Company NameCountryside Properties (London & Thames Gateway) Limited
DirectorsThomas David Wright and Clare Jane Bates
Company StatusActive
Company Number00932540
CategoryPrivate Limited Company
Incorporation Date23 May 1968(55 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas David Wright
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(54 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Secretary NameVistry Secretary Limited (Corporation)
StatusCurrent
Appointed21 March 2023(54 years, 10 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address11 Tower View
Kings Hill
West Malling
Kent
ME19 4UY
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(23 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(23 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameMr Michael Frank Pearce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Secretary NameMr Michael Frank Pearce
NationalityBritish
StatusResigned
Appointed28 March 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameRichard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1995)
RoleChartered Surveyor
Correspondence AddressGrove House
Oxen End, Little Bardfield
Braintree
Essex
CM7 4PX
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed30 September 1994(26 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameAnthony Travers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(26 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 22 August 2016)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address39 St Thomas Road
Brentwood
Essex
CM14 4DF
Director NameMs Wendy Elizabeth Colgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(29 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 25 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEllis Farm High Easter
Chelmsford
Essex
CM1 4RB
Director NameMark Charles Mitchener
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address32 Chaplin Road
East Bergholt
Colchester
Essex
CO7 6SR
Director NameMr Trevor Graham Selwyn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address41 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameNatalie Brewin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address20 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Director NameDavid Michael Field
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(30 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 February 2009)
RoleSurveyor Commercial Services
Correspondence AddressBonchurch
22 Birch Lane, Stock
Ingatestone
Essex
CM4 9NA
Director NameReginald Clive Banham
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 January 2006)
RoleDeveloper Director
Correspondence Address4 Old Market Terrace
Hart Street
Brentwood
Essex
CM14 4AD
Director NameMr Michael Joseph Grier
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2003)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Rossway
Langdon Hills
Essex
SS16 6LX
Director NameIan Hepworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(31 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address70 Mortimer Gate
Cheshunt
Hertfordshire
EN8 0XH
Director NameDavid Anthony Devries
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(32 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 October 2007)
RolePlanner Designer
Correspondence Address13 Chelmer Way
Burnham On Crouch
Essex
CM0 8TN
Director NameMr Martin Geoffrey Leach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(35 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Forest Farm Cottages
Tonbridge
Kent
TN11 0ND
Director NameKaty Sarah Harrison
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2005)
RoleQuantity Surveyor
Correspondence Address319 Roman Road
Mountnessing
Essex
CM15 0UJ
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed01 June 2004(36 years after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed04 August 2008(40 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Richard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(41 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Michael Ian Scott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(49 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Director NameMr Gary Neville Whitaker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(49 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2023)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
Secretary NameMr Peter McCormack
StatusResigned
Appointed01 January 2022(53 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 December 2022)
RoleCompany Director
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
CM13 3AT

Contact

Websitecountryside-properties-corporate
Telephone01277 260000
Telephone regionBrentwood

Location

Registered AddressCountryside House
The Drive
Brentwood
Essex
CM13 3AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 80 other UK companies use this postal address

Shareholders

19.4k at £1Countryside Properties (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

28 April 1971Delivered on: 18 May 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 7 glendall road burnham on crouch essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2013Delivered on: 1 May 2013
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Trustee (As Trustee for Each of Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 September 2009Delivered on: 14 October 2009
Satisfied on: 9 June 2014
Persons entitled: Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H manchester pottery greenhead street burslem land and buildings on the south west of new street burslem land on the east side of westport road and greenhead street burslem t/nos SF501861 SF470125 SF484214 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.
Fully Satisfied
25 September 2009Delivered on: 13 October 2009
Satisfied on: 9 June 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A deed of accession
Secured details: All monies due or to become due from any company to each secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property manchester pottery greenhead street burslem t/no SF501861,f/h property land and buildings on the south west side of new street burslem t/no SF470125, f/h property k/a land on the east side of westport road and greenhead street burslem t/no SF484214 (for further details of property charged please refer to form 395) first fixed charge all group shares,all intellectual property see image for full details.
Fully Satisfied
5 October 2005Delivered on: 18 October 2005
Satisfied on: 9 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Deed of accession to the debenture
Secured details: All monies due or to become due from any company to each secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being five oaks five oaks lane chigwell row t/n EGL410932 f/h land lying to the east of princess road withington TGL251812 f/h land and buildings on the south east of princess road withington t/n EX726691 * please refer to form 395 for further details of property charged * undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
29 April 1971Delivered on: 18 May 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of "the white house" roundwood avenue hutton essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 2005Delivered on: 6 April 2005
Satisfied on: 4 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a area 6D/7B peckham, london. T/no SGL234060 and TGL213482 (part). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2005Delivered on: 6 April 2005
Satisfied on: 4 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a area 6D/7B peckham, london. T/no SGL234060 and TGL213482(part). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2004Delivered on: 23 December 2004
Satisfied on: 6 December 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 phase I private residential land off master gunners place woolwich london SE18.
Fully Satisfied
25 October 2004Delivered on: 28 October 2004
Satisfied on: 6 December 2005
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment of an agreement relating to land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 31 march 2004 relating to f/h property at stone castle, kent. See the mortgage charge document for full details.
Fully Satisfied
8 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mulberry school sixth form centre cable street t/no EGL410932. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 April 2004Delivered on: 16 April 2004
Satisfied on: 9 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase ii residential land hart street brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2004Delivered on: 26 February 2004
Satisfied on: 4 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a area 6D/7B peckham partnership site and comprising land and buildings on the east side of blake's road southwark london t/n TGL215981. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 July 2003Delivered on: 5 August 2003
Satisfied on: 15 March 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 common road langley berkshire.
Fully Satisfied
24 June 2003Delivered on: 26 June 2003
Satisfied on: 7 May 2005
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: Leasehold property at st ann's road gascoigne estate barking essex. 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
10 June 2003Delivered on: 19 June 2003
Satisfied on: 6 December 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 land on the east side of london road harlow essex.
Fully Satisfied
10 May 1971Delivered on: 18 May 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 pettits lane, romford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 2003Delivered on: 3 May 2003
Satisfied on: 9 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage three mills island three mills lane bromley by bow t/no EX30363 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 February 2003Delivered on: 1 March 2003
Satisfied on: 13 November 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: F/H property known as site c chrisp street triangle london E14.
Fully Satisfied
27 January 2003Delivered on: 30 January 2003
Satisfied on: 15 March 2005
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: L/Hold property known as 6D/7B blakes road peckham london; t/nos tgl 213482 and sgl 234060. 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
2 September 2002Delivered on: 4 September 2002
Satisfied on: 17 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on the south east side of beeleigh link springfield chelmer village chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2002Delivered on: 27 May 2002
Satisfied on: 9 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement
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: By way of assignment, the agreement and all the company's interest in the property known as mulberry school sixth form centre, cable street, london E1 obl t/n EGL410932 by way of assignment, all the company's interest in all contracts present and future for the sale or lease of the property by way of charge all plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details.
Fully Satisfied
16 August 2001Delivered on: 6 September 2001
Satisfied on: 21 September 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: Land off kelly avenue area 5A peckham southwark. 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
2 August 2001Delivered on: 10 August 2001
Satisfied on: 15 March 2002
Persons entitled: Zurich Gsg Limited (The"Security Trustee")(on Behalf of the Beneficiaries)(as Defined)

Classification: Legal charge
Secured details: All present and future liabilities and obligations due or to become due from the company to the security trustee the beneficiaries and any receiver arising out of or in relation to the bond, this deed and the deed of counter indemnity (to the extent it relates to the bond or this deed), whether actual, contingent, sole, joint and/or several or in any other capacity whatsoever.(all terms as defined).
Particulars: The property k/a parcel 1B, new hall farm, london road, harlow, essex part of the land under t/n EX615728 and all buildings, erections and all fixtures and fittings thereon (including trade fixtures and fittings) and fixed plant and machinery from time to time thereon, but excluding (a) any tenants' trade fixtures and fittings and (b) any fixtures, fittings, plant or machinery which, if they were so included would result in the creation of a bill of sale.
Fully Satisfied
2 August 2001Delivered on: 11 August 2001
Satisfied on: 6 December 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 area 1B new hall farm harlow essex t/no: EX615728.
Fully Satisfied
15 June 2001Delivered on: 29 June 2001
Satisfied on: 21 September 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/Hold property known as land at edward woods estate hammersmith london W6.
Fully Satisfied
1 June 2001Delivered on: 15 June 2001
Satisfied on: 9 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a lawn lane school vauxhall london t/n LN73513 138610. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 January 1971Delivered on: 22 January 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakfield house end lane, hock end blackmore essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 2001Delivered on: 10 April 2001
Satisfied on: 21 September 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: F/H property k/a woodgrange house uxbridge road ealing london W5 3NW.
Fully Satisfied
19 February 2001Delivered on: 20 February 2001
Satisfied on: 7 August 2003
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: 4E coleman road, peckham, london, SE15. 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
8 January 2001Delivered on: 15 January 2001
Satisfied on: 7 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at hart street brentwood essex t/no EX354751 and EX532244. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 November 2000Delivered on: 25 November 2000
Satisfied on: 13 July 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/Hold property known as hunters lodge,great notley.
Fully Satisfied
2 November 2000Delivered on: 8 November 2000
Satisfied on: 7 August 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: Marquess estate islington london comprised in a lease dated 29 september 2000.
Fully Satisfied
2 October 2000Delivered on: 4 October 2000
Satisfied on: 7 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6-12 garden road tunbridge wells t/nos.K318772 & K618806. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 July 2000Delivered on: 13 July 2000
Satisfied on: 5 October 2002
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 at woodbine grove penge (f/h). 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
24 December 1999Delivered on: 11 January 2000
Satisfied on: 23 February 2001
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: L/H 4E colman road peckham london. 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 December 1999Delivered on: 14 December 1999
Satisfied on: 7 August 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: Areas P5 and part E2 marquess estate islington l/b if islington part t/no.NGL19644.
Fully Satisfied
19 November 1999Delivered on: 25 November 1999
Satisfied on: 7 August 2003
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 former brewery site waterloo road high street romford essex (leasehold).. 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
5 January 1971Delivered on: 13 January 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land plot 6 & 16 leafy way & 6FT strip of land at far end of leafy way hutton essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1999Delivered on: 8 September 1999
Satisfied on: 6 December 2005
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge all the agreement details all the premises all moneys due 95.
Fully Satisfied
1 February 1999Delivered on: 5 February 1999
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a phase 3 new kingshold estate hackney london.part t/no.EGL337545.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 December 1998Delivered on: 23 December 1998
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 1-2 and 14-22 and 26 calder court london SE16 title numbers TGL115559, TGL115560, TGL115561, TGL115562, TGL115567, TGL115570, TGL115574, TGL115575, TGL115576, TGL115577,TGL115584,TGL115585, TGL115589, TGL115591, TGL115592,TGL11593, TGL115594, TGL115595, TGL115598, TGL115600, TGL115602, TGL115604. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 July 1998Delivered on: 13 August 1998
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage and floating security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at wash road basildon essex t/n EX571796 together with all buildings fixtures including trade fixtures and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1998Delivered on: 17 July 1998
Satisfied on: 15 March 2005
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein.by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement.. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 16 April 1998
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as former city & islington college pitfield street london borough of hackney title number EGL350939. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 March 1998Delivered on: 25 March 1998
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at cable street london borough of tower hamlets t/n EGL361887. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 November 1997Delivered on: 21 November 1997
Satisfied on: 11 November 2004
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: Land at gresham close brentwood. 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 October 1997Delivered on: 4 November 1997
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at thorley st michaels mead k/a HA9E HA9F and HA9G hertfordshire t/n HD357634. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 August 1997Delivered on: 13 August 1997
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement (dated 26 june 1997 made between london docklands development corporation and the company)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement referred to overleaf relating to property known as land on the north side of ashton street london borough of tower hamlets together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1970Delivered on: 21 September 1970
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little edwards wyatts green blackmore. Essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1997Delivered on: 19 May 1997
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17A - 25 mile end road and land to the rear of 2 - 12 cambridge heath road l/b of tower hamlets t/no.EGL328622 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 March 1997Delivered on: 15 April 1997
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 27 birkbeck street london borough of tower hamlets t/n EGL337471 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 February 1997Delivered on: 11 March 1997
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land k/a new kingshold estate hackney london(phase 2 0.98 acres) t/no egl 337545 and the proceeds of sal thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 January 1997Delivered on: 21 January 1997
Satisfied on: 13 November 2004
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charges the agreement being:- an agreement dated 7 november 1996 between the company, london docklands development corporation and countryside properties PLC relating to site b prestons road in the london borough of tower hamlets and assigns all monies due or owing under or by virtue of the agreement. See the mortgage charge document for full details.
Fully Satisfied
2 December 1996Delivered on: 19 December 1996
Satisfied on: 11 November 2004
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: Great notley garden village area GV17B (f/HOLD0 with all rights,licences,guarantees,deeds,goodwill of business and all other payments. See the mortgage charge document for full details.
Fully Satisfied
10 October 1996Delivered on: 29 October 1996
Satisfied on: 13 November 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: F/H property k/a 94-98 middlesex street and 2-8 (even numbers) strype street london t/no EGL303643 EGL303642 and EGL150907 with buildings fixtures plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1996Delivered on: 23 October 1996
Satisfied on: 16 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land k/a new kingshold estate hackney london (phase 1) t/no: egl 337545 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1996Delivered on: 7 August 1996
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a or being development at wingard close uphill somerset together with all buildings fixtures including trade fixtures fixed plant and machinery from time to time thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 May 1996Delivered on: 15 May 1996
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3/5 chicksand street london E1 t/n EGL373186 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1996Delivered on: 1 March 1996
Satisfied on: 11 November 2004
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: Site at little highwood hospital brentwood essex with the benefit of all rights licences and guarantees, any goodwill of any business and any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
10 June 1970Delivered on: 1 July 1970
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 266 southend arterial road hornchurch. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1995Delivered on: 1 December 1995
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at sparrow hill way upper weare somerset and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 October 1995Delivered on: 3 November 1995
Satisfied on: 18 April 2002
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-development 40092 st michaels mead thorley phase hall. 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
30 October 1995Delivered on: 3 November 1995
Satisfied on: 18 April 2002
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: Development 400091 st michaels mead thorley phase HA10. 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
2 October 1995Delivered on: 18 October 1995
Satisfied on: 14 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at GV11B great notley garden village braintree essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 September 1995Delivered on: 5 October 1995
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a great notley garden village area g v I e braintree essex t/no.EX486730 & EX488975 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 April 1995Delivered on: 25 April 1995
Satisfied on: 13 November 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: 23 templemead, witham, essex t/no. EX428645.
Fully Satisfied
7 February 1995Delivered on: 11 February 1995
Satisfied on: 7 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h land. 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
1 February 1995Delivered on: 10 February 1995
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at gubbins lane, harold wood, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 November 1994Delivered on: 12 December 1994
Satisfied on: 15 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's benefit of the building agreement dated 19/8/94 relating to property k/a f/h land sitaute at peel way, harold wood, romford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1972Delivered on: 18 April 1972
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 herbert rd, hornchurch, havering. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1969Delivered on: 22 July 1969
Satisfied on: 8 March 2005
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 1 & 2 school lane, ingrave, brentwood, essex.
Fully Satisfied
28 January 1972Delivered on: 2 February 1972
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on N.w side of broad road becking, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1972Delivered on: 2 February 1972
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 305 upminster road, north rainham essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1971Delivered on: 8 December 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on S.E. side of huntsman rd hainault essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1971Delivered on: 7 December 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 906 raylings lodge estate albany road described in conveyance dated 11/6/71. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1971Delivered on: 30 September 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north and south sides of birch close romford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1971Delivered on: 2 September 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in priest lane sherfield essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1971Delivered on: 23 August 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of herbert road, hornchurch. Havering.
Fully Satisfied
19 August 1971Delivered on: 23 August 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of herbert road, hornechurch. Havering.
Fully Satisfied
19 August 1971Delivered on: 23 August 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear 6, herbert road, hornchurch london borough of havering.
Fully Satisfied
23 July 1971Delivered on: 30 July 1971
Satisfied on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70,72,74,Lady lane chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1969Delivered on: 23 January 1969
Satisfied on: 8 March 2005
Persons entitled: Westminster Bank LTD.46, High Street Brentwood Essex.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119/121, church road, haroldwood essex.
Fully Satisfied

Filing History

12 June 2023Accounts for a dormant company made up to 30 September 2022 (10 pages)
3 April 2023Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023 (1 page)
31 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 March 2023Appointment of Vistry Secretary Limited as a secretary on 21 March 2023 (2 pages)
27 March 2023Appointment of Ms Clare Jane Bates as a director on 21 March 2023 (2 pages)
3 February 2023Termination of appointment of Peter Mccormack as a secretary on 31 December 2022 (1 page)
5 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
10 January 2022Termination of appointment of Tracy Marina Warren as a secretary on 31 December 2021 (1 page)
10 January 2022Appointment of Mr Peter Mccormack as a secretary on 1 January 2022 (2 pages)
4 January 2022Appointment of Mr Thomas David Wright as a director on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Michael Ian Scott as a director on 29 November 2021 (1 page)
10 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 May 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
26 March 2021Statement of capital on 26 March 2021
  • GBP 1
(5 pages)
26 March 2021Statement by Directors (1 page)
26 March 2021Solvency Statement dated 17/03/21 (1 page)
26 March 2021Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 17/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 August 2019Director's details changed for Mr Gary Neville Whitaker on 2 August 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 April 2019Director's details changed for Mr Michael Ian Scott on 4 February 2019 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
3 April 2018Confirmation statement made on 28 March 2018 with updates (3 pages)
24 October 2017Appointment of Mr Michael Ian Scott as a director on 1 October 2017 (2 pages)
24 October 2017Appointment of Mr Michael Ian Scott as a director on 1 October 2017 (2 pages)
18 October 2017Appointment of Gary Neville Whitaker as a director on 1 October 2017 (2 pages)
18 October 2017Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017 (1 page)
18 October 2017Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017 (1 page)
18 October 2017Appointment of Gary Neville Whitaker as a director on 1 October 2017 (2 pages)
13 October 2017Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 (1 page)
23 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 October 2016Termination of appointment of Anthony Travers as a director on 22 August 2016 (1 page)
11 October 2016Termination of appointment of Anthony Travers as a director on 22 August 2016 (1 page)
4 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 19,440
(6 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 19,440
(6 pages)
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 (1 page)
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 (1 page)
3 July 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 19,440
(7 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 19,440
(7 pages)
17 December 2014Satisfaction of charge 009325400083 in full (4 pages)
17 December 2014Satisfaction of charge 009325400083 in full (4 pages)
8 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages)
8 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages)
9 June 2014Satisfaction of charge 81 in full (4 pages)
9 June 2014Satisfaction of charge 80 in full (4 pages)
9 June 2014Satisfaction of charge 82 in full (4 pages)
9 June 2014Satisfaction of charge 82 in full (4 pages)
9 June 2014Satisfaction of charge 80 in full (4 pages)
9 June 2014Satisfaction of charge 81 in full (4 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 19,440
(7 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 19,440
(7 pages)
21 March 2014Full accounts made up to 30 September 2013 (7 pages)
21 March 2014Full accounts made up to 30 September 2013 (7 pages)
1 May 2013Registration of charge 009325400083 (57 pages)
1 May 2013Registration of charge 009325400083 (57 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
7 March 2013Full accounts made up to 30 September 2012 (7 pages)
7 March 2013Full accounts made up to 30 September 2012 (7 pages)
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 30 September 2011 (7 pages)
22 December 2011Full accounts made up to 30 September 2011 (7 pages)
8 August 2011Termination of appointment of Ian Hepworth as a director (1 page)
8 August 2011Termination of appointment of Ian Hepworth as a director (1 page)
8 August 2011Termination of appointment of Martin Leach as a director (1 page)
8 August 2011Termination of appointment of Martin Leach as a director (1 page)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
24 January 2011Full accounts made up to 30 September 2010 (7 pages)
24 January 2011Full accounts made up to 30 September 2010 (7 pages)
11 January 2011Resolutions
  • RES13 ‐ Company enters into multiple arrangements 15/12/2010
(2 pages)
11 January 2011Resolutions
  • RES13 ‐ Company enters into multiple arrangements 15/12/2010
(2 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Anthony Travers on 28 March 2010 (2 pages)
23 April 2010Director's details changed for Martin Geoffrey Leach on 28 March 2010 (2 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Anthony Travers on 28 March 2010 (2 pages)
23 April 2010Director's details changed for Ian Hepworth on 28 March 2010 (2 pages)
23 April 2010Director's details changed for Ian Hepworth on 28 March 2010 (2 pages)
23 April 2010Director's details changed for Martin Geoffrey Leach on 28 March 2010 (2 pages)
12 February 2010Termination of appointment of Alan Cherry as a director (1 page)
12 February 2010Termination of appointment of Alan Cherry as a director (1 page)
25 January 2010Full accounts made up to 30 September 2009 (7 pages)
25 January 2010Full accounts made up to 30 September 2009 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 82 (33 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 82 (33 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 81 (33 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 81 (33 pages)
1 October 2009Full accounts made up to 30 September 2008 (7 pages)
1 October 2009Full accounts made up to 30 September 2008 (7 pages)
30 September 2009Director appointed richard stephen cherry (2 pages)
30 September 2009Director appointed richard stephen cherry (2 pages)
24 April 2009Return made up to 28/03/09; full list of members (5 pages)
24 April 2009Return made up to 28/03/09; full list of members (5 pages)
24 March 2009Appointment terminated director david field (1 page)
24 March 2009Appointment terminated director david field (1 page)
8 August 2008Secretary appointed tracy marina warren (1 page)
8 August 2008Secretary appointed tracy marina warren (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
23 April 2008Return made up to 28/03/08; full list of members (5 pages)
23 April 2008Return made up to 28/03/08; full list of members (5 pages)
11 February 2008Full accounts made up to 30 September 2007 (7 pages)
11 February 2008Full accounts made up to 30 September 2007 (7 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
30 March 2007Return made up to 28/03/07; full list of members (3 pages)
30 March 2007Return made up to 28/03/07; full list of members (3 pages)
26 February 2007Full accounts made up to 30 September 2006 (8 pages)
26 February 2007Full accounts made up to 30 September 2006 (8 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
6 April 2006Return made up to 28/03/06; full list of members (3 pages)
6 April 2006Return made up to 28/03/06; full list of members (3 pages)
7 February 2006Full accounts made up to 30 September 2005 (9 pages)
7 February 2006Full accounts made up to 30 September 2005 (9 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Particulars of mortgage/charge (33 pages)
18 October 2005Particulars of mortgage/charge (33 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Declaration of assistance for shares acquisition (43 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
16 May 2005Return made up to 28/03/05; full list of members (4 pages)
16 May 2005Return made up to 28/03/05; full list of members (4 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Memorandum and Articles of Association (4 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2005Memorandum and Articles of Association (4 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2005Particulars of mortgage/charge (4 pages)
6 April 2005Particulars of mortgage/charge (4 pages)
6 April 2005Particulars of mortgage/charge (4 pages)
6 April 2005Particulars of mortgage/charge (4 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (7 pages)
19 October 2004Particulars of mortgage/charge (7 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
7 May 2004Memorandum and Articles of Association (10 pages)
7 May 2004Memorandum and Articles of Association (10 pages)
30 April 2004Company name changed copthorn homes LIMITED\certificate issued on 30/04/04 (2 pages)
30 April 2004Company name changed copthorn homes LIMITED\certificate issued on 30/04/04 (2 pages)
16 April 2004Return made up to 28/03/04; full list of members (11 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Return made up to 28/03/04; full list of members (11 pages)
26 February 2004Particulars of mortgage/charge (4 pages)
26 February 2004Particulars of mortgage/charge (4 pages)
25 January 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
25 January 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Auditor's resignation (3 pages)
22 May 2003Auditor's resignation (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
30 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
7 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
25 July 2002Full accounts made up to 30 September 2001 (8 pages)
25 July 2002Full accounts made up to 30 September 2001 (8 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Return made up to 28/03/02; full list of members (9 pages)
11 April 2002Return made up to 28/03/02; full list of members (9 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
10 August 2001Particulars of mortgage/charge (7 pages)
19 July 2001Full accounts made up to 30 September 2000 (8 pages)
19 July 2001Full accounts made up to 30 September 2000 (8 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
8 May 2000Full accounts made up to 30 September 1999 (8 pages)
8 May 2000Full accounts made up to 30 September 1999 (8 pages)
27 April 2000Return made up to 28/03/00; full list of members (9 pages)
27 April 2000Return made up to 28/03/00; full list of members (9 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
16 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
8 September 1999Particulars of mortgage/charge (4 pages)
8 September 1999Particulars of mortgage/charge (4 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Full accounts made up to 30 September 1998 (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (7 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
27 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 1999Return made up to 28/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
13 August 1998Particulars of mortgage/charge (4 pages)
13 August 1998Particulars of mortgage/charge (4 pages)
4 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (2 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
29 April 1998Return made up to 28/03/98; full list of members (11 pages)
29 April 1998Return made up to 28/03/98; full list of members (11 pages)
27 April 1998Full accounts made up to 30 September 1997 (6 pages)
27 April 1998Full accounts made up to 30 September 1997 (6 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
27 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
20 March 1997Full accounts made up to 30 September 1996 (7 pages)
20 March 1997Full accounts made up to 30 September 1996 (7 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (4 pages)
29 October 1996Particulars of mortgage/charge (4 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
28 June 1996Full accounts made up to 30 September 1995 (7 pages)
28 June 1996Full accounts made up to 30 September 1995 (7 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
30 April 1996Return made up to 28/03/96; no change of members (9 pages)
30 April 1996Return made up to 28/03/96; no change of members (9 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
23 November 1995Registered office changed on 23/11/95 from: copthorn house the drive brentwood essex CM13 3AT (1 page)
23 November 1995Registered office changed on 23/11/95 from: copthorn house the drive brentwood essex CM13 3AT (1 page)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
17 May 1995Full accounts made up to 30 September 1994 (7 pages)
17 May 1995Full accounts made up to 30 September 1994 (7 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Return made up to 28/03/95; full list of members (20 pages)
18 April 1995Return made up to 28/03/95; full list of members (20 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 April 1987Full accounts made up to 30 September 1986 (7 pages)
28 April 1987Full accounts made up to 30 September 1986 (7 pages)
23 May 1968Incorporation (17 pages)
23 May 1968Incorporation (17 pages)