Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Paul Scott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(57 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2000(40 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2005(45 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Paul David Leslie Butcher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 70 High Street Kimpton Hitchin Hertfordshire SG4 8PT |
Director Name | Keith Coxshall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Badgers Holt Tunbridge Wells Kent TN2 3ES |
Director Name | Paul David Wiltshire |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 4 Lawrence Grove Prestwood Buckinghamshire HP16 0SN |
Director Name | Peter Clifford Bailey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwinds Henley Road Marlow Buckingamshire SL7 2BZ |
Director Name | Mr Robert Tyler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tudor Close Lichfield Staffordshire WS14 9RX |
Secretary Name | Peter Clifford Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwinds Henley Road Marlow Buckingamshire SL7 2BZ |
Secretary Name | James Dunsmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(32 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2000) |
Role | Secretary |
Correspondence Address | 1 Fernie Close Lichfield Road Stone Staffordshire ST15 8YD |
Director Name | Mr David Kenneth Buckley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 9 Culverton Hill Princes Riseborough Aylesbury Buckinghamshire Hp17 0d7 |
Director Name | James Dunsmore |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 1 Fernie Close Lichfield Road Stone Staffordshire ST15 8YD |
Director Name | Mr Nicholas George Sedgwick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Cottage Burton Road Streethay Lichfield Staffs WS13 8LS |
Director Name | Mr George William Tilbrook |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Out Of Bounds 26 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LR |
Director Name | Edward Carlisle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(38 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 1999) |
Role | Finance Director |
Correspondence Address | 17 Swigert Close Hempshill Vale Nottingham NG6 7AP |
Director Name | Ivor Stewart Davenport |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(38 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 171 Barnett Lane Kingswinford West Midlands DY6 9QA |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(39 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(40 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Daniel Francis Stephenson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2000(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2000(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3 Stockholm Foreign |
Director Name | Nicholas James Patrick Jordan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(42 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | 69b Wolfington Road London SE27 0RH |
Director Name | John Peter Fitzroy Leonard |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 8 Barrow Hill Place Ashford Kent TN23 1NE |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(44 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 May 2006) |
Role | Engineer |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(53 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Website | lovellpartnerships.co.uk |
---|
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Renew Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,000 |
Gross Profit | £13,000 |
Net Worth | £186,000 |
Cash | £109,000 |
Current Liabilities | £2,280,000 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
15 January 1980 | Delivered on: 22 January 1980 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 south east side of hoaphill lane cobham, surrey. Title no: sy 483942. Fully Satisfied |
---|---|
15 January 1980 | Delivered on: 22 January 1980 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 dassels, braughing parish, hertfordshire. Title no. Hd 119900. Fully Satisfied |
2 January 1980 | Delivered on: 4 January 1980 Persons entitled: Fedorated Homes Limited Classification: Legal charge Secured details: £287,500. Particulars: F/H land at londonderry farm bideford devon. Fully Satisfied |
3 October 2007 | Delivered on: 19 October 2007 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2000 | Delivered on: 20 March 2000 Satisfied on: 4 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 manor ash drive bury st edmunds; 7 webb close pewsham chippenham; 12 aylewyn green regis park sittingbourne t/nos: SK99469 WT108678 K686957 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 October 1999 | Delivered on: 20 October 1999 Satisfied on: 31 January 2011 Persons entitled: Sovereign Harbour Limited Classification: Legal charge Secured details: £1,262,691.00. Particulars: Land at north of atlantic drive sovereign harbour eastbourne. Fully Satisfied |
14 October 1999 | Delivered on: 19 October 1999 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H land situate at sovereign harbour eastbourne. Fully Satisfied |
1 October 1979 | Delivered on: 8 October 1979 Satisfied on: 30 December 1991 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of title deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at townsend lane harpenden herts title no hd 108416. Fully Satisfied |
16 December 1997 | Delivered on: 6 January 1998 Satisfied on: 31 January 2011 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land situate at the development site k/a monkstone ldo at milton keynes buckingham. Fully Satisfied |
16 December 1997 | Delivered on: 6 January 1998 Satisfied on: 31 January 2011 Persons entitled: Commission for the New Towns Classification: Joint legal charge Secured details: All monies due or to become due from the company and/or wilcon homes midlands limited to the chargee. Particulars: Land forming part of the development site k/a monkston ldo at milton keynes buckingham. Fully Satisfied |
23 November 1995 | Delivered on: 29 November 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: The monies and liabilities due or to become due from the company in two guarantee and debentures dated 23 january 1992 and 20 september 1992. Particulars: All that f/h property being land off burton old road streethay lichfield. Fully Satisfied |
14 March 1995 | Delivered on: 15 March 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplmental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H land on the west side of ebbw vale road, irthlingborough northamptonshire t/no.NN136622. Fully Satisfied |
14 March 1995 | Delivered on: 15 March 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H land on the west side of burton road, elford, lichfield, staffs t/no.SF342718. Fully Satisfied |
14 March 1995 | Delivered on: 15 March 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H orton farm, barn end road, warton, warwickshire t/no.WK354008. Fully Satisfied |
14 March 1995 | Delivered on: 15 March 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H property situate at row tree road wootton northamptonshire t/no.nn 164862. Fully Satisfied |
14 March 1995 | Delivered on: 15 March 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H property at burton old road streethay t/no. SF339932. Fully Satisfied |
14 March 1995 | Delivered on: 15 March 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H the manor farm harlaston lichfield t/no.SF347021. Fully Satisfied |
14 March 1995 | Delivered on: 15 March 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: All that f/h property at cappers lane lichfield staffs t/no.SF342539. Fully Satisfied |
25 September 1979 | Delivered on: 8 October 1979 Satisfied on: 30 December 1991 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land north side of hertford road, stevenage herts. Title no hd 111134 and the mortgage debt secured thereon by a mortgage dated 6-9-79. Fully Satisfied |
8 March 1995 | Delivered on: 15 March 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: F/H land on the east side of leighton road stoke hammond t/no.BM196313. Fully Satisfied |
20 February 1995 | Delivered on: 21 February 1995 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee & debentures dated 23RD january 1992 and 30TH september 1992. Particulars: F/H land at sovereign harbour estate eastbourne east sussex. Fully Satisfied |
27 May 1994 | Delivered on: 9 June 1994 Satisfied on: 18 November 1995 Persons entitled: The Crown Estate Commissioners Classification: Legal and equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 19 harvest lane thames ditton surrey t/no.SY608289. Fully Satisfied |
27 April 1994 | Delivered on: 4 May 1994 Satisfied on: 10 November 1995 Persons entitled: The Crown Estate Commissioners Classification: Legal and equitable charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 18 january 1989, a deed of variation and agreement dated 10 july 1991 and a further deed of variation and agreement dated 27 april 1994. Particulars: Uplands leatherhead road oxshott surrey t/no.SY509426. Fully Satisfied |
20 April 1994 | Delivered on: 29 April 1994 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supllemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: All that f/h property being part of land under t/no.DN299935. Fully Satisfied |
13 January 1994 | Delivered on: 14 January 1994 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies and liabilities covenanted to be paid or discharged in two guarantees and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: F/H land on north side of london road hichin t/n hd 223976. Fully Satisfied |
23 December 1993 | Delivered on: 6 January 1994 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under two guarantee and debentures dated 23 january 1992 and 30 september 1992. Particulars: All that f/h land situate at the corner of weedon road upton way northampton t/no.NN15663. Fully Satisfied |
6 December 1993 | Delivered on: 14 December 1993 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: F/H property situate at church street and south street weedon bec, northamptonshire part t/no.NN131064. Fully Satisfied |
4 November 1993 | Delivered on: 15 November 1993 Satisfied on: 24 May 1994 Persons entitled: Morys George Lyndhurst Baron Aberdare, Richard Samuel Long & the Honourablejames Bruce Classification: Legal charge Secured details: £500,000 and all monies due or to become due from the company to the chargee under the legal charge. Particulars: The land shown edged red, the land shown coloured yellow and the land shown hatched black on the plan annexed to an agreement dated 23.12.92 (the supplemental option agreement) and in the case of the land coloured yellow six agreements (access agreements) and all rights under the option agreements. Fully Satisfied |
4 November 1993 | Delivered on: 11 November 1993 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23.01.92 and 30.09.92. Particulars: All that f/h property situate at pheasant drive downley high wycombe bucks. Fully Satisfied |
4 October 1978 | Delivered on: 18 October 1978 Satisfied on: 30 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or western estates (lawes cherry) limited to the chargee on any account whatsoever. Particulars: F/Hold parkfarm, bourton-on-the-water, gloucestershire title no gr 56385. Fully Satisfied |
18 October 1993 | Delivered on: 20 October 1993 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee under two guaranmtee and debentures dated 23.01.92. Particulars: All that f/h property being land comprising 3.651 acres or thereabouts being part of land under t/no.WT120096. Fully Satisfied |
5 August 1993 | Delivered on: 9 August 1993 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: All that f/h property being land to the north of airlie road winchester hampshire t/no.HP462238. Fully Satisfied |
5 August 1993 | Delivered on: 9 August 1993 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: All that f/h property being land to the north of airlie road winchester hampshire t/no.HP391931. Fully Satisfied |
5 August 1993 | Delivered on: 9 August 1993 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23RD january 1992 and 30TH september 1992. Particulars: First all that f/h land lying to the north of danvers drive church crookham fleet t/no.HP457796 and secondly all that f/h property being land at velmead farm church crookham fleet part t/no.HP189945. Fully Satisfied |
16 March 1993 | Delivered on: 17 March 1993 Satisfied on: 18 November 1995 Persons entitled: Bw Jepson-Turner and G H Mills Classification: Legal charge Secured details: £1,400,000. Particulars: All that land lying to the north of airlie road winchester hants t/no.HP391931. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED21 february 1992 and this charge. Particulars: See form 395 ref M93. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 1992 | Delivered on: 3 March 1992 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee a guarantee and debenture dated 23.01.92. Particulars: F/H land at monkston milton keynes buckst/no. BM2013 and 61741. Fully Satisfied |
5 February 1992 | Delivered on: 20 February 1992 Satisfied on: 31 January 2011 Persons entitled: Milton Keynes Development Corporation Classification: Joint legal charge Secured details: All monies due or to become due from thecompany and/or wilton homes midlands limited to the chargee on any account whatsoever. Particulars: Freehold land situate and known as the mentally handicapped site monkston ldo milton keynes. Fully Satisfied |
5 February 1992 | Delivered on: 20 February 1992 Satisfied on: 31 January 2011 Persons entitled: Milton Keynes Develpment Corporation Classification: Joint legal charge Secured details: All monies due or to become due from thecompany and/or wilton homes midlands limited to the chargee on any account whatsoever. Particulars: Freehold land situate at monkston ldo milton keynes and known as the probation centre site see form 395 for full details ref M463C. Fully Satisfied |
5 February 1992 | Delivered on: 20 February 1992 Satisfied on: 31 January 2011 Persons entitled: Milton Keynes Development Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: Land situate at and k/a housing development site monkston ldo milton keynes (phase I). Fully Satisfied |
29 March 1978 | Delivered on: 4 April 1978 Satisfied on: 30 December 1991 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14-30 acres of land lying between frith hill road and farncombe hill, godalming, surrey. Title no. Sy 436947. Fully Satisfied |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 31 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture. Particulars: See doc ref M156 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 July 1991 | Delivered on: 25 July 1991 Satisfied on: 10 November 1995 Persons entitled: The Crown Estate Commissioners Classification: Legal and equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 18/1/89 and a deed of variation and agreement dated 10/7/91. Particulars: Uplands, leatherhead road, oxshott, surrey t/no. SY509426. Fully Satisfied |
23 December 1988 | Delivered on: 11 January 1989 Satisfied on: 30 December 1991 Persons entitled: Arthur William Richard Henry Welch Harold Percival Pleasance Frederick Thomas Gear Margaret Ellen Gallienne John Gayton Sylvia Joan Blatchford James William Waldron Greta Loma Boader Greeda Padfield Devon County Council Philip Randolph Boaden John Poynder Phillips Anthony Douglas Inglis Classification: Deed of charge Secured details: £6,262,600 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee and the twelve individuals named on the attached schedule under the terms of an agreement for sale dated 23/10/87 and this deed. Particulars: All those parcels of lane or pieces of land situate at bickington in the parishes of tawstock and fremington (otherwise known as roundsweli) in the county of devon containing 114.87 acres of thereabouts. Fully Satisfied |
30 June 1987 | Delivered on: 1 July 1987 Satisfied on: 30 December 1991 Persons entitled: Royco Homes Limited Classification: Charge Secured details: Securing £800,000 and all other moneys due or to become due from the comany and/or bryant homes sourhtern limited to royco homes limited. Particulars: Land lying to the east of grovehurst rd milton sittingbourne kent and shown edged with double black/red lines on the plans annexed to a transfer. Fully Satisfied |
8 June 1987 | Delivered on: 11 June 1987 Satisfied on: 30 December 1991 Persons entitled: F. Fradley & Son Limited Classification: Legal mortgage Secured details: £615,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those several closes or parcels of land situate at and forming part of brassworks farm stone staffordshire containing 33.51 acres or thereabouts and also numbers 201 & 203 lichfield road stone. Fully Satisfied |
31 July 1986 | Delivered on: 5 August 1986 Satisfied on: 31 January 2011 Persons entitled: Arthur William Richard Henry Welch Harold Percival Pleasance Frederick Thomas Gear Margaret Ellen Gallienne John Gayton Sylvia Joan Blatchford James William Waldron Greta Loma Boader Greeda Padfield Devon County Council Philip Randolph Boaden John Poynder Phillips Anthony Douglas Inglis Myrna Patricia Blakemore Michael Barry Blakemore Jeremy Paul Blakemore Robert Arthur Blakemore Classification: Deed of charge Secured details: All monies due or to become due from the company and/or all or any of the other comanies named therein to the chargee under the terms of an agreement dated 6.12.85. Particulars: Land at newhall, walmley road, sutton coldfield, west midlands. Shown edged red on the plan attached to a transfer dated 2.1.86 & made between michael barry blakemore, myrna patricia blakemore, jeremy paul blakemore and robert arthur blakemore (1) bovis homes limited (2). Fully Satisfied |
21 February 1986 | Delivered on: 8 March 1986 Persons entitled: Jennifer Clare Squire. Classification: Legal charge Secured details: For securing £150,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Approx 3.72 acres of f/h land at O.S. parcel no. 4361 north farm bickington, barnstaple, devon. Fully Satisfied |
4 January 1985 | Delivered on: 22 January 1985 Persons entitled: Richard James Marks Classification: Legal homes Secured details: £50,000. Particulars: Land & premises lying to the east of new farm lane, northwood in the borough of hillingdon T.n mx 87518. to the description "northwood new farm rickmansworth road, northwood.". Fully Satisfied |
31 January 1984 | Delivered on: 6 February 1984 Satisfied on: 30 December 1991 Persons entitled: Saunderson Murray & Elder Limited Classification: Transfer Secured details: £20.000. Particulars: Land at bradley vale newton abbot devon title no dn 105877. Fully Satisfied |
6 June 1983 | Delivered on: 8 June 1983 Satisfied on: 17 December 1986 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 6 jun 83. Particulars: Land to the south of cippenham lane slough title no bk 206367 & land lying to the east of wood lane slough together with fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1975 | Delivered on: 24 September 1975 Satisfied on: 30 December 1991 Persons entitled: Richard. S. Pearce. Classification: Charge Secured details: £94,750. Particulars: Land at stoke mandeville in buckingham. Fully Satisfied |
22 April 1983 | Delivered on: 10 May 1983 Satisfied on: 17 December 1986 Persons entitled: Hill Samuel & Co Limited Classification: Undertaking by deposit of deeds Secured details: All monies due or to become due from the company to the chargee. Particulars: Land south of cippenham lane slough. Fully Satisfied |
25 April 1983 | Delivered on: 4 May 1983 Satisfied on: 30 December 1991 Persons entitled: Arthur William Richard Henry Welch Harold Percival Pleasance Frederick Thomas Gear Margaret Ellen Gallienne John Gayton Sylvia Joan Blatchford James William Waldron Greta Loma Boader Greeda Padfield Devon County Council Philip Randolph Boaden John Poynder Phillips Anthony Douglas Inglis Myrna Patricia Blakemore Michael Barry Blakemore Jeremy Paul Blakemore Robert Arthur Blakemore Eton College Slough Borough Council R. Lumley Smith T. L. S. Sprigge Classification: Mortgage Secured details: £3,740,576. Particulars: Piece of land situate at wood lane slough county of berkshire. Fully Satisfied |
11 November 1982 | Delivered on: 19 November 1982 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 part of londonderry farm bideford devon & extending to some 5 acres aprox. Fully Satisfied |
20 October 1982 | Delivered on: 1 November 1982 Satisfied on: 30 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or lovell homes midland limited. To the chargee on any account whatsoever. Particulars: F/H part of maidenhall farm highnam green gloucestershire. Fully Satisfied |
16 February 1982 | Delivered on: 3 March 1982 Satisfied on: 30 December 1991 Persons entitled: The Governor and Company by the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or lovell developments limited to the chargee on any account whatsoever. Particulars: 218 radnor place london W2. Fully Satisfied |
18 November 1980 | Delivered on: 26 November 1980 Satisfied on: 30 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or western estates (lawes cherry) limited company to the chargee on any account whatsoever. Particulars: F/H partof maidenhall farm highham green, tewkesbury district gloucestershire. Title no: gr 61584. Fully Satisfied |
26 June 1980 | Delivered on: 9 July 1980 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 londonderry farm bideford county of devon. Fully Satisfied |
25 June 1980 | Delivered on: 7 July 1980 Persons entitled: The Governor and Company by the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company and/or Y.J. lovell (holdings) limited to the chargee on any account whatsoever. Particulars: F/H all land and buildings shakerley nairdwood lane, prestwood, great missenden, buckinghamshire. Fully Satisfied |
19 May 1980 | Delivered on: 3 June 1980 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 londonderry farm, bideford, devon. Fully Satisfied |
4 January 1980 | Delivered on: 25 January 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or western estates (touson cherry) limited to barclays bank. Limited on any account whatsoever. Particulars: Land at maidenhall farm haigham, gloucestershire. Title no. Gr 59625. Fully Satisfied |
18 January 1989 | Delivered on: 26 January 1989 Satisfied on: 10 November 1995 Persons entitled: The Crown Estate Commissioners Classification: Legal & equitable charge Secured details: £500,000 and all monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: Uplands leatherhead rd, oxshott surrey t/no sy 509426. Fully Satisfied |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
21 April 2010 | Delivered on: 22 April 2010 Persons entitled: Hsbc 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. Outstanding |
18 December 2020 | Full accounts made up to 30 September 2020 (16 pages) |
---|---|
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 006493280065 in full (4 pages) |
31 January 2020 | Registration of charge 006493280066, created on 29 January 2020 (65 pages) |
16 December 2019 | Full accounts made up to 30 September 2019 (17 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 30 September 2018 (16 pages) |
17 December 2018 | Registered office address changed from , Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
31 August 2018 | Satisfaction of charge 64 in full (4 pages) |
26 June 2018 | Resolutions
|
26 June 2018 | Memorandum and Articles of Association (6 pages) |
10 May 2018 | Registration of charge 006493280065, created on 8 May 2018 (61 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 30 September 2017 (16 pages) |
28 November 2017 | Full accounts made up to 30 September 2017 (16 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (15 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 January 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 January 2016 | Full accounts made up to 30 September 2015 (14 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Full accounts made up to 30 September 2014 (14 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (14 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (13 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (13 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (13 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (13 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
24 October 2012 | Solvency statement dated 27/09/12 (1 page) |
24 October 2012 | Solvency statement dated 27/09/12 (1 page) |
24 October 2012 | Statement of capital on 24 October 2012
|
24 October 2012 | Statement of capital on 24 October 2012
|
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (13 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (13 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (13 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (13 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (13 pages) |
22 December 2009 | Full accounts made up to 30 September 2009 (13 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of debenture register (1 page) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill, london, EC3V 3NU (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
18 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
18 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (6 pages) |
19 September 2005 | New director appointed (6 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
26 April 2004 | New director appointed (4 pages) |
26 April 2004 | New director appointed (4 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
7 August 2003 | Director resigned (2 pages) |
7 August 2003 | Director resigned (2 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
14 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
11 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
15 April 2002 | Return made up to 16/03/02; full list of members
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
27 December 2001 | Full accounts made up to 30 September 2000 (15 pages) |
27 December 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london W4 5RX (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Company name changed lovell homes LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed lovell homes LIMITED\certificate issued on 11/05/01 (2 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | New director appointed (5 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | New director appointed (5 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
20 March 2000 | Particulars of mortgage/charge (31 pages) |
20 March 2000 | Particulars of mortgage/charge (31 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (1 page) |
2 March 2000 | New director appointed (1 page) |
2 February 2000 | Full accounts made up to 30 September 1998 (16 pages) |
2 February 2000 | Full accounts made up to 30 September 1998 (16 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: marsham lane, gerrards cross, bucks, SL9 8ER (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
23 April 1998 | Return made up to 16/03/98; full list of members (10 pages) |
23 April 1998 | Return made up to 16/03/98; full list of members (10 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (10 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (10 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
29 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
29 May 1996 | Full accounts made up to 30 September 1995 (18 pages) |
26 April 1996 | Return made up to 16/03/96; full list of members (7 pages) |
26 April 1996 | Return made up to 16/03/96; full list of members (7 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
28 December 1995 | Director resigned (4 pages) |
28 December 1995 | Director resigned (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Return made up to 16/03/95; full list of members (16 pages) |
11 April 1995 | Return made up to 16/03/95; full list of members (16 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (19 pages) |
31 March 1995 | Full accounts made up to 30 September 1994 (19 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
24 April 1992 | Resolutions
|
24 April 1992 | Resolutions
|
27 December 1972 | Memorandum and Articles of Association (12 pages) |
27 December 1972 | Memorandum and Articles of Association (12 pages) |
11 February 1960 | Incorporation (24 pages) |