Company NameRunwood Homes Limited
Company StatusActive
Company Number00731250
CategoryPrivate Limited Company
Incorporation Date30 July 1962(61 years, 9 months ago)
Previous NamesRunwood Properties Plc and Runwood Homes Plc

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gordon George Sanders
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1988(25 years, 6 months after company formation)
Appointment Duration36 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Thomas Sanders
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(42 years after company formation)
Appointment Duration19 years, 8 months
RoleDirector Of Construction And Facilities
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMrs Sarah Jane Sanders
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(46 years, 8 months after company formation)
Appointment Duration15 years
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMrs Kathryn Clark
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(46 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Secretary NameMr William Sharp
StatusCurrent
Appointed07 October 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameWilliam Sharp
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(58 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Jeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(59 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameLorraine McGarry-Wall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(60 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NamePhillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(60 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameAnne-Marie Prothero
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(60 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameSusan Friend
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(60 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMrs Jasmine Purwaha
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed20 September 2023(61 years, 2 months after company formation)
Appointment Duration7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameSimon Porter
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(61 years, 2 months after company formation)
Appointment Duration7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Secretary NameJosephine Townsend
NationalityBritish
StatusResigned
Appointed31 January 1992(29 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address25 Bardenville Road
Canvey Island
Essex
SS8 8LL
Director NameJoy Bacon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1998)
RoleState Registered Nurse
Correspondence Address20
Memory Close
Maldon
Essex
CM9 6XT
Secretary NameColin Jarman
NationalityBritish
StatusResigned
Appointed10 April 1996(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1998)
RoleAccountant
Correspondence Address25 Blacklock
Chelmsford
Essex
CM2 6QL
Secretary NameMr Peter Skeats
NationalityBritish
StatusResigned
Appointed08 January 1998(35 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Thundersley Park Road
Benfleet
Essex
SS7 1EN
Director NameGlynis Hugill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(38 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2003)
RoleHead Of Care
Correspondence AddressFiducia 41 Highland Road
Nazeing
Essex
EN9 2PT
Director NameGordon Goodall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(39 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2004)
RoleHuman Resources Director
Correspondence Address75 Homestead Gardens
Hadleigh
Essex
SS7 2AB
Director NameMrs Kathryn Davidson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(39 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Warren Road
Leigh On Sea
Essex
SS9 3TT
Director NameDavid John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(40 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 2003)
RoleCompany Director
Correspondence Address12 Grasmere Gardens
Kirby Cross
Frinton On Sea
Essex
CO13 0SX
Director NameNadarajah Logeswaren
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(41 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLuxmy Villa
69 Cassiobury Drive
Watford
Hertfordshire
WD17 3AG
Director NameSunil Cheekoory
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(41 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2009)
RoleCommercial Director
Correspondence Address26 Gatehill Gardens
Luton
Bedfordshire
LU3 4EZ
Director NameSarah Jane Budd
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(43 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2009)
RoleHuman Resource Director
Correspondence Address328 Wendover Road
Weston Turville
Buckinghamshire
HP22 5TN
Director NameMr Stephen Alan Larkin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(44 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Church Lane
Springfield
Chelmsford
Essex
CM1 7SQ
Secretary NameMr Jamie Owyn Davidson
NationalityBritish
StatusResigned
Appointed25 April 2008(45 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Benfleet Road
Benfleet
Essex
SS7 1PS
Director NameMr Emerson Kupfuwa
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(47 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2012)
RoleBusiness Operations Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMrs Johanna Fitzgerald
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(51 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2017)
RoleDirector Of Care Services
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Jamie Owyn Davidson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(53 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Martin James Cooper
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(53 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Secretary NameMr Martin James Cooper
StatusResigned
Appointed01 September 2017(55 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Muyiwa Ilesanmi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(55 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2019)
RoleDirector Of Operations (England)
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMrs Elaine Catherine Gilvear
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(55 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 August 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMrs Susan Janet Alabaster
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(55 years, 8 months after company formation)
Appointment Duration10 months (resigned 23 January 2019)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMrs Celia Mary Ann Lee
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(56 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 04 February 2019)
RoleDirector Of Governance
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMs Celia Hardill
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(58 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2021)
RoleGroup Director Of Operations
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameJohanna Fitzgerald
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(58 years, 8 months after company formation)
Appointment Duration9 months (resigned 21 December 2021)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL

Contact

Websiterunwoodhomes.co.uk
Email address[email protected]
Telephone01702 559797
Telephone regionSouthend-on-Sea

Location

Registered AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50m at £1Gordon George Sanders
100.00%
Ordinary A
1 at £1Gordon George Sanders
0.00%
Ordinary B

Financials

Year2014
Turnover£105,659,506
Gross Profit£40,978,005
Net Worth£167,850,246
Cash£115,313
Current Liabilities£17,106,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

27 March 2020Delivered 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 2020Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1989Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 2006Delivered 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 1989Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1989Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1988Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 1998Delivered 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 1997Delivered 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 1988Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1988Delivered 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

Filing History

6 November 2023Registration of charge 007312500095, created on 3 November 2023 (12 pages)
3 October 2023Appointment of Mrs Jasmine Purwaha as a director on 20 September 2023 (2 pages)
26 September 2023Appointment of Simon Porter as a director on 20 September 2023 (2 pages)
15 June 2023Director's details changed for Susan Friend on 15 June 2023 (2 pages)
7 June 2023Appointment of Anne-Marie Prothero as a director on 31 May 2023 (2 pages)
7 June 2023Appointment of Susan Friend as a director on 31 May 2023 (2 pages)
19 May 2023Termination of appointment of Jeremy Robert Arthur Richardson as a director on 17 May 2023 (1 page)
19 May 2023Termination of appointment of Lorraine Mcgarry-Wall as a director on 8 May 2023 (1 page)
19 May 2023Termination of appointment of Phillip Gary Thomas as a director on 10 May 2023 (1 page)
12 April 2023Director's details changed for Phillip Gary Thomas on 11 April 2023 (2 pages)
4 January 2023Appointment of Phillip Gary Thomas as a director on 3 January 2023
  • ANNOTATION Part Rectified Director's residential address was removed from the register on 04/05/2023 because it is forged
(2 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Jasmine Purwaha as a director on 30 September 2022 (1 page)
4 October 2022Appointment of Lorraine Mcgarry-Wall as a director on 28 September 2022 (2 pages)
30 September 2022Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
22 July 2022Director's details changed for Mr Gordon George Sanders on 13 July 2022 (2 pages)
22 July 2022Director's details changed for Mr Thomas Sanders on 22 July 2022 (2 pages)
22 July 2022Appointment of Mr Jeremy Robert Arthur Richardson as a director on 13 July 2022 (2 pages)
21 June 2022Group of companies' accounts made up to 30 September 2021 (45 pages)
25 April 2022Termination of appointment of Gavin James O'hare-Connolly as a director on 13 April 2022 (1 page)
7 April 2022Director's details changed for Mr Gavin James O'hare-Connolly on 1 April 2022 (2 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
9 February 2022Appointment of Jasmine Purwaha as a director on 9 February 2022 (2 pages)
17 January 2022Termination of appointment of Johanna Fitzgerald as a director on 21 December 2021 (1 page)
7 April 2021Group of companies' accounts made up to 30 September 2020 (54 pages)
1 April 2021Termination of appointment of Celia Hardill as a director on 31 March 2021 (1 page)
26 March 2021Appointment of Johanna Fitzgerald as a director on 26 March 2021 (2 pages)
24 February 2021Appointment of William Sharp as a director on 24 February 2021 (2 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 October 2020Director's details changed for Mr Gordon George Sanders on 13 October 2020 (2 pages)
13 October 2020Appointment of Mr William Sharp as a secretary on 7 October 2020 (2 pages)
4 September 2020Appointment of Ms Celia Hardill as a director on 3 September 2020 (2 pages)
1 September 2020Termination of appointment of Martin James Cooper as a director on 1 September 2020 (1 page)
1 September 2020Termination of appointment of Martin James Cooper as a secretary on 1 September 2020 (1 page)
1 May 2020Group of companies' accounts made up to 30 September 2019 (50 pages)
3 April 2020Registration of charge 007312500093, created on 27 March 2020 (65 pages)
3 April 2020Registration of charge 007312500094, created on 27 March 2020 (32 pages)
16 March 2020Termination of appointment of Sue Smith as a director on 16 March 2020 (1 page)
2 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 January 2020Director's details changed for Mrs Sarah Jane Sanders on 29 January 2020 (2 pages)
3 May 2019Director's details changed for Mr Thomas Sanders on 2 May 2019 (2 pages)
3 May 2019Director's details changed for Mr Thomas Sanders on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Mr Martin James Cooper on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Mrs Sarah Jane Sanders on 2 May 2019 (2 pages)
2 May 2019Termination of appointment of Muyiwa Ilesanmi as a director on 24 April 2019 (1 page)
2 May 2019Director's details changed for Mr Gavin James O'hare-Connolly on 2 May 2019 (2 pages)
21 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 February 2019Group of companies' accounts made up to 30 September 2018 (51 pages)
7 February 2019Termination of appointment of Celia Mary Ann Lee as a director on 4 February 2019 (1 page)
5 February 2019Appointment of Mrs Celia Mary Ann Lee as a director on 23 January 2019 (2 pages)
5 February 2019Termination of appointment of Celia Mary Ann Lee as a director on 4 February 2019 (1 page)
23 January 2019Director's details changed for Mrs Kathryn Davidson on 23 January 2019 (2 pages)
23 January 2019Appointment of Mrs Celia Mary Ann Lee as a director on 23 January 2019 (2 pages)
23 January 2019Termination of appointment of Susan Janet Alabaster as a director on 23 January 2019 (1 page)
29 October 2018Termination of appointment of Muriel Robinson as a director on 26 October 2018 (1 page)
24 August 2018Termination of appointment of Nadarajah Logeswaren as a director on 24 August 2018 (1 page)
6 August 2018Termination of appointment of Elaine Catherine Gilvear as a director on 6 August 2018 (1 page)
31 July 2018Satisfaction of charge 79 in full (1 page)
31 July 2018Satisfaction of charge 78 in full (1 page)
31 July 2018Satisfaction of charge 83 in full (1 page)
31 July 2018Satisfaction of charge 82 in full (1 page)
31 July 2018Satisfaction of charge 84 in full (1 page)
31 July 2018Satisfaction of charge 81 in full (1 page)
31 July 2018Satisfaction of charge 80 in full (1 page)
31 July 2018Satisfaction of charge 85 in full (1 page)
23 April 2018Appointment of Mr Gavin James O'hare-Connolly as a director on 19 April 2018 (2 pages)
6 April 2018Group of companies' accounts made up to 30 September 2017 (50 pages)
29 March 2018Appointment of Mrs Susan Alabaster as a director on 29 March 2018 (2 pages)
20 March 2018Appointment of Mr Muyiwa Ilesanmi as a director on 14 March 2018 (2 pages)
19 March 2018Appointment of Mrs Elaine Catherine Gilvear as a director on 14 March 2018 (2 pages)
26 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
24 October 2017Registration of charge 007312500092, created on 18 October 2017 (13 pages)
24 October 2017Registration of charge 007312500092, created on 18 October 2017 (13 pages)
7 September 2017Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Jamie Owyn Davidson as a secretary on 31 August 2017 (1 page)
7 September 2017Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages)
7 September 2017Termination of appointment of Johanna Fitzgerald as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Jamie Owyn Davidson as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Jamie Owyn Davidson as a director on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Jamie Owyn Davidson as a secretary on 31 August 2017 (1 page)
7 September 2017Termination of appointment of Johanna Fitzgerald as a director on 31 August 2017 (1 page)
8 August 2017Registration of charge 007312500091, created on 26 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
8 August 2017Registration of charge 007312500091, created on 26 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
6 June 2017Group of companies' accounts made up to 30 September 2016 (54 pages)
6 June 2017Group of companies' accounts made up to 30 September 2016 (54 pages)
3 March 2017Registration of charge 007312500090, created on 23 February 2017 (29 pages)
3 March 2017Registration of charge 007312500090, created on 23 February 2017 (29 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
25 August 2016Termination of appointment of Michael John Ventham as a director on 24 August 2016 (1 page)
25 August 2016Termination of appointment of Michael John Ventham as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Michael John Ventham as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Michael John Ventham as a director on 24 August 2016 (1 page)
11 August 2016Registration of charge 007312500088, created on 3 August 2016 (29 pages)
11 August 2016Registration of charge 007312500088, created on 3 August 2016 (29 pages)
11 August 2016Registration of charge 007312500089, created on 3 August 2016 (14 pages)
11 August 2016Registration of charge 007312500089, created on 3 August 2016 (14 pages)
18 April 2016Appointment of Mr Martin James Cooper as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mr Martin James Cooper as a director on 1 April 2016 (2 pages)
12 April 2016Group of companies' accounts made up to 30 September 2015 (37 pages)
12 April 2016Group of companies' accounts made up to 30 September 2015 (37 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000,000
(13 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000,000
(13 pages)
29 July 2015Appointment of Mr Jamie Owyn Davidson as a director on 28 July 2015 (2 pages)
29 July 2015Appointment of Mr Jamie Owyn Davidson as a director on 28 July 2015 (2 pages)
27 July 2015Appointment of Mrs Sue Smith as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mrs Sue Smith as a director on 27 July 2015 (2 pages)
21 April 2015Director's details changed for Mr Thomas Sanders on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Thomas Sanders on 21 April 2015 (2 pages)
20 April 2015Appointment of Mr Michael John Ventham as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Michael John Ventham as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Michael John Ventham as a director on 1 April 2015 (2 pages)
27 March 2015Termination of appointment of Emerson Kupfuwa as a director on 20 February 2015 (1 page)
27 March 2015Termination of appointment of Emerson Kupfuwa as a director on 20 February 2015 (1 page)
27 March 2015Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000,000
(12 pages)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,000,000
(12 pages)
5 March 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
5 March 2015Group of companies' accounts made up to 30 September 2014 (36 pages)
17 December 2014Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages)
28 November 2014Termination of appointment of Geoffrey Pride as a director on 21 November 2014 (1 page)
28 November 2014Termination of appointment of Geoffrey Pride as a director on 21 November 2014 (1 page)
23 July 2014Appointment of Mr Emerson Kupfuwa as a director on 14 April 2014 (2 pages)
23 July 2014Appointment of Mrs Johanna Fitzgerald as a director on 9 April 2014 (2 pages)
23 July 2014Termination of appointment of Linda Yvonne Zaidi as a director on 10 April 2014 (1 page)
23 July 2014Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page)
23 July 2014Appointment of Mrs Johanna Fitzgerald as a director on 9 April 2014 (2 pages)
23 July 2014Termination of appointment of Evelyn Sanders as a director on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Linda Yvonne Zaidi as a director on 10 April 2014 (1 page)
23 July 2014Appointment of Mr Emerson Kupfuwa as a director on 14 April 2014 (2 pages)
23 July 2014Termination of appointment of Evelyn Sanders as a director on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Peter Skeats as a director on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page)
23 July 2014Appointment of Mrs Johanna Fitzgerald as a director on 9 April 2014 (2 pages)
23 July 2014Termination of appointment of Peter Skeats as a director on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page)
10 February 2014Group of companies' accounts made up to 30 September 2013 (41 pages)
10 February 2014Group of companies' accounts made up to 30 September 2013 (41 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000,000
(15 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50,000,000
(15 pages)
30 January 2014Registration of charge 007312500087 (30 pages)
30 January 2014Registration of charge 007312500087 (30 pages)
21 January 2014Appointment of Mr Geoffrey Pride as a director (2 pages)
21 January 2014Appointment of Mr Geoffrey Pride as a director (2 pages)
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2013Registration of charge 007312500086 (32 pages)
28 June 2013Registration of charge 007312500086 (32 pages)
18 March 2013Termination of appointment of David Parry as a director (2 pages)
18 March 2013Termination of appointment of David Parry as a director (2 pages)
19 February 2013Group of companies' accounts made up to 30 September 2012 (38 pages)
19 February 2013Group of companies' accounts made up to 30 September 2012 (38 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 85 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 85 (5 pages)
1 February 2013Duplicate mortgage certificatecharge no:84 (6 pages)
1 February 2013Duplicate mortgage certificatecharge no:84 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (14 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 83 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 82 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 81 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 80 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 80 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 82 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 83 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 81 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 84 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 84 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 79 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 79 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 78 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 78 (5 pages)
6 November 2012Appointment of Linda Yvonne Zaidi as a director (3 pages)
6 November 2012Appointment of Linda Yvonne Zaidi as a director (3 pages)
8 October 2012Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Kathryn Davidson on 8 October 2012 (2 pages)
7 August 2012Termination of appointment of Emerson Kupfuwa as a director (2 pages)
7 August 2012Termination of appointment of Emerson Kupfuwa as a director (2 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 77 (7 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 77 (7 pages)
14 February 2012Director's details changed for Sarah Jane Baker on 10 June 2011 (2 pages)
14 February 2012Director's details changed for Sarah Jane Baker on 10 June 2011 (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (13 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (13 pages)
2 February 2012Group of companies' accounts made up to 30 September 2011 (41 pages)
2 February 2012Group of companies' accounts made up to 30 September 2011 (41 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 76 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 76 (5 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
21 February 2011Director's details changed for Nadarajah Logeswaren on 1 January 2011 (3 pages)
21 February 2011Director's details changed for Nadarajah Logeswaren on 1 January 2011 (3 pages)
21 February 2011Director's details changed for Nadarajah Logeswaren on 1 January 2011 (3 pages)
15 February 2011Group of companies' accounts made up to 30 September 2010 (41 pages)
15 February 2011Group of companies' accounts made up to 30 September 2010 (41 pages)
7 February 2011Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (3 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 75 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 75 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 74 (23 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 74 (23 pages)
3 February 2011Director's details changed for Mr Gordon George Sanders on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Thomas Sanders on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Nadara Jah Logeswaren on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Peter Skeats on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Thomas Sanders on 1 January 2011 (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
3 February 2011Director's details changed for Mr Stephen Alan Larkin on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Stephen Alan Larkin on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Peter Skeats on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Gordon George Sanders on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Peter Skeats on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Thomas Sanders on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Stephen Alan Larkin on 1 January 2011 (2 pages)
3 February 2011Director's details changed for Mr Gordon George Sanders on 1 January 2011 (2 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
22 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 50,000,000
(4 pages)
22 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 50,000,000
(4 pages)
12 August 2010Termination of appointment of Janice Sanders as a director (2 pages)
12 August 2010Termination of appointment of Janice Sanders as a director (2 pages)
2 July 2010Purchase of own shares. (3 pages)
2 July 2010Purchase of own shares. (3 pages)
24 June 2010Cancellation of shares. Statement of capital on 24 June 2010
  • GBP 46,703,297
(4 pages)
24 June 2010Cancellation of shares. Statement of capital on 24 June 2010
  • GBP 46,703,297
(4 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 72 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 72 (6 pages)
22 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
16 June 2010Termination of appointment of Janice Sanders as a director (2 pages)
16 June 2010Termination of appointment of Janice Sanders as a director (2 pages)
6 May 2010Group of companies' accounts made up to 30 September 2009 (41 pages)
6 May 2010Group of companies' accounts made up to 30 September 2009 (41 pages)
30 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2010Re-registration of Memorandum and Articles (17 pages)
30 March 2010Re-registration of Memorandum and Articles (17 pages)
30 March 2010Re-registration from a public company to a private limited company (2 pages)
30 March 2010Re-registration from a public company to a private limited company (2 pages)
30 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 February 2010Director's details changed for Peter Skeats on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
5 February 2010Director's details changed for Nadara Jah Logeswaren on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Janice Elizabeth Sanders on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Skeats on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Evelyn Sanders on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Evelyn Sanders on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Janice Elizabeth Sanders on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Skeats on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Evelyn Sanders on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Janice Elizabeth Sanders on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
5 February 2010Director's details changed for Nadara Jah Logeswaren on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Nadara Jah Logeswaren on 2 February 2010 (2 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
10 December 2009Appointment of Emerson Kupfuwa as a director (3 pages)
10 December 2009Appointment of David Parry as a director (3 pages)
10 December 2009Appointment of David Parry as a director (3 pages)
10 December 2009Appointment of Muriel Robinson as a director (3 pages)
10 December 2009Appointment of Muriel Robinson as a director (3 pages)
10 December 2009Appointment of Emerson Kupfuwa as a director (3 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 71 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 71 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 70 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 70 (5 pages)
29 July 2009Director's change of particulars / stephen larkin / 24/07/2009 (1 page)
29 July 2009Director's change of particulars / stephen larkin / 24/07/2009 (1 page)
22 July 2009Director's change of particulars / sarah budd / 20/07/2009 (1 page)
22 July 2009Director's change of particulars / sarah budd / 20/07/2009 (1 page)
10 July 2009Particulars of a mortgage or charge / charge no: 69 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 69 (3 pages)
8 July 2009Appointment terminated director coopoosamy vencatasawmy (1 page)
8 July 2009Appointment terminated director sunil cheekoory (1 page)
8 July 2009Appointment terminated director sunil cheekoory (1 page)
8 July 2009Appointment terminated director coopoosamy vencatasawmy (1 page)
3 July 2009Particulars of a mortgage or charge / charge no: 68 (9 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 68 (9 pages)
16 April 2009Director appointed kathryn davidson (2 pages)
16 April 2009Director appointed sarah jane budd (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
16 April 2009Director appointed kathryn davidson (2 pages)
16 April 2009Director appointed sarah jane budd (2 pages)
2 April 2009Appointment terminated director kathryn davidson (1 page)
2 April 2009Appointment terminated director kathryn davidson (1 page)
2 April 2009Appointment terminated director sarah budd (1 page)
2 April 2009Appointment terminated director sarah budd (1 page)
10 March 2009Return made up to 31/01/09; full list of members; amend (12 pages)
10 March 2009Return made up to 31/01/09; full list of members; amend (12 pages)
13 February 2009Return made up to 31/01/09; full list of members (7 pages)
13 February 2009Return made up to 31/01/09; full list of members (7 pages)
13 February 2009Director's change of particulars / kathryn sanders / 05/09/2008 (1 page)
13 February 2009Director's change of particulars / kathryn sanders / 05/09/2008 (1 page)
20 January 2009Group of companies' accounts made up to 30 September 2008 (41 pages)
20 January 2009Group of companies' accounts made up to 30 September 2008 (41 pages)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation and capitalisation of shares 28/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation and capitalisation of shares 28/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
26 September 2008Ad 28/06/08\gbp si 545000@1=545000\gbp ic 49455000/50000000\ (2 pages)
26 September 2008Ad 28/06/08\gbp si 545000@1=545000\gbp ic 49455000/50000000\ (2 pages)
26 September 2008Particulars of contract relating to shares (2 pages)
26 September 2008Particulars of contract relating to shares (2 pages)
10 September 2008Particulars of contract relating to shares (2 pages)
10 September 2008Ad 23/08/08\gbp si 49000000@1=49000000\gbp ic 455000/49455000\ (2 pages)
10 September 2008Ad 23/08/08\gbp si 49000000@1=49000000\gbp ic 455000/49455000\ (2 pages)
10 September 2008Particulars of contract relating to shares (2 pages)
8 September 2008Memorandum and Articles of Association (17 pages)
8 September 2008Resolutions
  • RES14 ‐ 49 million payed in £1.00 shares 23/08/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2008Memorandum and Articles of Association (17 pages)
8 September 2008Resolutions
  • RES14 ‐ 49 million payed in £1.00 shares 23/08/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
14 July 2008Director's change of particulars / sarah budd / 07/07/2008 (1 page)
14 July 2008Interim accounts made up to 31 March 2008 (17 pages)
14 July 2008Interim accounts made up to 31 March 2008 (17 pages)
14 July 2008Director's change of particulars / sarah budd / 07/07/2008 (1 page)
14 May 2008Secretary appointed jamie owyn davidson (1 page)
14 May 2008Secretary appointed jamie owyn davidson (1 page)
8 May 2008Appointment terminated secretary peter skeats (1 page)
8 May 2008Appointment terminated secretary peter skeats (1 page)
10 April 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
10 April 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
26 February 2008Director's change of particulars / kathryn sanders / 01/11/2007 (1 page)
26 February 2008Director's change of particulars / kathryn sanders / 01/11/2007 (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/01/08; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/01/08; full list of members (4 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
7 August 2007Interim accounts made up to 31 March 2007 (19 pages)
7 August 2007Interim accounts made up to 31 March 2007 (19 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
26 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 2007Group of companies' accounts made up to 30 September 2006 (40 pages)
15 February 2007Group of companies' accounts made up to 30 September 2006 (40 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
27 February 2006Group of companies' accounts made up to 30 September 2005 (40 pages)
27 February 2006Group of companies' accounts made up to 30 September 2005 (40 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Return made up to 31/01/06; full list of members (12 pages)
15 February 2006Return made up to 31/01/06; full list of members (12 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Resolutions
  • RES13 ‐ Trans agreement 30/09/05
(1 page)
27 October 2005Resolutions
  • RES13 ‐ Trans agreement 30/09/05
(1 page)
18 October 2005Resolutions
  • RES13 ‐ Owner & management of c 30/09/05
(1 page)
18 October 2005Resolutions
  • RES13 ‐ Owner & management of c 30/09/05
(1 page)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
31 March 2005Return made up to 31/01/05; full list of members (11 pages)
31 March 2005Return made up to 31/01/05; full list of members (11 pages)
10 February 2005Group of companies' accounts made up to 30 September 2004 (40 pages)
10 February 2005Group of companies' accounts made up to 30 September 2004 (40 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
31 March 2004Group of companies' accounts made up to 30 September 2003 (37 pages)
31 March 2004Group of companies' accounts made up to 30 September 2003 (37 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Return made up to 31/01/04; full list of members (11 pages)
23 February 2004Return made up to 31/01/04; full list of members (11 pages)
13 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 July 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 May 2003Group of companies' accounts made up to 30 September 2002 (35 pages)
6 May 2003Group of companies' accounts made up to 30 September 2002 (35 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
5 May 2002Group of companies' accounts made up to 30 September 2001 (35 pages)
5 May 2002Group of companies' accounts made up to 30 September 2001 (35 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002Return made up to 31/01/02; full list of members (8 pages)
25 March 2002Return made up to 31/01/02; full list of members (8 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
14 November 2001New director appointed (3 pages)
14 November 2001New director appointed (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
1 May 2001Full group accounts made up to 30 September 2000 (36 pages)
1 May 2001Full group accounts made up to 30 September 2000 (36 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
16 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 March 2001Ad 03/03/01--------- £ si [email protected]=5000 £ ic 450000/455000 (2 pages)
13 March 2001Ad 03/03/01--------- £ si [email protected]=5000 £ ic 450000/455000 (2 pages)
7 February 2001Return made up to 31/01/01; no change of members (7 pages)
7 February 2001Return made up to 31/01/01; no change of members (7 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full group accounts made up to 30 September 1999 (38 pages)
3 May 2000Full group accounts made up to 30 September 1999 (38 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Return made up to 31/01/00; full list of members (7 pages)
11 February 2000Return made up to 31/01/00; full list of members (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
1 October 1999Particulars of mortgage/charge (11 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
1 October 1999Particulars of mortgage/charge (11 pages)
1 October 1999Particulars of mortgage/charge (11 pages)
1 October 1999Particulars of mortgage/charge (11 pages)
1 October 1999Particulars of mortgage/charge (7 pages)
8 September 1999Return made up to 31/01/99; full list of members (8 pages)
8 September 1999Return made up to 31/01/99; full list of members (8 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
15 July 1999Full group accounts made up to 30 September 1998 (37 pages)
15 July 1999Full group accounts made up to 30 September 1998 (37 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
3 July 1998Full group accounts made up to 30 September 1997 (34 pages)
3 July 1998Full group accounts made up to 30 September 1997 (34 pages)
24 June 1998Particulars of property mortgage/charge (3 pages)
24 June 1998Particulars of property mortgage/charge (3 pages)
24 June 1998Particulars of property mortgage/charge (3 pages)
24 June 1998Particulars of property mortgage/charge (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
17 June 1998Particulars of mortgage/charge (7 pages)
17 June 1998Particulars of mortgage/charge (7 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
28 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
28 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
3 December 1996Full group accounts made up to 31 March 1996 (31 pages)
3 December 1996Full group accounts made up to 31 March 1996 (31 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
22 April 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1996New secretary appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New secretary appointed (2 pages)
18 April 1996Registered office changed on 18/04/96 from: millhouse 32-38 east street rochford essex, SS4 1DB (1 page)
18 April 1996Registered office changed on 18/04/96 from: millhouse, 32-38 east street, rochford, essex, SS4 1DB (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1995Full group accounts made up to 31 March 1995 (28 pages)
19 October 1995Full group accounts made up to 31 March 1995 (28 pages)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 May 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 May 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
22 December 1994Full group accounts made up to 31 March 1994 (26 pages)
22 December 1994Full group accounts made up to 31 March 1994 (26 pages)
16 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1994Nc inc already adjusted 24/12/93 (1 page)
16 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1994Nc inc already adjusted 24/12/93 (1 page)
10 January 1994Company name changed runwood properties PLC\certificate issued on 11/01/94 (2 pages)
10 January 1994Company name changed runwood properties PLC\certificate issued on 11/01/94 (2 pages)
9 November 1993Accounts for a medium company made up to 31 March 1993 (12 pages)
9 November 1993Accounts for a medium company made up to 31 March 1993 (12 pages)
7 November 1993Nc inc already adjusted 25/10/93 (1 page)
7 November 1993Nc inc already adjusted 25/10/93 (1 page)
7 November 1993Ad 25/10/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
7 November 1993Ad 25/10/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
2 November 1993Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 November 1993Re-registration of Memorandum and Articles (8 pages)
2 November 1993Re-registration of Memorandum and Articles (8 pages)
2 November 1993Auditor's report (2 pages)
2 November 1993Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 November 1993Balance Sheet (2 pages)
18 December 1989Particulars of mortgage/charge (3 pages)
18 December 1989Particulars of mortgage/charge (3 pages)
16 December 1989Declaration of satisfaction of mortgage/charge (1 page)
16 December 1989Declaration of satisfaction of mortgage/charge (1 page)
20 November 1989Particulars of mortgage/charge (3 pages)
20 November 1989Particulars of mortgage/charge (3 pages)
14 March 1989Particulars of mortgage/charge (3 pages)
14 March 1989Particulars of mortgage/charge (3 pages)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1988Particulars of mortgage/charge (3 pages)
25 August 1988Particulars of mortgage/charge (3 pages)
11 August 1988Particulars of mortgage/charge (6 pages)
11 August 1988Particulars of mortgage/charge (6 pages)
3 February 1988Declaration of satisfaction of mortgage/charge (1 page)
3 February 1988Declaration of satisfaction of mortgage/charge (1 page)
30 July 1962Incorporation (17 pages)
30 July 1962Incorporation (17 pages)