Company NameLazy Acre Investments Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00596837
CategoryPrivate Limited Company
Incorporation Date9 January 1958(66 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(48 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(63 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(64 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameKenneth Alan White
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 1996)
RoleDirector Of Companies
Correspondence AddressTree Tops Chestnut Way
Longwick
Princes Risborough
Buckinghamshire
HP27 9SD
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(34 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 January 2002)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Director NameMr Anthony Nigel Scrivin Wood
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(34 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1996)
RoleDirector Of Companies
Correspondence Address18 Borneo Street
Putney
London
SW15 1QQ
Director NameMr Graham Stuart Hannah
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(34 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 1997)
RoleChartered Surveyor
Correspondence AddressKirkleatham 15 Lansdowne Crescent
Malvern
Worcestershire
WR14 2AW
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed19 October 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Director NameDavid Edward Brill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(36 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1996)
RoleDirector Of Companies
Correspondence AddressThe Spinney Wheelers Lane
Smallfield
Horley
Surrey
RH6 9PP
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(38 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameNigel John Preece
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address2 Oriel Way
Brackley
Northamptonshire
NN13 6DR
Director NameDenis Bernard Palmer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(38 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressWarren Lodge Upway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0AS
Director NameJulia Warner Pallister
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(39 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address34 Lancaster Drive
Jamestown Harbour Isle Of Dogs
London
E14 9PT
Director NameMr David Donald Bell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(39 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Butlers Court Road
Beaconsfield
Buckinghamshire
HP9 1SG
Director NameMichael William Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(40 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressBatz
Headsor Road
Bourne End
Buckinghamshire
SL8 5ES
Director NameAlistair Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(41 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address2 Court Road
Kingsworthy
Winchester
Hampshire
SO23 7QJ
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(44 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(44 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Director NameMr Colin James Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(44 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Minchinhampton
Gloucestershire
GL5 2PH
Wales
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(44 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(44 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(48 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(48 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(48 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(48 years after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(52 years after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(55 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(58 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(58 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitewisuk.co.uk
Telephone0116 2640920
Telephone regionLeicester

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

6 at £1Prowting LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

30 September 1985Delivered on: 18 October 1985
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 land forming part of haydon wick farm, haydon wick, swindon 88.12 acres. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1985Delivered on: 16 August 1985
Persons entitled: United Dominions Trust Limited

Classification: Of contract mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property at patchway, bristol avon.
Fully Satisfied
13 August 1985Delivered on: 16 August 1985
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: For securing all monies due or to become due from prowting holdings limited to the chargee on any account whatsoever from the company under the terms of the charge dated 13-8-85.
Particulars: Land and property forming part of baileys court farm stoke gifford avon and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1985Delivered on: 21 May 1985
Satisfied on: 10 February 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: For securing all moneys due or to become due from prowting holdings limited to the chargee on any account whatsoever & from the company under the terms of the charge.
Particulars: F/H land at wimblestraw road berinsfield oxon.
Fully Satisfied
9 September 1983Delivered on: 20 September 1983
Persons entitled: Chantered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north and to the north east of botwell common road and land at the rear of botwell lanes hayes middlesex l/b of hillingdon title no's MS109913 MX108941, ngl 447631 and ngl 430509 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
19 July 2000Delivered on: 24 July 2000
Satisfied on: 8 August 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 land and buildings on westside of bedford road rushden t/n NN205181. 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
4 April 1997Delivered on: 25 April 1997
Satisfied on: 8 August 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: Property k/a land adjoining huntingdon road and oundle road thrapston northamptonshire 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 October 1995Delivered on: 7 October 1995
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks, as Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: All that f/h land k/a land and buildings k/a land on the north side of little linford lane newport pagnell buckinghamshire t/n's BM127739 and BM49257 together with all buildings and fixtures and the benefit of any covenants for title given. See the mortgage charge document for full details.
Fully Satisfied
2 March 1993Delivered on: 5 March 1993
Satisfied on: 8 August 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: 1 long park chesham bois amersham chiltern buckinghamshire t/no bm 105570 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1993Delivered on: 5 March 1993
Satisfied on: 8 August 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: Ken house hotel long park chesham bois chiltern buckinghamshire t/no bm 100024 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1993Delivered on: 3 February 1993
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee (as agent & trustee for itself & the banks on any account whatsoever under the terms of the finance documents as defined in the charge).
Particulars: F/H land at hale place farnham surrey t/no SY352838 together with buildings & fixtures & the benefit of any covenants (for full details refer to doc M395 & continuation sheets).
Fully Satisfied
10 January 1992Delivered on: 23 January 1992
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a 1G holly spring farm, bracknell, berkshire title no. BK295667.
Fully Satisfied
30 July 1982Delivered on: 3 August 1982
Persons entitled: Chantered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the south side of lions lane st. Leonards & st. Ives hampshire title no HP70305 together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
28 June 1991Delivered on: 13 July 1991
Satisfied on: 15 August 2002
Persons entitled: Bovis Homes Limited.

Classification: Legal charge
Secured details: £2,182,500 due from the co.to the chargee under the terms of the principal agreement dated 28/6/91.
Particulars: Area 1G holly spring farm, bracknell, berkshire.
Fully Satisfied
28 January 1991Delivered on: 11 February 1991
Satisfied on: 25 June 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 lying to the west of the A508 collingtree northamptonshire title no nn 135649.
Fully Satisfied
26 November 1990Delivered on: 29 November 1990
Satisfied on: 8 August 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 land on the south side of noak hill rd.basildon with title no ex 413364 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1990Delivered on: 14 September 1990
Satisfied on: 8 August 2002
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from prowting PLC or any associated company to the chargee on any account whatsoever.
Particulars: Property situate at the north side of little linford lane, newport pagnell title nos. Bm 127642 BM127739 & BM49257 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1989Delivered on: 26 October 1989
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee as agent & trustee for itself and the banks on any account whatsoever under the terms of the finance documents (all terms as defined in a facility agreement dated 10.10.89).
Particulars: Land adjoining huntingdon road and oundle road thrapson northamptonshire log with all buildings & fixtures.
Fully Satisfied
11 October 1989Delivered on: 12 October 1989
Satisfied on: 8 August 2002
Persons entitled:
A. Thomas
G. J. Thomas

Classification: Legal charge
Secured details: Sterling pounds 68500 due from the company to the chargee.
Particulars: 46 uxbridge road rickmansworth hertfordshire.
Fully Satisfied
12 April 1988Delivered on: 3 May 1988
Satisfied on: 9 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowting PLC to the chargee on any account whatsoever.
Particulars: Pieces and parcels of land having frontage to huntingdon road and oundle road, thrapston, northamptonshire.
Fully Satisfied
25 March 1988Delivered on: 30 March 1988
Satisfied on: 9 February 1990
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/Hold land at pendleton road redhill surrey together with all moveable plant and machinery.
Fully Satisfied
22 October 1987Delivered on: 6 November 1987
Satisfied on: 8 August 2002
Persons entitled: United Dominions Trust Limited

Classification: Novation agreement
Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever.
Particulars: Land at shenley road bletchley, buckinghamshire & building materials specific charge on the net proceeds of sale of the property or any part thereof. Assigment of any copyright & rights (see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1987Delivered on: 6 November 1987
Satisfied on: 8 August 2002
Persons entitled: United Dominions Trust Limited

Classification: Novation agreement
Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever.
Particulars: Land at selsdon croydon & building materials specific charge on the net proceeds of sale of the property or any part thereof assignment of any copyrights & right (see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1982Delivered on: 3 August 1982
Persons entitled: Chantered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the north side of lions lane st. Leonards & st ives hampshire titile no. HP70306 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
22 October 1987Delivered on: 6 November 1987
Satisfied on: 8 August 2002
Persons entitled: United Dominions Trust Limited

Classification: Novation agreement
Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever.
Particulars: Land at morgan of grundy site at uxbridge middlesex. Building materials specific charge on the net proceeds of sale of the property or any part thereof. Assignment of any copyrights & rights. (See doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1987Delivered on: 30 October 1987
Satisfied on: 6 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowtings PLC to the chargee on any account whatsoever.
Particulars: Land at burley park rayleigh essex.
Fully Satisfied
22 October 1987Delivered on: 30 October 1987
Satisfied on: 6 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowtings PLC to the chargee on any account whatsoever.
Particulars: Land at high street canewdon essex title no ex 234154.
Fully Satisfied
9 October 1987Delivered on: 15 October 1987
Satisfied on: 9 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from & tryall developments limited to the charge on any account whatsoever.
Particulars: F/Hold property known as part clinkgate farm frome being 32 acres or thereabouts and the proceeds of sale thereof.
Fully Satisfied
12 October 1987Delivered on: 14 October 1987
Satisfied on: 9 February 1990
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 that land on west side of rowtree road east hunsbury. Northampton, northamptonshire.
Fully Satisfied
2 March 1987Delivered on: 19 March 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kingswood court off brighton road. Kingswood surrey. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 12 March 1987
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from prowting holdings limited or any associated company or guarantor to the chargee on any account whatsoever.
Particulars: F/H land situate and having a frontage to shenley road, bletchley milton keynes,buckinghamshire. And a specific charge on the proceeds of sale thereof. (See please doc). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 12 March 1987
Satisfied on: 9 February 1990
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from prowting holdings limited or any associated company or guarantee to the chargee on any account whatsoever.
Particulars: Land and property at selsdon croydon. And a specific charge on the net proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 10 March 1987
Satisfied on: 9 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from under the terms of the charge prowting holdings LTD to the chargee on any account whatsoever.
Particulars: F/H land on west side of rowtree road, east hunsbury, northampton.
Fully Satisfied
2 March 1987Delivered on: 5 March 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from prowting holdings LTD to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H land k/a "raylands mead" bull lane gerrards cross buckinghamshire.
Fully Satisfied
14 May 1982Delivered on: 2 June 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from prowting holdings limited on any account whatsoever and from the company under the terms of the charge.
Particulars: Land to rear and adjoining no 18A kingsend ruislip middlesex and land to the rear of no. 18 kingsend ruislip.
Fully Satisfied
23 July 1986Delivered on: 5 August 1986
Satisfied on: 10 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from prowting holdings limited to national westminster bank PLC.
Particulars: F/Hold property k/as post to clinkgate farm frome being 32 acres and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1986Delivered on: 21 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowting holding LTD to the chargee on any account whatsoever.
Particulars: F/H land k/a redcotts, 1, st. Botolphs road, worthing title no: WSX78640.
Fully Satisfied
18 July 1986Delivered on: 21 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowting holdings LTD to the chargee on any account whatsoever.
Particulars: F/H land k/a the courtyard, 18/22 st. Botolphs road worthing, sussex title no: wsx 86707.
Fully Satisfied
18 July 1986Delivered on: 21 July 1986
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 k/a 'area d' st peter the great worcester being land on the south side of bath road title no: hw 56906 together with all moveable plant machinery etc.
Fully Satisfied
2 June 1986Delivered on: 11 June 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from prowting holdings limited from the company under the terms of the charge. To the chargee on any account whatsoever.
Particulars: F/H land k/a part stage v the meadows east estate verwood title no: DT63282.
Fully Satisfied
2 June 1986Delivered on: 4 June 1986
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from prowting holdings LTD to the chargee on any account whatsoever.
Particulars: Land & property fronting high street & iver lane uxbridge middlesex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1986Delivered on: 19 March 1986
Satisfied on: 6 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and prowting holdings limited to the chargee.
Particulars: F/H land on the north side of high street canewdon essex. Title no ex 234154 tog with all moveable plant & machinery.
Fully Satisfied
14 January 1986Delivered on: 1 February 1986
Satisfied on: 6 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowting holdings limited to the chargee on any account whatsoever.
Particulars: F/H land at burley park, rayleigh in the county of essex. Together with all movable plant & machinery from time to time now placed on the mortgaged property.
Fully Satisfied
29 November 1985Delivered on: 6 December 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: For securing all monies due or to become due from prowting holdings limited to the chargee on any account whatsoever & from the company under the terms of the charge.
Particulars: F/H land k/a part stage v the meadows estate verwood title no DT63282 charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1985Delivered on: 22 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H land known as area d st peter the great being land on the south east side bath road, worcester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1981Delivered on: 30 December 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from prowting holdings limited on any account whatsoever,and from the company under the terms of the charge.
Particulars: Land at kingsend ruislip, middesex.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
28 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(5 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(5 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006New director appointed (4 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
13 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
13 March 2006Registered office changed on 13/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
1 December 2004Full accounts made up to 29 February 2004 (9 pages)
1 December 2004Full accounts made up to 29 February 2004 (9 pages)
9 November 2004Return made up to 10/10/04; full list of members (8 pages)
9 November 2004Return made up to 10/10/04; full list of members (8 pages)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
16 October 2003Return made up to 10/10/03; full list of members (8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
21 November 2002Return made up to 19/10/02; full list of members (8 pages)
21 November 2002Return made up to 19/10/02; full list of members (8 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Full accounts made up to 28 February 2002 (11 pages)
6 August 2002Full accounts made up to 28 February 2002 (11 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
28 November 2001Full accounts made up to 28 February 2001 (12 pages)
28 November 2001Full accounts made up to 28 February 2001 (12 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
30 August 2001Secretary's particulars changed (1 page)
30 August 2001Secretary's particulars changed (1 page)
29 November 2000Full accounts made up to 29 February 2000 (12 pages)
29 November 2000Full accounts made up to 29 February 2000 (12 pages)
24 October 2000Return made up to 19/10/00; full list of members (7 pages)
24 October 2000Return made up to 19/10/00; full list of members (7 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 19/10/99; full list of members (7 pages)
3 November 1999Return made up to 19/10/99; full list of members (7 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
22 October 1998Return made up to 19/10/98; no change of members (4 pages)
22 October 1998Return made up to 19/10/98; no change of members (4 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
19 November 1997Return made up to 19/10/97; no change of members (6 pages)
19 November 1997Return made up to 19/10/97; no change of members (6 pages)
7 October 1997Full accounts made up to 28 February 1997 (12 pages)
7 October 1997Full accounts made up to 28 February 1997 (12 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Particulars of mortgage/charge (6 pages)
25 April 1997Particulars of mortgage/charge (6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
10 November 1996Return made up to 19/10/96; full list of members (6 pages)
10 November 1996Return made up to 19/10/96; full list of members (6 pages)
12 August 1996Full accounts made up to 29 February 1996 (12 pages)
12 August 1996Full accounts made up to 29 February 1996 (12 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
18 October 1995Return made up to 19/10/95; no change of members (6 pages)
18 October 1995Return made up to 19/10/95; no change of members (6 pages)
7 October 1995Particulars of mortgage/charge (8 pages)
7 October 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
11 November 1993Return made up to 19/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 1993Return made up to 19/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 October 1991Return made up to 19/10/91; full list of members (10 pages)
29 October 1991Return made up to 19/10/91; full list of members (10 pages)
6 October 1989Return made up to 14/09/89; full list of members (10 pages)
6 October 1989Return made up to 14/09/89; full list of members (10 pages)
9 January 1989Return made up to 22/11/88; full list of members (8 pages)
9 January 1989Return made up to 22/11/88; full list of members (8 pages)
2 November 1987Return made up to 08/10/87; full list of members (7 pages)
2 November 1987Return made up to 08/10/87; full list of members (7 pages)
26 November 1986Return made up to 31/10/86; full list of members (7 pages)
26 November 1986Return made up to 31/10/86; full list of members (7 pages)