Company NameUpware Marina Limited
DirectorsMartin John Foreman and Graham Edward Walker
Company StatusActive
Company Number00887136
CategoryPrivate Limited Company
Incorporation Date6 September 1966(57 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin John Foreman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(46 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Graham Edward Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(46 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameMartin John Foreman
NationalityBritish
StatusCurrent
Appointed10 September 2012(46 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMrs Lesley Elaine Cromack
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 August 2001)
RoleCompany Director
Correspondence Address6 Dry Drayton Road
Oakington
Cambridgeshire
CB4 5BD
Director NameJohn Raymond Foreman
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 17 September 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Epec
Rue De Vega, Elizabeth Avenue St. Peter Port
Guernsey
GY1 2JB
Director NameMr Martin John Foreman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 August 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Stansfield Gardens
Fulbourn
Cambridge
CB1 5HX
Director NameCyril Brien Walker
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 26 June 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood Lodge Ditton Green
Woodditton
Newmarket
Suffolk
CB8 9SQ
Director NameGraham Edward Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 August 2001)
RoleBuilder
Correspondence Address7 Eagle Lane
Dullingham
Newmarket
Suffolk
CB8 9UZ
Director NameMervyn David Walker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 August 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Cottage Malting End
Wickhambrook
Newmarket
Suffolk
CB8 8QA
Secretary NameJohn Raymond Foreman
NationalityBritish
StatusResigned
Appointed07 August 1991(24 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Epec
Rue De Vega St Peter Port
Guernsey
GY1 2JB
Director NameBrian Perry Walker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(32 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1998)
RoleSurveyor
Correspondence AddressKweslade Yard 41 East Street
Saffron Walden
Essex
CB10 1LS
Director NameMrs Pauline Audrey Ann Walker
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(33 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2001)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood Lodge Ditton Green
Woodditton
Newmarket
Suffolk
CB8 9SQ

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£121,956
Cash£449,589
Current Liabilities£2,489,364

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

22 March 1985Delivered on: 27 March 1985
Satisfied on: 14 December 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
23 March 1979Delivered on: 9 April 1979
Satisfied on: 14 December 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: 53,55,57,59,61,63,67,69, castle st, 1 & 2 st johns place cambridge title no cb 27003.
Fully Satisfied
7 October 1974Delivered on: 15 October 1974
Satisfied on: 14 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge without instrument by deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in the parish of bourn.
Fully Satisfied
7 January 1974Delivered on: 11 January 1974
Satisfied on: 14 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a charge dated 22ND march 1973.
Particulars: Land fronting west street and little london lane, isleham.
Fully Satisfied
6 September 1973Delivered on: 17 September 1973
Satisfied on: 14 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a charge dated 22ND march 73.
Particulars: 88 wimpole rd, barton, cambs.
Fully Satisfied
27 November 2007Delivered on: 1 December 2007
Satisfied on: 8 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of 33 mill hill westoncolville. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 February 2007Delivered on: 15 February 2007
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at station road over cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 November 2006Delivered on: 8 November 2006
Satisfied on: 14 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 129 shelford road trumpington cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 September 1973Delivered on: 17 September 1973
Satisfied on: 14 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a charge dated 22ND march 73.
Particulars: 1 and 3 whittlesford rd, newton, cambs.
Fully Satisfied
6 October 2006Delivered on: 12 October 2006
Satisfied on: 14 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 haslingfield road harlton cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 June 2004Delivered on: 17 June 2004
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being long common debden ro. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 May 2004Delivered on: 5 May 2004
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 103 high street harston cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 2004Delivered on: 1 May 2004
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the elms lynch lane fowlmere cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 2004Delivered on: 1 May 2004
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 haslingfield road harlton cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 March 2003Delivered on: 8 March 2003
Satisfied on: 11 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 london road harston cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 March 2003Delivered on: 8 March 2003
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 ashley road newmarket suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 March 2003Delivered on: 8 March 2003
Satisfied on: 7 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 waterbeach road landbeach cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 March 1973Delivered on: 19 March 1973
Satisfied on: 14 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 134 cherryhinton rd cambridge.
Fully Satisfied
11 September 2002Delivered on: 13 September 2002
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a dingley dell, 117 duchess drive, newmarket, suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 January 2002Delivered on: 26 January 2002
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New road haslingfield cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 August 2001Delivered on: 14 August 2001
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property covering frontage to glover street over cambs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 May 2001Delivered on: 30 May 2001
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fardells lane elsworth cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 May 2001Delivered on: 30 May 2001
Satisfied on: 24 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Becke road newmarkit road cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 September 1998Delivered on: 2 October 1998
Satisfied on: 14 December 2007
Persons entitled:
Norbrook Limited
Upware Marina Limited
Pierre John Payne
Jeremy John Rihoy
Grove View Limited
Osco Holdings Limited

Classification: Memorandum of deposit and equitable charge
Secured details: All monies set out in the memorandum and all monies advanced by the mortgagees in the future.
Particulars: Building plot adjoining 34 ashley road newmarket suffolk.
Fully Satisfied
4 August 1998Delivered on: 5 August 1998
Satisfied on: 14 December 2007
Persons entitled:
Norbrook Limited
Upware Marina Limited
Pierre John Payne
Jeremy John Rihoy
Grove View Limited
Osco Holdings Limited
Osco Holdings Limited
Grove View Limited
Pierre John Payne
Norbrook Limited
Jeremy John Rihoy
Upware Marina Limited

Classification: Memorandum of deposit and equitable charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 8-10 cambridge road milton cambridge.
Fully Satisfied
4 August 1998Delivered on: 5 August 1998
Satisfied on: 14 December 2007
Persons entitled:
Norbrook Limited
Upware Marina Limited
Pierre John Payne
Jeremy John Rihoy
Grove View Limited
Osco Holdings Limited
Osco Holdings Limited
Grove View Limited
Pierre John Payne
Norbrook Limited
Jeremy John Rihoy
Upware Marina Limited
Pierre John Payne
Grove View Limited
Osco Holdings Limited
Jeremy John Rihoy
Upware Marina Limited
Norbrook Limited

Classification: Memorandum of deposit and equitable charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Building plot abutting the public highway at little thurlow green suffolk.
Fully Satisfied
30 January 1998Delivered on: 11 February 1998
Satisfied on: 8 February 1999
Persons entitled:
Norbrook Limited
Upware Marina Limited
Pierre John Payne
Jeremy John Rihoy
Grove View Limited
Osco Holdings Limited
Osco Holdings Limited
Grove View Limited
Pierre John Payne
Norbrook Limited
Jeremy John Rihoy
Upware Marina Limited
Pierre John Payne
Grove View Limited
Osco Holdings Limited
Jeremy John Rihoy
Upware Marina Limited
Norbrook Limited
Pierre John Payne
Grove View Limited
Norbrook Limited
Osco Holdings Limited
Jeremy John Rihoy

Classification: Memorandum of deposit and equitable charge
Secured details: All monies set out in the memorandum and all monies advanced by the mortgagees to the company in the future.
Particulars: Building plot adjoining the fox inn withersfield suffolk.
Fully Satisfied
28 November 1997Delivered on: 29 November 1997
Satisfied on: 14 December 2007
Persons entitled: Osco Holdings Limited,Jeremy John Rihoy, Pierre John Payne, Norbrook Limited, Grove View Limited and Upware Marina Limited

Classification: Memorandum of deposit and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the memorandum of deposit and equitable charge.
Particulars: Building plot at clopton green nr wickhambrook newmarket suffolk.
Fully Satisfied
16 March 1973Delivered on: 19 March 1973
Satisfied on: 14 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112-114 cherryhinton rd, cambridge 124 & 126 & 126A land at rear of 130 & 132 all in cherryhinton rd.
Fully Satisfied
7 November 1997Delivered on: 11 November 1997
Satisfied on: 10 June 1998
Persons entitled:
Norbrook Limited
Upware Marina Limited
Pierre John Payne
Jeremy John Rihoy
Grove View Limited
Osco Holdings Limited
Osco Holdings Limited
Grove View Limited
Pierre John Payne
Norbrook Limited
Jeremy John Rihoy
Upware Marina Limited
Pierre John Payne
Grove View Limited
Osco Holdings Limited
Jeremy John Rihoy
Upware Marina Limited
Norbrook Limited
Pierre John Payne
Grove View Limited
Norbrook Limited
Osco Holdings Limited
Jeremy John Rihoy
Norbrook Limited
Osco Holdings Limited
Jeremy John Rihoy
Grove View Limited
Upware Marina Limited
Pierre John Payne

Classification: Memorandum of deposit and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the memorandum of deposit and equitable charge.
Particulars: 79 shelford road, trumpington, cambridgeshire.
Fully Satisfied
25 March 1997Delivered on: 28 March 1997
Satisfied on: 14 December 2007
Persons entitled:
Norbrook Limited
Upware Marina Limited
Pierre John Payne
Jeremy John Rihoy
Grove View Limited
Osco Holdings Limited
Osco Holdings Limited
Grove View Limited
Pierre John Payne
Norbrook Limited
Jeremy John Rihoy
Upware Marina Limited
Pierre John Payne
Grove View Limited
Osco Holdings Limited
Jeremy John Rihoy
Upware Marina Limited
Norbrook Limited
Pierre John Payne
Grove View Limited
Norbrook Limited
Osco Holdings Limited
Jeremy John Rihoy
Norbrook Limited
Osco Holdings Limited
Jeremy John Rihoy
Grove View Limited
Upware Marina Limited
Pierre John Payne
Pierre John Payne
Grove View Limited
Jeremy John Rihoy
Norbrook Limited
Osco Holdings Limited

Classification: Memorandum of deposit and equitable charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Two building plots adjoining 9 marion close cambridge.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 14 December 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 swaffham road burwell cambridgeshire and goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
17 October 1995Delivered on: 21 October 1995
Satisfied on: 14 December 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 2 plots adjacent to the old wagon & horses east street saffron walden essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 September 1991Delivered on: 10 September 1991
Satisfied on: 14 December 2007
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, plot 2, station road, whittlesford, cambridge.
Fully Satisfied
20 June 1990Delivered on: 27 June 1990
Satisfied on: 14 December 2007
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 plots 1 and 2 adjacent to howes place huntingdon road, cambridge.
Fully Satisfied
27 October 1989Delivered on: 3 November 1989
Satisfied on: 14 December 2007
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 building fronting orwell road barrington cambridge.
Fully Satisfied
31 October 1988Delivered on: 10 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the lodge, haddenham ely freehold.
Fully Satisfied
26 November 1985Delivered on: 2 December 1985
Satisfied on: 14 December 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments & premises being land fronting high street, burwell cambridge.
Fully Satisfied
29 March 1985Delivered on: 3 April 1985
Satisfied on: 14 December 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at rear of 37 madingley road cambridge.
Fully Satisfied
14 March 1972Delivered on: 23 March 1972
Satisfied on: 14 December 2007
Persons entitled: Lloyds 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: Premises at upwore, cambs.
Fully Satisfied
22 August 2019Delivered on: 6 September 2019
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: F/H land on the north side of wicken road clavering, saffron walden t/no EX968208.
Outstanding
30 August 2016Delivered on: 9 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land on the west side of 6 cole end lane sewards end saffron walden essex t/n 919980.
Outstanding
9 June 2016Delivered on: 20 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 November 2007Delivered on: 21 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H orchard house west wickham road horseheath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 November 2007Delivered on: 6 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40/41 main street westley waterless newmarket suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at isaacson road, burwell newmarket, cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 July 2006Delivered on: 1 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a olivers barn, ermine street, caxton, cambridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

15 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
28 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
3 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 September 2019Registration of charge 008871360047, created on 22 August 2019 (8 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 August 2017Satisfaction of charge 008871360046 in full (4 pages)
21 August 2017Satisfaction of charge 008871360046 in full (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 September 2016Registration of charge 008871360046, created on 30 August 2016 (9 pages)
9 September 2016Registration of charge 008871360046, created on 30 August 2016 (9 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
20 June 2016Registration of charge 008871360045, created on 9 June 2016 (8 pages)
20 June 2016Registration of charge 008871360045, created on 9 June 2016 (8 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12,000
(5 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12,000
(5 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 12,000
(5 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,000
(5 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,000
(5 pages)
22 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,000
(5 pages)
2 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12,000
(5 pages)
2 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12,000
(5 pages)
2 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12,000
(5 pages)
2 October 2013Termination of appointment of John Foreman as a secretary (1 page)
2 October 2013Termination of appointment of John Foreman as a secretary (1 page)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 October 2012Appointment of Martin John Foreman as a secretary (3 pages)
26 October 2012Appointment of Martin John Foreman as a director (3 pages)
26 October 2012Appointment of Martin John Foreman as a director (3 pages)
26 October 2012Appointment of Martin John Foreman as a secretary (3 pages)
26 October 2012Appointment of Graham Edward Walker as a director (3 pages)
26 October 2012Appointment of Graham Edward Walker as a director (3 pages)
8 October 2012Termination of appointment of John Foreman as a director (2 pages)
8 October 2012Termination of appointment of John Foreman as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of Cyril Walker as a director (1 page)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of Cyril Walker as a director (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Director's details changed for John Raymond Foreman on 7 August 2011 (2 pages)
20 September 2011Secretary's details changed for John Raymond Foreman on 7 August 2011 (2 pages)
20 September 2011Director's details changed for John Raymond Foreman on 7 August 2011 (2 pages)
20 September 2011Secretary's details changed for John Raymond Foreman on 7 August 2011 (2 pages)
20 September 2011Secretary's details changed for John Raymond Foreman on 7 August 2011 (2 pages)
20 September 2011Director's details changed for John Raymond Foreman on 7 August 2011 (2 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 August 2008Return made up to 07/08/08; full list of members (5 pages)
22 August 2008Return made up to 07/08/08; full list of members (5 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 August 2007Return made up to 07/08/07; full list of members (4 pages)
8 August 2007Return made up to 07/08/07; full list of members (4 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
29 August 2006Return made up to 07/08/06; full list of members (4 pages)
29 August 2006Return made up to 07/08/06; full list of members (4 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 October 2005Return made up to 07/08/05; full list of members (4 pages)
5 October 2005Return made up to 07/08/05; full list of members (4 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 August 2004Return made up to 07/08/04; full list of members (9 pages)
19 August 2004Return made up to 07/08/04; full list of members (9 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Amended accounts made up to 31 December 2002 (5 pages)
16 March 2004Amended accounts made up to 31 December 2002 (5 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 August 2003Return made up to 07/08/03; full list of members (9 pages)
22 August 2003Return made up to 07/08/03; full list of members (9 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 07/08/02; full list of members (9 pages)
19 August 2002Return made up to 07/08/02; full list of members (9 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 September 2001Return made up to 07/08/01; full list of members (10 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Return made up to 07/08/01; full list of members (10 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
31 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
5 November 1999Return made up to 07/08/99; full list of members (7 pages)
5 November 1999Return made up to 07/08/99; full list of members (7 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
8 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
8 February 1999Declaration of satisfaction of mortgage/charge (3 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
16 October 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1998Particulars of mortgage/charge (4 pages)
2 October 1998Particulars of mortgage/charge (4 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (5 pages)
11 February 1998Particulars of mortgage/charge (5 pages)
29 November 1997Particulars of mortgage/charge (5 pages)
29 November 1997Particulars of mortgage/charge (5 pages)
11 November 1997Particulars of mortgage/charge (7 pages)
11 November 1997Particulars of mortgage/charge (7 pages)
21 August 1997Return made up to 07/08/97; full list of members (8 pages)
21 August 1997Return made up to 07/08/97; full list of members (8 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
28 March 1997Particulars of mortgage/charge (7 pages)
29 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
14 September 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 September 1966Incorporation (18 pages)
6 September 1966Incorporation (18 pages)