Company NamePannell Developments Limited
DirectorMadeline Carol Pannell
Company StatusActive
Company Number01718935
CategoryPrivate Limited Company
Incorporation Date28 April 1983(41 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Madeline Carol Pannell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(8 years, 11 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMadeline Carol Pannell
NationalityBritish
StatusCurrent
Appointed12 April 1992(8 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Howard Charles Pannell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(8 years, 11 months after company formation)
Appointment Duration29 years, 9 months (resigned 10 January 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS

Contact

Telephone01702 521757
Telephone regionSouthend-on-Sea

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Howard Charles Pannell
99.00%
Ordinary
1 at £1Madeline Carol Pannell
1.00%
Ordinary

Financials

Year2014
Net Worth£1,367,272
Cash£557,469
Current Liabilities£47,023

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

25 February 1987Delivered on: 18 March 1987
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82, bull lane stores, bull lane, bayleigh, essex.
Fully Satisfied
12 March 2015Delivered on: 19 March 2015
Satisfied on: 28 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 98 downham road, downham, billericay, essex, CM11 1QQ.
Fully Satisfied
15 April 2010Delivered on: 16 April 2010
Satisfied on: 28 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 July 1986Delivered on: 6 August 1986
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at south street, tillingham essex.
Fully Satisfied
20 November 2009Delivered on: 26 November 2009
Satisfied on: 17 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, 13 & 15 trinity road, rayleigh, essex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
26 September 2008Delivered on: 27 September 2008
Satisfied on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 wyatts drive thorpe bay essex t/no. EX267358.
Fully Satisfied
14 March 2008Delivered on: 15 March 2008
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151 daws heath road, rayleigh, essex.
Fully Satisfied
30 May 2006Delivered on: 7 June 2006
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 133 eastwood road rayleigh essex.
Fully Satisfied
18 May 2006Delivered on: 26 May 2006
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land at uplands road benfleet essex t/n EX86192.
Fully Satisfied
30 September 2002Delivered on: 5 October 2002
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a blythe spirit nore road eastwood leigh on sea essex.
Fully Satisfied
19 July 2002Delivered on: 23 July 2002
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at glencroft hockley park white hart lane hawkwell hockley essex.
Fully Satisfied
1 May 2001Delivered on: 2 May 2001
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjacent to plot 7 hillside road eastwood essex.
Fully Satisfied
2 February 2001Delivered on: 3 February 2001
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate and known as "copper beeches" 42 sandhill road eastwood leigh-on-sea essex SS9 5BY.
Fully Satisfied
18 October 2000Delivered on: 31 October 2000
Satisfied on: 17 March 2010
Persons entitled: John Robert Rayment and Lynne Rayment

Classification: Legal charge
Secured details: £152,250.00 due or to become due from the company to the chargee.
Particulars: The property known as land adjoining selsey cottage nore road eastwood essex.
Fully Satisfied
10 July 1986Delivered on: 25 July 1986
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63, clarence road, rayleigh essex.
Fully Satisfied
18 April 2000Delivered on: 19 April 2000
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to blythe spirit nore road eastwood leigh on sea essex (also k/a plot "a").
Fully Satisfied
3 March 2000Delivered on: 4 March 2000
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land adjoining at 30 high road rayleigh essex.
Fully Satisfied
19 October 1999Delivered on: 21 October 1999
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to blyth spirit nore road eastwood essex.
Fully Satisfied
22 July 1999Delivered on: 4 August 1999
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at hillside road eastwood essex.
Fully Satisfied
26 May 1999Delivered on: 9 June 1999
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tarramurra, princess road, rayleigh, essex. T/no EX611736.
Fully Satisfied
11 December 1998Delivered on: 17 December 1998
Satisfied on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of caprice sandhill road rayleigh essex-EX577779.
Fully Satisfied
11 December 1998Delivered on: 17 December 1998
Satisfied on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 9 sandhill road rayleigh essex-EX441815.
Fully Satisfied
16 October 1998Delivered on: 26 October 1998
Satisfied on: 29 October 1999
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: Plots 933, 934, 935 previously k/a the eastwood lodge estate hillside road eastwood leigh on sea essex.
Fully Satisfied
13 February 1998Delivered on: 20 February 1998
Satisfied on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 the spinneys green lane southend on essex t/n EX226503.
Fully Satisfied
18 August 1997Delivered on: 27 August 1997
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of nore road rayleigh essex t/n EX570385.
Fully Satisfied
5 September 1985Delivered on: 25 September 1985
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 the westerings hockley essex title no ex 65601.
Fully Satisfied
14 April 1997Delivered on: 18 April 1997
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot on south side of nore road rayleigh essex.
Fully Satisfied
23 January 1997Delivered on: 30 January 1997
Satisfied on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3 nore road eastwood leigh on sea essex part title no. EX563956.
Fully Satisfied
13 September 1996Delivered on: 27 September 1996
Satisfied on: 15 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20A east street rochford essex t/no EX467328.
Fully Satisfied
22 January 1996Delivered on: 25 January 1996
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 scotts walk rayleigh essex.
Fully Satisfied
15 December 1995Delivered on: 5 January 1996
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 18 gilbert road rayleigh essex.
Fully Satisfied
25 May 1995Delivered on: 9 June 1995
Satisfied on: 15 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a the ramparts at the rear of leslie road and grove road rayleigh essex.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 st clements drive,leigh on sea,essex.t/no.EX150252.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 st clement drive,leigh on sea,essex.t/no.EX466649.
Fully Satisfied
1 February 1995Delivered on: 7 February 1995
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
17 June 1994Delivered on: 6 July 1994
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 marshalls close rayleigh essex.
Fully Satisfied
24 May 1985Delivered on: 5 June 1985
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222, eastwood road rayleigh, essex.
Fully Satisfied
3 June 1994Delivered on: 14 June 1994
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 the paddocks rayleigh essex.
Fully Satisfied
10 September 1993Delivered on: 22 September 1993
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 albert close rayleigh essex.
Fully Satisfied
5 July 1993Delivered on: 19 July 1993
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 springwater road eastwood essex title no EX193269.
Fully Satisfied
7 May 1993Delivered on: 14 May 1993
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 44 hawkwell park drive hawkwell hockley essex.
Fully Satisfied
7 May 1993Delivered on: 14 May 1993
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 grove road rayleigh essex title no: EX52863.
Fully Satisfied
27 March 1992Delivered on: 6 April 1992
Satisfied on: 25 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 grove road rayleigh essex title no: EX40989.
Fully Satisfied
23 January 1992Delivered on: 31 January 1992
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A albert close rayleigh essex.
Fully Satisfied
19 December 1991Delivered on: 2 January 1992
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Particulars: 20 shepard close eastwood leigh on sea essex title no: EX214757.
Fully Satisfied
12 November 1991Delivered on: 19 November 1991
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 avenue road,southend on sea,essex. T/no.ex 308091.
Fully Satisfied
12 November 1991Delivered on: 19 November 1991
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 grove road,rayleigh,essex. T/no.ex 52862.
Fully Satisfied
14 September 1984Delivered on: 2 October 1984
Satisfied on: 15 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73 belgrave road eastwood essex.
Fully Satisfied
12 November 1991Delivered on: 19 November 1991
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 lakeside,canvey island,essex. T/no.ex 196114.
Fully Satisfied
28 October 1991Delivered on: 6 November 1991
Satisfied on: 15 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land measurieng approximately ninety feet in depth to the rear of 46A grove road, rayleigh, essex.
Fully Satisfied
28 October 1991Delivered on: 6 November 1991
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 336 eastwood road, rayleigh, essex.
Fully Satisfied
13 September 1991Delivered on: 23 September 1991
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1, 34.high road, hockley, essex. Title no: ex 25470.
Fully Satisfied
29 August 1991Delivered on: 5 September 1991
Satisfied on: 5 October 1996
Persons entitled: Midland Bank PLC

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 337A. eastwood road rayleigh essex.
Fully Satisfied
30 August 1991Delivered on: 5 September 1991
Satisfied on: 5 October 1996
Persons entitled: Midland Bank PLC

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111. lakeside path canvey island essex,.
Fully Satisfied
22 May 1991Delivered on: 6 June 1991
Satisfied on: 5 October 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: 11 blythe way thundersley benfleet essex.
Fully Satisfied
24 May 1991Delivered on: 6 June 1991
Satisfied on: 5 October 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: 29 cornec chase, eastwood, leigh-on-sea essex. Title number ex 79135.
Fully Satisfied
20 August 1990Delivered on: 23 August 1990
Satisfied on: 5 October 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: 8 haddon close rayleigh essex.
Fully Satisfied
6 July 1990Delivered on: 17 July 1990
Satisfied on: 5 October 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: 34. sandpiper close shoeburyness. Essex.
Fully Satisfied
30 March 1984Delivered on: 5 April 1984
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63 wickham place basildon essex title no ex 166349.
Fully Satisfied
8 June 1990Delivered on: 28 June 1990
Satisfied on: 5 October 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: 10 albert close rayleigh, essex.
Fully Satisfied
11 May 1990Delivered on: 16 May 1990
Satisfied on: 5 October 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: 48 grove road rayleigh essex.
Fully Satisfied
20 April 1990Delivered on: 10 May 1990
Satisfied on: 5 October 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: 51, wickhay lee chapel north, essex.
Fully Satisfied
9 April 1990Delivered on: 10 April 1990
Satisfied on: 5 October 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: 19 leslie road, rayleigh, essex.
Fully Satisfied
5 October 1989Delivered on: 6 October 1989
Satisfied on: 5 October 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: 46A grove road. Rayleigh essex.
Fully Satisfied
29 September 1989Delivered on: 5 October 1989
Satisfied on: 5 October 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: 98 fairfax drive southend on sea essex (title no ex 158658).
Fully Satisfied
30 August 1989Delivered on: 6 September 1989
Satisfied on: 5 October 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: 13 caustonway, rayleigh, essex.
Fully Satisfied
4 July 1989Delivered on: 5 July 1989
Satisfied on: 5 October 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: 184, eastwood rd rayleigh essex.
Fully Satisfied
26 May 1989Delivered on: 9 June 1989
Satisfied on: 25 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the corner of the chase & leslie road, rayleigh, essex.
Fully Satisfied
8 May 1989Delivered on: 10 May 1989
Satisfied on: 16 August 1989
Persons entitled: Dearman Land & Construction Limited.

Classification: Legal charge
Secured details: £225,625 due from the company to dearman land & construction limited.
Particulars: Land fronting the chase rayleigh, essex.
Fully Satisfied
10 February 1984Delivered on: 16 February 1984
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 grove road rayleigh essex.
Fully Satisfied
13 April 1989Delivered on: 20 April 1989
Satisfied on: 17 March 2010
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: 188 downhall road rayleigh essex.
Fully Satisfied
9 March 1989Delivered on: 21 March 1989
Satisfied on: 17 March 2010
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: 336, eastwood road, rayleigh, essex.
Fully Satisfied
9 March 1989Delivered on: 21 March 1989
Satisfied on: 16 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 168, eastwood road, rayleigh, essex.
Fully Satisfied
9 March 1989Delivered on: 21 March 1989
Satisfied on: 17 March 2010
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: 34, high road, hockley, essex.
Fully Satisfied
20 December 1988Delivered on: 28 December 1988
Satisfied on: 27 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 August 1988Delivered on: 19 August 1988
Satisfied on: 14 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 168, eastwood road, rayliegh essex.
Fully Satisfied
26 July 1988Delivered on: 1 August 1988
Satisfied on: 14 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 336, eastwood road, rayleigh, essex.
Fully Satisfied
13 June 1988Delivered on: 28 June 1988
Satisfied on: 14 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 high road, hockley, essex. Title no ex 25470.
Fully Satisfied
18 May 1988Delivered on: 24 May 1988
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, crouch avenue, hullbridge, essex.
Fully Satisfied
7 October 1987Delivered on: 14 October 1987
Satisfied on: 14 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188, downhall road rayleigh, essex.
Fully Satisfied
11 August 1983Delivered on: 18 August 1983
Satisfied on: 5 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 the canters thundersley essex.
Fully Satisfied
8 November 2017Delivered on: 15 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold k/a 44 york road rochford essex. Freehold of land k/a 115 downham road downham billericay essex.
Outstanding
30 June 2016Delivered on: 13 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 hillside eastwood essex.
Outstanding
22 March 2016Delivered on: 12 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 22 highams road hockley essex.
Outstanding
15 December 2014Delivered on: 19 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 April 2013Delivered on: 12 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The f/h property k/a or being land adjacent to 63 hawkwell park drive hawkwell essex t/no's EX54518 EX586603 EX437863 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Notification of addition to or amendment of charge.
Outstanding
17 September 2010Delivered on: 24 September 2010
Persons entitled: Lloyds Tsb 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 plots 1/2 + 4, 87 rayleigh avenue, leigh on sea together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

22 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
13 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
5 May 2022Notification of Madeline Carol Pannell as a person with significant control on 5 May 2022 (2 pages)
26 April 2022Cessation of Howard Charles Pannell as a person with significant control on 10 January 2022 (1 page)
26 April 2022Termination of appointment of Howard Charles Pannell as a director on 10 January 2022 (1 page)
25 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
16 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
29 July 2021Director's details changed for Mr Howard Charles Pannell on 27 July 2021 (2 pages)
29 July 2021Director's details changed for Mrs Madeline Carol Pannell on 27 July 2021 (2 pages)
29 July 2021Change of details for Mr Howard Charles Pannell as a person with significant control on 27 July 2021 (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
2 February 2021Satisfaction of charge 81 in full (4 pages)
2 February 2021Satisfaction of charge 017189350085 in full (4 pages)
2 February 2021Satisfaction of charge 017189350082 in full (4 pages)
2 February 2021Satisfaction of charge 017189350083 in full (4 pages)
2 February 2021Satisfaction of charge 017189350086 in full (4 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 January 2021Satisfaction of charge 017189350087 in full (1 page)
22 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
1 May 2018Director's details changed for Mr Howard Charles Pannell on 20 April 2018 (2 pages)
1 May 2018Secretary's details changed for Madeline Carol Pannell on 20 April 2018 (1 page)
1 May 2018Director's details changed for Mrs Madeline Carol Pannell on 20 April 2018 (2 pages)
30 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 November 2017Registration of charge 017189350087, created on 8 November 2017 (40 pages)
15 November 2017Registration of charge 017189350087, created on 8 November 2017 (40 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 August 2017All of the property or undertaking has been released from charge 017189350085 (5 pages)
8 August 2017All of the property or undertaking has been released from charge 017189350085 (5 pages)
19 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 July 2016Director's details changed for Madeline Carol Pannell on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Madeline Carol Pannell on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages)
13 July 2016Registration of charge 017189350086, created on 30 June 2016 (40 pages)
13 July 2016Registration of charge 017189350086, created on 30 June 2016 (40 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
12 April 2016Registration of charge 017189350085, created on 22 March 2016 (41 pages)
12 April 2016Registration of charge 017189350085, created on 22 March 2016 (41 pages)
28 October 2015Satisfaction of charge 80 in full (4 pages)
28 October 2015Satisfaction of charge 80 in full (4 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 October 2015All of the property or undertaking has been released from charge 80 (3 pages)
14 October 2015All of the property or undertaking has been released from charge 80 (3 pages)
28 September 2015Satisfaction of charge 017189350084 in full (1 page)
28 September 2015Satisfaction of charge 017189350084 in full (1 page)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
19 March 2015Registration of charge 017189350084, created on 12 March 2015 (10 pages)
19 March 2015Registration of charge 017189350084, created on 12 March 2015 (10 pages)
3 March 2015Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from , Rutland House 90-92 Baxter Avenue, Southend on Sea, Essex, SS2 6HZ to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 3 March 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 December 2014Registration of charge 017189350083, created on 15 December 2014 (18 pages)
19 December 2014Registration of charge 017189350083, created on 15 December 2014 (18 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2013Registration of charge 017189350082 (44 pages)
12 April 2013Registration of charge 017189350082 (44 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages)
19 April 2012Secretary's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages)
19 April 2012Secretary's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages)
19 April 2012Director's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages)
19 April 2012Director's details changed for Howard Charles Pannell on 4 August 2011 (2 pages)
19 April 2012Director's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages)
19 April 2012Director's details changed for Howard Charles Pannell on 4 August 2011 (2 pages)
19 April 2012Director's details changed for Howard Charles Pannell on 4 August 2011 (2 pages)
19 April 2012Secretary's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 81 (8 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 81 (8 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 80 (11 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 80 (11 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 79 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 79 (5 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
27 September 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
24 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
29 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
3 March 2008Registered office changed on 03/03/2008 from, cumberland house, 24/28 baxter avenue, southend-on-sea, essex, SS2 6HZ (1 page)
3 March 2008Registered office changed on 03/03/2008 from cumberland house 24/28 baxter avenue southend-on-sea essex SS2 6HZ (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 12/04/07; no change of members (7 pages)
15 May 2007Return made up to 12/04/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
24 April 2006Return made up to 12/04/06; full list of members (7 pages)
24 April 2006Return made up to 12/04/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
10 May 2005Return made up to 12/04/05; full list of members (7 pages)
10 May 2005Return made up to 12/04/05; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 May 2004Return made up to 12/04/04; full list of members (7 pages)
7 May 2004Return made up to 12/04/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 April 2003Return made up to 12/04/03; full list of members (7 pages)
28 April 2003Return made up to 12/04/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
29 April 2002Return made up to 12/04/02; full list of members (6 pages)
29 April 2002Return made up to 12/04/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
20 April 2000Return made up to 12/04/00; full list of members (6 pages)
20 April 2000Return made up to 12/04/00; full list of members (6 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
14 April 1999Return made up to 12/04/99; full list of members (6 pages)
14 April 1999Return made up to 12/04/99; full list of members (6 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
25 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
19 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
14 October 1996Full accounts made up to 31 January 1996 (10 pages)
14 October 1996Full accounts made up to 31 January 1996 (10 pages)
5 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
17 April 1996Return made up to 12/04/96; full list of members (6 pages)
17 April 1996Return made up to 12/04/96; full list of members (6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
6 April 1995Return made up to 12/04/95; no change of members (4 pages)
6 April 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 April 1983Incorporation (15 pages)
28 April 1983Incorporation (15 pages)