care home. Friary road. Atherstone. Outstanding |
21 January 2013 | Delivered on: 30 January 2013 Persons entitled: Warwickshire County Council Classification: Legal charge 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: Orchard blythe care home. 3 wingfield road. Coleshill. Birmingham. Outstanding |
21 January 2013 | Delivered on: 30 January 2013 Persons entitled: Warwickshire County Council Classification: Legal charge 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: Park view care home. Priory road. Warwick. Outstanding |
21 January 2013 | Delivered on: 30 January 2013 Persons entitled: Warwickshire County Council Classification: Legal charge 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: Low furlong care home. Darlingscote road. Shipston on stour. Warwickshire. Outstanding |
21 January 2013 | Delivered on: 26 January 2013 Persons entitled: Warwickshire County Council Classification: Legal charge 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: Caldwell grange care home, donnithorne avenue nuneaton. Outstanding |
21 January 2013 | Delivered on: 26 January 2013 Persons entitled: Warwickshire County Council Classification: Legal charge 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: Four acre care home archer close studley. Outstanding |
26 March 2012 | Delivered on: 28 March 2012 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the f/h land k/a land lying to the south east side of coningswath road, carlton and to be k/a braywood gardens care home, millbrook drive, carlton, nottingham part t/no NT356416.. Part of the f/h land k/a beech hill school, fairholme drive, mansfiled and to be k/a maun view residential care home, chesterfield road south, mansfiled, nottinghamshire part t/no NT440136.. Part of the f/h land k/a land and buildings on the east side of lincoln street, worksop and to be k/a westwood residential care home, talbot road, worksop, nottinghamshire part t/no NT433817 see image for full details. Outstanding |
4 January 2012 | Delivered on: 7 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the east side of kingsway road downhill estate sunderland t/no TY374595 and the land on the south side of kettering square downhill sunderland TY423005. Outstanding |
3 February 2011 | Delivered on: 4 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 browick road wymondham norfolk t/no;NK145201 and NK380948. Outstanding |
26 January 2011 | Delivered on: 4 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2010 | Delivered on: 23 December 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of grays close hadleigh suffolk t/no SK294391. Outstanding |
21 June 2010 | Delivered on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land lying to the north east of st michael's avenue aylsham. Outstanding |
19 November 2009 | Delivered on: 21 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 30, 30A and 32, 34 and 36 benfleet road benfleet essex k/a land adjacent to elizabeth house 30-36 benfleet road hadleigh essex. Outstanding |
17 November 2009 | Delivered on: 18 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mulberry court formerly the heron 105 watermead road luton. Outstanding |
9 July 2009 | Delivered on: 10 July 2009 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: L/H the hare 108 high road leavesden watford now k/a lancaster court 108 high road leavesden watford. Outstanding |
23 June 2009 | Delivered on: 3 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2009 | Delivered on: 16 April 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land and premises at 14 browick road wymondham norfolk t/n NK145201 and NK380948. Outstanding |
21 July 2008 | Delivered on: 25 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H mill house nursing home mill road horstead t/no NK372119. Outstanding |
22 October 2007 | Delivered on: 25 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hamstel house harlow road harlow. Outstanding |
27 April 2007 | Delivered on: 2 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at celeborn street south woodham ferrers essex. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 79 and new farm road, stanway, colchester. Outstanding |
6 November 2006 | Delivered on: 8 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H stafford hall benfleet essex. Outstanding |
12 May 2006 | Delivered on: 20 May 2006 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: 84 runwell road wickford essex. Outstanding |
30 September 2005 | Delivered on: 6 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56 benfleet road hadleigh essex. Outstanding |
30 September 2005 | Delivered on: 6 October 2005 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: L/H property k/a the grange 69 southend road wickford essex. Outstanding |
17 June 2004 | Delivered on: 18 June 2004 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: L/H property k/a land off hockley road, rayleigh, essex t/no EX720222. Outstanding |
31 October 2003 | Delivered on: 4 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The woodards residential care home tavistock road laindon essex. Outstanding |
31 October 2003 | Delivered on: 4 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kathryn court 84 ness road shoeburyness essex. Outstanding |
31 October 2003 | Delivered on: 4 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a crowstone nursing home crowstone avenue westcliff on sea essex. Outstanding |
31 October 2003 | Delivered on: 4 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broomhills care centre, stambridge road, rochford, essex. Outstanding |
16 October 2002 | Delivered on: 18 October 2002 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: Freehold property known as land at florence way, laindon, basildon, essex. Outstanding |
28 March 2002 | Delivered on: 5 April 2002 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: Eastham main road woodham ferrers chelmsford t/no EX678001. Outstanding |
9 November 1989 | Delivered on: 20 November 1989 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: Plot of land forming part of charfleet industrial estate canvey island essex. Outstanding |
28 March 2002 | Delivered on: 5 April 2002 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: Property k/a blackthorns dooley road halstead braintree essex t/no EX678043. Outstanding |
28 March 2002 | Delivered on: 5 April 2002 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: Frank foster house loughton lane theydon bois epping forest t/n EX678036. Outstanding |
15 March 2002 | Delivered on: 16 March 2002 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: Park view kings chase newland street witham t/n ex 67089. Outstanding |
15 March 2002 | Delivered on: 16 March 2002 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: Redbond lodge chequers lane great dunmow essex uttlesford t/n EX672358. Outstanding |
20 February 2002 | Delivered on: 22 February 2002 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: Long view, little gypps road, canvey island, essex. Outstanding |
20 February 2002 | Delivered on: 22 February 2002 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: L/H property k/a carolyne house, waterson road, chadwell st. Mary, grays, essex. Outstanding |
7 November 2001 | Delivered on: 9 November 2001 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: Brewster house oak road heybridge maldon essex title number EX654110. Outstanding |
22 March 2001 | Delivered on: 24 March 2001 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: Property k/a heron court 198 brentwood road herongate essex t/no ex 654096. Outstanding |
22 March 2001 | Delivered on: 24 March 2001 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: Property k/a humphrey lodge rochelle close thaxted essex t/no EX654099. Outstanding |
18 July 2000 | Delivered on: 24 July 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all lasserton limited 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 |
23 February 1999 | Delivered on: 4 March 1999 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Outstanding |
26 March 1993 | Delivered on: 8 April 1993 Satisfied on: 14 November 1995 Persons entitled: Barclays Bank PLC 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 |
16 August 1991 | Delivered on: 28 August 1991 Satisfied on: 14 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stafford house, venables court, venables close, canvey island, essex t/no. Ex 440170. Fully Satisfied |
16 August 1991 | Delivered on: 28 August 1991 Satisfied on: 14 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises at stafford house, venables court, venables close, canvey island, essex. As comprised in a transfer dated 16/8/91. Fully Satisfied |
10 February 2006 | Delivered on: 16 February 2006 Satisfied on: 8 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being spains lodge, school lane, broomfield, chelmsford t/no EX663178. Fully Satisfied |
27 November 1989 | Delivered on: 18 December 1989 Satisfied on: 14 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 thundersley park road thundersley essex. Fully Satisfied |
31 October 2003 | Delivered on: 4 November 2003 Satisfied on: 8 January 2011 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: Part of f/h property k/a whitecroft nursing home stanford road orsett essex. Fully Satisfied |
11 February 2002 | Delivered on: 15 February 2002 Satisfied on: 3 December 2009 Persons entitled: Essex County Council Classification: Legal charge Secured details: £75,000 due or to become due from the company to the chargee. Particulars: All that piece or parcel of f/h land k/a eastham main road woodham ferrers, essex. Fully Satisfied |
11 February 2002 | Delivered on: 15 February 2002 Satisfied on: 3 December 2009 Persons entitled: Essex County Council Classification: Legal charge Secured details: £75,000 due or to become due from the company to the chargee. Particulars: All that piece or parcel of f/h land k/a blackthorns dooley road halstead essex. Fully Satisfied |
1 June 2001 | Delivered on: 14 June 2001 Satisfied on: 3 December 2009 Persons entitled: Essex County Council Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Spains lodge school lane broomfield chelmsford essex. Fully Satisfied |
7 March 1989 | Delivered on: 14 March 1989 Satisfied on: 14 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stafford hall 138 thundersley park road thundersley essex. Fully Satisfied |
29 October 1999 | Delivered on: 3 November 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge f/h property k/a shoe and cobbler 84 ness road shieburyness essex SS3 9DM and all fixtures (including trade fixtures) fixed plant and machienry from time to time thereon. The undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital fixtures fixed plant and machinery.. See the mortgage charge document for full details. Fully Satisfied |
29 October 1999 | Delivered on: 3 November 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a crwostone house crowstone avenue westcliff-on-sea essex SS0 8HT t/n-EX431794 together with all buildings and fixtures thereon; by way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the property.. See the mortgage charge document for full details. Fully Satisfied |
29 October 1999 | Delivered on: 3 November 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a broomhills little stambridge t/n-EX524303 together with all buildings and fixtures thereon; by way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the property.. See the mortgage charge document for full details. Fully Satisfied |
29 October 1999 | Delivered on: 3 November 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a shoe and cobbler 84 ness road shoeburyness essex SS3 9DM together with all buildings and fixtures thereon; by way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the property.. See the mortgage charge document for full details. Fully Satisfied |
29 October 1999 | Delivered on: 3 November 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a whitecroft hotel stanford road orsett grays essex RM16 3JL together with all buildings and fixtures thereon; by way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the property.. See the mortgage charge document for full details. Fully Satisfied |
22 September 1999 | Delivered on: 1 October 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston Classification: Debenture 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 broomhills care centre, stambridge road, rochford, essex SS4 2AQ title number EX524303. 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. See the mortgage charge document for full details. Fully Satisfied |
22 September 1999 | Delivered on: 1 October 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston Classification: Legal charge 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 whitecrot hotel, stanford road orsett, essex RM16 3JL title number EX283534 by way of floating charge all moveable plant machinery implements utensils furniture goods and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 August 1988 | Delivered on: 25 August 1988 Satisfied on: 16 December 1989 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 138 thundersley park road thundersley essex. Fully Satisfied |
22 September 1999 | Delivered on: 1 October 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston Classification: Legal charge 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 crowstone avenue, westcliff-on-sea, essex title number EX431794 by way of the floating charge all moveable plant machinery implements utensils furniture goods and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 September 1999 | Delivered on: 1 October 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston Classification: Legal charge 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 broomhills, little stambridge title number EX524303 by way of floating charge all moveable plant machinery implements utensils furniture goods and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 March 1999 | Delivered on: 8 April 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston 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 whitecroft hotel stanford rooad orset-EX283534. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 March 1999 | Delivered on: 8 April 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston 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 crowstone house crowstone avenue westcliffe-on-sea-EX431794. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 March 1999 | Delivered on: 8 April 1999 Satisfied on: 2 November 2005 Persons entitled: Credit Suisse First Boston 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. See the mortgage charge document for full details. Fully Satisfied |
19 June 1995 | Delivered on: 24 June 1998 Satisfied on: 31 October 2003 Persons entitled: Ucb Healthcare Finance No. 1 Limited Classification: Legal charge Secured details: All monies due. Particulars: Crowstone house crowstone avenue westcliff on sea essex. Fully Satisfied |
19 June 1995 | Delivered on: 24 June 1998 Satisfied on: 31 October 2003 Persons entitled: Ucb Healthcare Finance No. 1 Limited Classification: Legal charge Secured details: All monies due. Particulars: Whitecroft hotel stanford road orsett essex. Fully Satisfied |
10 June 1998 | Delivered on: 17 June 1998 Satisfied on: 31 October 2003 Persons entitled: Ucb Healthcare Finance No.1 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 under t/no.EX431794 and k/a crowstone house crowstone avenue westcliffe on sea essex and f/h land under t/no.EX283534 and k/a whitecroft hotel stanford road orsett .. 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 May 1997 | Delivered on: 11 June 1997 Satisfied on: 28 May 1998 Persons entitled: Ucb 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 the squirrles nursing home (formerly coombe lodge) warley road great warley brentwood essex t/no: EX275018 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 1988 | Delivered on: 11 August 1988 Satisfied on: 3 February 1992 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 plot of land forming part of charfleet industrial estate canvey island, essex. Fully Satisfied |
28 May 1997 | Delivered on: 11 June 1997 Satisfied on: 28 May 1998 Persons entitled: Ucb Bank PLC Classification: Debenture 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 the squirrels nursing home (formerly coombe lodge) warley road great warley brentwood essex. 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 |
20 June 1996 | Delivered on: 27 June 1996 Satisfied on: 28 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chapel house 28 maldon road witham essex t/no EX529704. Fully Satisfied |
20 June 1996 | Delivered on: 25 June 1996 Satisfied on: 8 January 2011 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: 309 london road hadleigh essex t/n-EX494484. Fully Satisfied |
15 December 1995 | Delivered on: 22 December 1995 Satisfied on: 28 May 1998 Persons entitled: Ucb 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 situated and k/a the glebe house spring lane lexden colchester essex and all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1995 | Delivered on: 9 December 1995 Satisfied on: 28 May 1998 Persons entitled: Ucb 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 middleton house 40-56 wantz road maldon essex with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1994 | Delivered on: 30 July 1994 Satisfied on: 28 May 1998 Persons entitled: Ucb 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 138-140 thundersley park road south benfleet essex with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1994 | Delivered on: 30 July 1994 Satisfied on: 28 May 1998 Persons entitled: Ucb 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 brooks house 79-81 western road brentwood essex t/no EX474707 with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1994 | Delivered on: 30 July 1994 Satisfied on: 28 May 1998 Persons entitled: Ucb 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 stafford court venables close canvey island essex together with adjoining parking spaces t/no EX463384 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1994 | Delivered on: 30 July 1994 Satisfied on: 31 October 2003 Persons entitled: Ucb Bank PLC 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 |
29 April 1993 | Delivered on: 7 May 1993 Satisfied on: 13 January 1996 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: Brooks house 79-81 western road brentwood essex. Fully Satisfied |
5 August 1988 | Delivered on: 11 August 1988 Satisfied on: 21 July 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
6 November 2023 | Registration of charge 007312500095, created on 3 November 2023 (12 pages) |
---|---|
3 October 2023 | Appointment of Mrs Jasmine Purwaha as a director on 20 September 2023 (2 pages) |
26 September 2023 | Appointment of Simon Porter as a director on 20 September 2023 (2 pages) |
15 June 2023 | Director's details changed for Susan Friend on 15 June 2023 (2 pages) |
7 June 2023 | Appointment of Anne-Marie Prothero as a director on 31 May 2023 (2 pages) |
7 June 2023 | Appointment of Susan Friend as a director on 31 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 17 May 2023 (1 page) |
19 May 2023 | Termination of appointment of Lorraine Mcgarry-Wall as a director on 8 May 2023 (1 page) |
19 May 2023 | Termination of appointment of Phillip Gary Thomas as a director on 10 May 2023 (1 page) |
12 April 2023 | Director's details changed for Phillip Gary Thomas on 11 April 2023 (2 pages) |
4 January 2023 | Appointment of Phillip Gary Thomas as a director on 3 January 2023
|
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
4 October 2022 | Termination of appointment of Jasmine Purwaha as a director on 30 September 2022 (1 page) |
4 October 2022 | Appointment of Lorraine Mcgarry-Wall as a director on 28 September 2022 (2 pages) |
30 September 2022 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
22 July 2022 | Director's details changed for Mr Gordon George Sanders on 13 July 2022 (2 pages) |
22 July 2022 | Director's details changed for Mr Thomas Sanders on 22 July 2022 (2 pages) |
22 July 2022 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 13 July 2022 (2 pages) |
21 June 2022 | Group of companies' accounts made up to 30 September 2021 (45 pages) |
25 April 2022 | Termination of appointment of Gavin James O'hare-Connolly as a director on 13 April 2022 (1 page) |
7 April 2022 | Director's details changed for Mr Gavin James O'hare-Connolly on 1 April 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Jasmine Purwaha as a director on 9 February 2022 (2 pages) |
17 January 2022 | Termination of appointment of Johanna Fitzgerald as a director on 21 December 2021 (1 page) |
7 April 2021 | Group of companies' accounts made up to 30 September 2020 (54 pages) |
1 April 2021 | Termination of appointment of Celia Hardill as a director on 31 March 2021 (1 page) |
26 March 2021 | Appointment of Johanna Fitzgerald as a director on 26 March 2021 (2 pages) |
24 February 2021 | Appointment of William Sharp as a director on 24 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mr Gordon George Sanders on 13 October 2020 (2 pages) |
13 October 2020 | Appointment of Mr William Sharp as a secretary on 7 October 2020 (2 pages) |
4 September 2020 | Appointment of Ms Celia Hardill as a director on 3 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Martin James Cooper as a director on 1 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Martin James Cooper as a secretary on 1 September 2020 (1 page) |
1 May 2020 | Group of companies' accounts made up to 30 September 2019 (50 pages) |
3 April 2020 | Registration of charge 007312500093, created on 27 March 2020 (65 pages) |
3 April 2020 | Registration of charge 007312500094, created on 27 March 2020 (32 pages) |
16 March 2020 | Termination of appointment of Sue Smith as a director on 16 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mrs Sarah Jane Sanders on 29 January 2020 (2 pages) |
3 May 2019 | Director's details changed for Mr Thomas Sanders on 2 May 2019 (2 pages) |
3 May 2019 | Director's details changed for Mr Thomas Sanders on 2 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Martin James Cooper on 2 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mrs Sarah Jane Sanders on 2 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Muyiwa Ilesanmi as a director on 24 April 2019 (1 page) |
2 May 2019 | Director's details changed for Mr Gavin James O'hare-Connolly on 2 May 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
14 February 2019 | Group of companies' accounts made up to 30 September 2018 (51 pages) |
7 February 2019 | Termination of appointment of Celia Mary Ann Lee as a director on 4 February 2019 (1 page) |
5 February 2019 | Appointment of Mrs Celia Mary Ann Lee as a director on 23 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Celia Mary Ann Lee as a director on 4 February 2019 (1 page) |
23 January 2019 | Director's details changed for Mrs Kathryn Davidson on 23 January 2019 (2 pages) |
23 January 2019 | Appointment of Mrs Celia Mary Ann Lee as a director on 23 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Susan Janet Alabaster as a director on 23 January 2019 (1 page) |
29 October 2018 | Termination of appointment of Muriel Robinson as a director on 26 October 2018 (1 page) |
24 August 2018 | Termination of appointment of Nadarajah Logeswaren as a director on 24 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Elaine Catherine Gilvear as a director on 6 August 2018 (1 page) |
31 July 2018 | Satisfaction of charge 79 in full (1 page) |
31 July 2018 | Satisfaction of charge 78 in full (1 page) |
31 July 2018 | Satisfaction of charge 83 in full (1 page) |
31 July 2018 | Satisfaction of charge 82 in full (1 page) |
31 July 2018 | Satisfaction of charge 84 in full (1 page) |
31 July 2018 | Satisfaction of charge 81 in full (1 page) |
31 July 2018 | Satisfaction of charge 80 in full (1 page) |
31 July 2018 | Satisfaction of charge 85 in full (1 page) |
23 April 2018 | Appointment of Mr Gavin James O'hare-Connolly as a director on 19 April 2018 (2 pages) |
6 April 2018 | Group of companies' accounts made up to 30 September 2017 (50 pages) |
29 March 2018 | Appointment of Mrs Susan Alabaster as a director on 29 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Muyiwa Ilesanmi as a director on 14 March 2018 (2 pages) |
19 March 2018 | Appointment of Mrs Elaine Catherine Gilvear as a director on 14 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
24 October 2017 | Registration of charge 007312500092, created on 18 October 2017 (13 pages) |
24 October 2017 | Registration of charge 007312500092, created on 18 October 2017 (13 pages) |
7 September 2017 | Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Jamie Owyn Davidson as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Johanna Fitzgerald as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Jamie Owyn Davidson as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Jamie Owyn Davidson as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Jamie Owyn Davidson as a secretary on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Johanna Fitzgerald as a director on 31 August 2017 (1 page) |
8 August 2017 | Registration of charge 007312500091, created on 26 July 2017
|
8 August 2017 | Registration of charge 007312500091, created on 26 July 2017
|
6 June 2017 | Group of companies' accounts made up to 30 September 2016 (54 pages) |
6 June 2017 | Group of companies' accounts made up to 30 September 2016 (54 pages) |
3 March 2017 | Registration of charge 007312500090, created on 23 February 2017 (29 pages) |
3 March 2017 | Registration of charge 007312500090, created on 23 February 2017 (29 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
25 August 2016 | Termination of appointment of Michael John Ventham as a director on 24 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Michael John Ventham as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Michael John Ventham as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Michael John Ventham as a director on 24 August 2016 (1 page) |
11 August 2016 | Registration of charge 007312500088, created on 3 August 2016 (29 pages) |
11 August 2016 | Registration of charge 007312500088, created on 3 August 2016 (29 pages) |
11 August 2016 | Registration of charge 007312500089, created on 3 August 2016 (14 pages) |
11 August 2016 | Registration of charge 007312500089, created on 3 August 2016 (14 pages) |
18 April 2016 | Appointment of Mr Martin James Cooper as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Martin James Cooper as a director on 1 April 2016 (2 pages) |
12 April 2016 | Group of companies' accounts made up to 30 September 2015 (37 pages) |
12 April 2016 | Group of companies' accounts made up to 30 September 2015 (37 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 July 2015 | Appointment of Mr Jamie Owyn Davidson as a director on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Jamie Owyn Davidson as a director on 28 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Sue Smith as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Sue Smith as a director on 27 July 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Thomas Sanders on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Thomas Sanders on 21 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Michael John Ventham as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Michael John Ventham as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Michael John Ventham as a director on 1 April 2015 (2 pages) |
27 March 2015 | Termination of appointment of Emerson Kupfuwa as a director on 20 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Emerson Kupfuwa as a director on 20 February 2015 (1 page) |
27 March 2015 | Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page) |
25 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 March 2015 | Group of companies' accounts made up to 30 September 2014 (36 pages) |
5 March 2015 | Group of companies' accounts made up to 30 September 2014 (36 pages) |
17 December 2014 | Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages) |
28 November 2014 | Termination of appointment of Geoffrey Pride as a director on 21 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Geoffrey Pride as a director on 21 November 2014 (1 page) |
23 July 2014 | Appointment of Mr Emerson Kupfuwa as a director on 14 April 2014 (2 pages) |
23 July 2014 | Appointment of Mrs Johanna Fitzgerald as a director on 9 April 2014 (2 pages) |
23 July 2014 | Termination of appointment of Linda Yvonne Zaidi as a director on 10 April 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page) |
23 July 2014 | Appointment of Mrs Johanna Fitzgerald as a director on 9 April 2014 (2 pages) |
23 July 2014 | Termination of appointment of Evelyn Sanders as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Linda Yvonne Zaidi as a director on 10 April 2014 (1 page) |
23 July 2014 | Appointment of Mr Emerson Kupfuwa as a director on 14 April 2014 (2 pages) |
23 July 2014 | Termination of appointment of Evelyn Sanders as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Peter Skeats as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page) |
23 July 2014 | Appointment of Mrs Johanna Fitzgerald as a director on 9 April 2014 (2 pages) |
23 July 2014 | Termination of appointment of Peter Skeats as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page) |
10 February 2014 | Group of companies' accounts made up to 30 September 2013 (41 pages) |
10 February 2014 | Group of companies' accounts made up to 30 September 2013 (41 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 January 2014 | Registration of charge 007312500087 (30 pages) |
30 January 2014 | Registration of charge 007312500087 (30 pages) |
21 January 2014 | Appointment of Mr Geoffrey Pride as a director (2 pages) |
21 January 2014 | Appointment of Mr Geoffrey Pride as a director (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
28 June 2013 | Registration of charge 007312500086 (32 pages) |
28 June 2013 | Registration of charge 007312500086 (32 pages) |
18 March 2013 | Termination of appointment of David Parry as a director (2 pages) |
18 March 2013 | Termination of appointment of David Parry as a director (2 pages) |
19 February 2013 | Group of companies' accounts made up to 30 September 2012 (38 pages) |
19 February 2013 | Group of companies' accounts made up to 30 September 2012 (38 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
1 February 2013 | Duplicate mortgage certificatecharge no:84 (6 pages) |
1 February 2013 | Duplicate mortgage certificatecharge no:84 (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (14 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
6 November 2012 | Appointment of Linda Yvonne Zaidi as a director (3 pages) |
6 November 2012 | Appointment of Linda Yvonne Zaidi as a director (3 pages) |
8 October 2012 | Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages) |
7 August 2012 | Termination of appointment of Emerson Kupfuwa as a director (2 pages) |
7 August 2012 | Termination of appointment of Emerson Kupfuwa as a director (2 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 77 (7 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 77 (7 pages) |
14 February 2012 | Director's details changed for Sarah Jane Baker on 10 June 2011 (2 pages) |
14 February 2012 | Director's details changed for Sarah Jane Baker on 10 June 2011 (2 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (13 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (13 pages) |
2 February 2012 | Group of companies' accounts made up to 30 September 2011 (41 pages) |
2 February 2012 | Group of companies' accounts made up to 30 September 2011 (41 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
21 February 2011 | Director's details changed for Nadarajah Logeswaren on 1 January 2011 (3 pages) |
21 February 2011 | Director's details changed for Nadarajah Logeswaren on 1 January 2011 (3 pages) |
21 February 2011 | Director's details changed for Nadarajah Logeswaren on 1 January 2011 (3 pages) |
15 February 2011 | Group of companies' accounts made up to 30 September 2010 (41 pages) |
15 February 2011 | Group of companies' accounts made up to 30 September 2010 (41 pages) |
7 February 2011 | Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (3 pages) |
7 February 2011 | Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (3 pages) |
7 February 2011 | Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (3 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 74 (23 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 74 (23 pages) |
3 February 2011 | Director's details changed for Mr Gordon George Sanders on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Thomas Sanders on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Peter Skeats on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Thomas Sanders on 1 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Director's details changed for Mr Stephen Alan Larkin on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Stephen Alan Larkin on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Peter Skeats on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Gordon George Sanders on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Peter Skeats on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Thomas Sanders on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Stephen Alan Larkin on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Gordon George Sanders on 1 January 2011 (2 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
12 August 2010 | Termination of appointment of Janice Sanders as a director (2 pages) |
12 August 2010 | Termination of appointment of Janice Sanders as a director (2 pages) |
2 July 2010 | Purchase of own shares. (3 pages) |
2 July 2010 | Purchase of own shares. (3 pages) |
24 June 2010 | Cancellation of shares. Statement of capital on 24 June 2010
|
24 June 2010 | Cancellation of shares. Statement of capital on 24 June 2010
|
23 June 2010 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
16 June 2010 | Termination of appointment of Janice Sanders as a director (2 pages) |
16 June 2010 | Termination of appointment of Janice Sanders as a director (2 pages) |
6 May 2010 | Group of companies' accounts made up to 30 September 2009 (41 pages) |
6 May 2010 | Group of companies' accounts made up to 30 September 2009 (41 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2010 | Re-registration of Memorandum and Articles (17 pages) |
30 March 2010 | Re-registration of Memorandum and Articles (17 pages) |
30 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
30 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
30 March 2010 | Resolutions
|
5 February 2010 | Director's details changed for Peter Skeats on 2 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Director's details changed for Nadara Jah Logeswaren on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Janice Elizabeth Sanders on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Skeats on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Evelyn Sanders on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Evelyn Sanders on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Janice Elizabeth Sanders on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Peter Skeats on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Evelyn Sanders on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Janice Elizabeth Sanders on 2 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Director's details changed for Nadara Jah Logeswaren on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Nadara Jah Logeswaren on 2 February 2010 (2 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
10 December 2009 | Appointment of Emerson Kupfuwa as a director (3 pages) |
10 December 2009 | Appointment of David Parry as a director (3 pages) |
10 December 2009 | Appointment of David Parry as a director (3 pages) |
10 December 2009 | Appointment of Muriel Robinson as a director (3 pages) |
10 December 2009 | Appointment of Muriel Robinson as a director (3 pages) |
10 December 2009 | Appointment of Emerson Kupfuwa as a director (3 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
29 July 2009 | Director's change of particulars / stephen larkin / 24/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / stephen larkin / 24/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / sarah budd / 20/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / sarah budd / 20/07/2009 (1 page) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
8 July 2009 | Appointment terminated director coopoosamy vencatasawmy (1 page) |
8 July 2009 | Appointment terminated director sunil cheekoory (1 page) |
8 July 2009 | Appointment terminated director sunil cheekoory (1 page) |
8 July 2009 | Appointment terminated director coopoosamy vencatasawmy (1 page) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 68 (9 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 68 (9 pages) |
16 April 2009 | Director appointed kathryn davidson (2 pages) |
16 April 2009 | Director appointed sarah jane budd (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
16 April 2009 | Director appointed kathryn davidson (2 pages) |
16 April 2009 | Director appointed sarah jane budd (2 pages) |
2 April 2009 | Appointment terminated director kathryn davidson (1 page) |
2 April 2009 | Appointment terminated director kathryn davidson (1 page) |
2 April 2009 | Appointment terminated director sarah budd (1 page) |
2 April 2009 | Appointment terminated director sarah budd (1 page) |
10 March 2009 | Return made up to 31/01/09; full list of members; amend (12 pages) |
10 March 2009 | Return made up to 31/01/09; full list of members; amend (12 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
13 February 2009 | Director's change of particulars / kathryn sanders / 05/09/2008 (1 page) |
13 February 2009 | Director's change of particulars / kathryn sanders / 05/09/2008 (1 page) |
20 January 2009 | Group of companies' accounts made up to 30 September 2008 (41 pages) |
20 January 2009 | Group of companies' accounts made up to 30 September 2008 (41 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
26 September 2008 | Ad 28/06/08\gbp si 545000@1=545000\gbp ic 49455000/50000000\ (2 pages) |
26 September 2008 | Ad 28/06/08\gbp si 545000@1=545000\gbp ic 49455000/50000000\ (2 pages) |
26 September 2008 | Particulars of contract relating to shares (2 pages) |
26 September 2008 | Particulars of contract relating to shares (2 pages) |
10 September 2008 | Particulars of contract relating to shares (2 pages) |
10 September 2008 | Ad 23/08/08\gbp si 49000000@1=49000000\gbp ic 455000/49455000\ (2 pages) |
10 September 2008 | Ad 23/08/08\gbp si 49000000@1=49000000\gbp ic 455000/49455000\ (2 pages) |
10 September 2008 | Particulars of contract relating to shares (2 pages) |
8 September 2008 | Memorandum and Articles of Association (17 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Memorandum and Articles of Association (17 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
25 July 2008 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
14 July 2008 | Director's change of particulars / sarah budd / 07/07/2008 (1 page) |
14 July 2008 | Interim accounts made up to 31 March 2008 (17 pages) |
14 July 2008 | Interim accounts made up to 31 March 2008 (17 pages) |
14 July 2008 | Director's change of particulars / sarah budd / 07/07/2008 (1 page) |
14 May 2008 | Secretary appointed jamie owyn davidson (1 page) |
14 May 2008 | Secretary appointed jamie owyn davidson (1 page) |
8 May 2008 | Appointment terminated secretary peter skeats (1 page) |
8 May 2008 | Appointment terminated secretary peter skeats (1 page) |
10 April 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
10 April 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
26 February 2008 | Director's change of particulars / kathryn sanders / 01/11/2007 (1 page) |
26 February 2008 | Director's change of particulars / kathryn sanders / 01/11/2007 (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | Interim accounts made up to 31 March 2007 (19 pages) |
7 August 2007 | Interim accounts made up to 31 March 2007 (19 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members
|
26 February 2007 | Return made up to 31/01/07; full list of members
|
15 February 2007 | Group of companies' accounts made up to 30 September 2006 (40 pages) |
15 February 2007 | Group of companies' accounts made up to 30 September 2006 (40 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
27 February 2006 | Group of companies' accounts made up to 30 September 2005 (40 pages) |
27 February 2006 | Group of companies' accounts made up to 30 September 2005 (40 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (12 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (12 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 31/01/05; full list of members (11 pages) |
31 March 2005 | Return made up to 31/01/05; full list of members (11 pages) |
10 February 2005 | Group of companies' accounts made up to 30 September 2004 (40 pages) |
10 February 2005 | Group of companies' accounts made up to 30 September 2004 (40 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
31 March 2004 | Group of companies' accounts made up to 30 September 2003 (37 pages) |
31 March 2004 | Group of companies' accounts made up to 30 September 2003 (37 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Resolutions
|
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Return made up to 31/01/03; full list of members
|
10 July 2003 | Return made up to 31/01/03; full list of members
|
6 May 2003 | Group of companies' accounts made up to 30 September 2002 (35 pages) |
6 May 2003 | Group of companies' accounts made up to 30 September 2002 (35 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Group of companies' accounts made up to 30 September 2001 (35 pages) |
5 May 2002 | Group of companies' accounts made up to 30 September 2001 (35 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
25 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | New director appointed (3 pages) |
14 November 2001 | New director appointed (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Full group accounts made up to 30 September 2000 (36 pages) |
1 May 2001 | Full group accounts made up to 30 September 2000 (36 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
13 March 2001 | Ad 03/03/01--------- £ si [email protected]=5000 £ ic 450000/455000 (2 pages) |
13 March 2001 | Ad 03/03/01--------- £ si [email protected]=5000 £ ic 450000/455000 (2 pages) |
7 February 2001 | Return made up to 31/01/01; no change of members (7 pages) |
7 February 2001 | Return made up to 31/01/01; no change of members (7 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full group accounts made up to 30 September 1999 (38 pages) |
3 May 2000 | Full group accounts made up to 30 September 1999 (38 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | Particulars of mortgage/charge (11 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
1 October 1999 | Particulars of mortgage/charge (11 pages) |
1 October 1999 | Particulars of mortgage/charge (11 pages) |
1 October 1999 | Particulars of mortgage/charge (11 pages) |
1 October 1999 | Particulars of mortgage/charge (7 pages) |
8 September 1999 | Return made up to 31/01/99; full list of members (8 pages) |
8 September 1999 | Return made up to 31/01/99; full list of members (8 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
15 July 1999 | Full group accounts made up to 30 September 1998 (37 pages) |
15 July 1999 | Full group accounts made up to 30 September 1998 (37 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Full group accounts made up to 30 September 1997 (34 pages) |
3 July 1998 | Full group accounts made up to 30 September 1997 (34 pages) |
24 June 1998 | Particulars of property mortgage/charge (3 pages) |
24 June 1998 | Particulars of property mortgage/charge (3 pages) |
24 June 1998 | Particulars of property mortgage/charge (3 pages) |
24 June 1998 | Particulars of property mortgage/charge (3 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
17 June 1998 | Particulars of mortgage/charge (7 pages) |
17 June 1998 | Particulars of mortgage/charge (7 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
28 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
28 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 31/01/97; full list of members
|
24 March 1997 | Return made up to 31/01/97; full list of members
|
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
3 December 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
3 December 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Return made up to 31/01/96; no change of members
|
22 April 1996 | Return made up to 31/01/96; no change of members
|
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: millhouse 32-38 east street rochford essex, SS4 1DB (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: millhouse, 32-38 east street, rochford, essex, SS4 1DB (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
19 October 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
22 December 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
22 December 1994 | Full group accounts made up to 31 March 1994 (26 pages) |
16 February 1994 | Resolutions
|
16 February 1994 | Nc inc already adjusted 24/12/93 (1 page) |
16 February 1994 | Resolutions
|
16 February 1994 | Nc inc already adjusted 24/12/93 (1 page) |
10 January 1994 | Company name changed runwood properties PLC\certificate issued on 11/01/94 (2 pages) |
10 January 1994 | Company name changed runwood properties PLC\certificate issued on 11/01/94 (2 pages) |
9 November 1993 | Accounts for a medium company made up to 31 March 1993 (12 pages) |
9 November 1993 | Accounts for a medium company made up to 31 March 1993 (12 pages) |
7 November 1993 | Nc inc already adjusted 25/10/93 (1 page) |
7 November 1993 | Nc inc already adjusted 25/10/93 (1 page) |
7 November 1993 | Ad 25/10/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
7 November 1993 | Ad 25/10/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
2 November 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 November 1993 | Resolutions
|
2 November 1993 | Re-registration of Memorandum and Articles (8 pages) |
2 November 1993 | Re-registration of Memorandum and Articles (8 pages) |
2 November 1993 | Auditor's report (2 pages) |
2 November 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 November 1993 | Resolutions
|
2 November 1993 | Balance Sheet (2 pages) |
18 December 1989 | Particulars of mortgage/charge (3 pages) |
18 December 1989 | Particulars of mortgage/charge (3 pages) |
16 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1989 | Particulars of mortgage/charge (3 pages) |
20 November 1989 | Particulars of mortgage/charge (3 pages) |
14 March 1989 | Particulars of mortgage/charge (3 pages) |
14 March 1989 | Particulars of mortgage/charge (3 pages) |
28 November 1988 | Resolutions
|
28 November 1988 | Resolutions
|
25 August 1988 | Particulars of mortgage/charge (3 pages) |
25 August 1988 | Particulars of mortgage/charge (3 pages) |
11 August 1988 | Particulars of mortgage/charge (6 pages) |
11 August 1988 | Particulars of mortgage/charge (6 pages) |
3 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1962 | Incorporation (17 pages) |
30 July 1962 | Incorporation (17 pages) |