Company NameYeoman Homes Limited
DirectorsNicholas Anthony Lee Robinson and Sarah Elizabeth Lee Robinson
Company StatusActive
Company Number01229681
CategoryPrivate Limited Company
Incorporation Date14 October 1975(48 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Anthony Lee Robinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(25 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMrs Sarah Elizabeth Lee Robinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(28 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMrs Sarah Elizabeth Lee Robinson
NationalityBritish
StatusCurrent
Appointed21 August 2006(30 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameKim David Spencer Taylor-Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 1995)
RoleChartered Accountant/Company Director
Correspondence Address52 Leeds Road
Harrogate
North Yorkshire
HG2 8BQ
Director NameKeith William Gleghorn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(16 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressWychend The Spinney
Ford Lane East Hendred
Wantage
Oxfordshire
OX12 8LS
Director NameWilliam Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address16 Ashleigh Dale
Birkby
Huddersfield
West Yorkshire
HD2 2DL
Secretary NameKim David Spencer Taylor-Smith
NationalityBritish
StatusResigned
Appointed18 September 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address52 Leeds Road
Harrogate
North Yorkshire
HG2 8BQ
Director NameSteven Kenneth Salmon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(19 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 July 1995)
RoleGroup Finance Director
Correspondence AddressOakridge 8 Carters Close
Bromsgrove
Worcestershire
B61 7HJ
Director NameKeith Rodney Brown
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(19 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 2002)
RoleDirector Of Companies
Correspondence AddressAmbers Farm
Kiln Road Hastoe
Tring
Hertfordshire
HP23 6LT
Director NamePaul Ledger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 1997)
RoleClerk Of Works
Correspondence Address37 Bycroft Road
Southall
Middlesex
UB1 2HQ
Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Secretary NameMr Trevor Quentin Leigh
NationalityBritish
StatusResigned
Appointed09 August 1995(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Secretary NamePenelope Anne Brown
NationalityBritish
StatusResigned
Appointed03 November 1997(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressAmbers Farm Kiln Road
Hastoe
Tring
Herts
HP23 6LT
Secretary NameNicholas Anthony Lee Robinson
NationalityBritish
StatusResigned
Appointed29 January 2001(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWallers Oak
Coleshill
Amersham
Buckinghamshire
HP7 0LG
Secretary NameMrs Sarah Elizabeth Lee Robinson
NationalityBritish
StatusResigned
Appointed23 September 2002(26 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWallers Oak
Coleshill
Amersham
Bucks
HP7 0LG
Secretary NameMr John Roddison
NationalityBritish
StatusResigned
Appointed30 January 2003(27 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 February 2003)
RoleChartered Accountant
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Secretary NameSarah Elizabeth Lee-Robinson
NationalityBritish
StatusResigned
Appointed14 February 2003(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2006)
RoleCompany Director
Correspondence AddressWallers Oak
Village Road Coleshill
Amersham
Buckinghamshire
HP7 0LG
Director NamePeter Kenneth Cowling
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(28 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2006)
RoleBuilder
Correspondence Address1 Britwell Road
Watlington
Oxfordshire
OX9 5JS
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2008)
RoleChartered Accountant
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Secretary NameMs Alison Kay Jarvis
NationalityBritish
StatusResigned
Appointed22 July 2006(30 years, 9 months after company formation)
Appointment Duration1 month (resigned 21 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Director NameGeoffrey Leslie Simm
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(31 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 March 2007)
RoleDeveloper
Correspondence Address87 Amersham Road
Amersham
HP6 6SP

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

11.6k at £1000Yeoman Holdings LTD
93.57%
Ordinary
800 at £1000Eileen Robinson
6.43%
Ordinary

Financials

Year2014
Net Worth£1,574,837
Cash£17,629
Current Liabilities£2,589,276

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

9 January 1989Delivered on: 11 January 1989
Satisfied on: 30 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a or being land adjoining manor farm ashbury wiltshire.
Fully Satisfied
5 July 1988Delivered on: 16 December 1988
Satisfied on: 12 July 1995
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge registered pursant loan order of court dated 29.11.88 legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hansfold road/sea road, ruskington, west sussex. Together with all fixtures now or at any time hereafter fixed thereto other than trade machinery.
Fully Satisfied
30 September 1988Delivered on: 19 October 1988
Satisfied on: 24 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a new lodge & stables plaitford near romsey hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1987Delivered on: 8 July 1987
Satisfied on: 6 January 1989
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s)of the company within bank designated barclays bank PLC re - skybridge exports limited.
Fully Satisfied
4 February 2015Delivered on: 11 February 2015
Satisfied on: 29 October 2015
Persons entitled: Greenheart Developments Limited

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 30 high street, high wycombe HP11 2AG registered with title number BM284119.
Fully Satisfied
5 December 2013Delivered on: 12 December 2013
Satisfied on: 29 October 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: All that freehold property known as castle gate, high view, chorleywood, hertfordshire, WD3 5TQ registered at the land registry with title numbers HD63196 and HD314884.. Notification of addition to or amendment of charge.
Fully Satisfied
22 March 2012Delivered on: 24 March 2012
Satisfied on: 29 October 2014
Persons entitled: Danny Lawrence

Classification: Legal mortgage
Secured details: All monies due or to become due from the borrower or the mortgagor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings forming part of the property k/a land at rear of de havilland house (formerly terriers green house) amersham road terriers green high wycombe buckinghamshire and now k/a yeomans gate amersham road hazlemere high wycombe t/no. BM366364.
Fully Satisfied
23 November 2011Delivered on: 26 November 2011
Satisfied on: 29 October 2014
Persons entitled: Danny Lawrence

Classification: Legal charge
Secured details: £650,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and buildings forming part of the property k/a terriers green house (to be k/a de havilland house) terriers green high wycombe buckinghamshire.
Fully Satisfied
27 October 2011Delivered on: 3 November 2011
Satisfied on: 6 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 brushwood drive chorleywood rickmansworth t/no HD289252.
Fully Satisfied
29 July 2011Delivered on: 4 August 2011
Satisfied on: 6 September 2013
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 briery court, high view, rickmansworth, hertfordshire t/nos HD314844 and HD63196.
Fully Satisfied
18 February 1983Delivered on: 25 February 1983
Satisfied on: 25 May 1988
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and being 1A, 2A and 1 to 8 logan studios logan place london W8, kensington & chelsea T. N. ln 134545.
Fully Satisfied
11 November 2010Delivered on: 17 November 2010
Satisfied on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re yeoman homes limited business premium account ac/no 93938921.
Fully Satisfied
26 May 2010Delivered on: 5 June 2010
Satisfied on: 23 October 2013
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 marsham house marsham lane gerrards cross t/no BM210423.
Fully Satisfied
21 July 2008Delivered on: 22 July 2008
Satisfied on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ridge house high view chorleywood rickmansworth t/no HD63196.
Fully Satisfied
10 April 2008Delivered on: 11 April 2008
Satisfied on: 23 October 2013
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 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a charnwood high view chorleywood rickmansworth t/n HD314884.
Fully Satisfied
16 August 2007Delivered on: 18 August 2007
Satisfied on: 28 August 2008
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: Beulah house, station approach, chorleywood, herts t/no HD362427.
Fully Satisfied
26 April 2007Delivered on: 28 April 2007
Satisfied on: 30 September 2009
Persons entitled: Brenda Frances Hughes

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 15 shepherds road, watford, hertfordshire t/no. HD83122.
Fully Satisfied
26 April 2007Delivered on: 27 April 2007
Satisfied on: 23 October 2013
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: 15 shepherds road watford t/no HD83122.
Fully Satisfied
31 March 2006Delivered on: 4 April 2006
Satisfied on: 6 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a willow tree house comprising together all of the land with t/n BM9005 and such land as remains in two t/n's BM3207 and BM4080 after completion of transfer of part and land comprised in a transfer of part of t/n's BM3207 and BM4080.
Fully Satisfied
29 November 2005Delivered on: 13 December 2005
Satisfied on: 28 August 2008
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 4A davenham avenue northwood middlesex part t/ns HD74446 and HD40705`.
Fully Satisfied
21 October 2005Delivered on: 1 November 2005
Satisfied on: 28 August 2008
Persons entitled: Kebbell Development Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a breakspear place, 1 high street, abbots langley, hertfordshire t/no HD229666.
Fully Satisfied
16 February 1983Delivered on: 19 February 1983
Satisfied on: 25 May 1988
Persons entitled: Chartered Trust PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of foxhall rd, didcot berkshire tn: bk 31082. together with all buildings and erections thereon and 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
8 September 2005Delivered on: 15 September 2005
Satisfied on: 28 August 2008
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 land k/a land to rear of 7 king edwards road ruislip middlesex t/n AGL106324 (part).
Fully Satisfied
18 July 2005Delivered on: 4 August 2005
Satisfied on: 28 August 2008
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 to the rear of 9 king edwards road ruislip middlesex t/n MX224096 (part).
Fully Satisfied
27 July 2005Delivered on: 29 July 2005
Satisfied on: 6 September 2013
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 land k/a land adjoining northmead house, blackpond lane, farnham common, buckinghamshire t/no BM78358.
Fully Satisfied
18 July 2005Delivered on: 26 July 2005
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £65,000 due or to become due from the company to.
Particulars: Land to the south west of 9 king edwards road ruislip middlesex t/n AGL140637.
Fully Satisfied
15 July 2005Delivered on: 22 July 2005
Satisfied on: 6 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £425,000 due or to become due from the company to the chargee.
Particulars: F/H land k/a plot adjacent to willow tree house layters green lane chalfont st peter buckinghamshire t/n BM4080 (part) and BM3207 (part).
Fully Satisfied
15 July 2005Delivered on: 22 July 2005
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: Land to the rear of 7A king edwards road ruislip middlesex t/n NGL342155 (part).
Fully Satisfied
14 July 2005Delivered on: 16 July 2005
Satisfied on: 28 August 2008
Persons entitled: Kebbell Development Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of property formerly k/a the pillars 2 and 4 davenham avenue northwood middlesex part t/nos HD10421 & HD74446.
Fully Satisfied
14 July 2005Delivered on: 16 July 2005
Satisfied on: 28 August 2008
Persons entitled: Kebbell Development Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of property formerly k/a 4A davenham avenue northwood middlesex t/n HD4075 (part).
Fully Satisfied
26 May 2005Delivered on: 28 May 2005
Satisfied on: 6 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as rosepark station approach chorleywood herts t/n HD198676.
Fully Satisfied
26 May 2005Delivered on: 28 May 2005
Satisfied on: 3 October 2007
Persons entitled: Ferozali Gulamali Meherali and Parinbanu Meherali

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as rozepark (formerly wellesley residential home) station approach chorleywood herts t/n HD198676.
Fully Satisfied
24 July 1981Delivered on: 5 August 1981
Persons entitled: Municipal Mutual Insurance Limited

Classification: Legal charge
Secured details: Sterling pounds 96,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 23 russell street, reading berkshire T.n BK72642.
Fully Satisfied
31 March 2005Delivered on: 13 April 2005
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 eastbury avenue northwood middlesex t/no HD101026.
Fully Satisfied
23 April 2004Delivered on: 7 May 2004
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjacent to 72 green street chorleywood part t/nos HD288562 and HD373564.
Fully Satisfied
21 October 2003Delivered on: 25 October 2003
Satisfied on: 6 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £230,000 due or to become due from the company to the chargee.
Particulars: Baytree cottage 4 berks hill chorleywood hertfordshire WD3 5AQ.
Fully Satisfied
25 June 2003Delivered on: 28 June 2003
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brawlings farmhouse brawlings lane chalfont st. Peter buckinghamshire t/no: BM153853 (part).
Fully Satisfied
17 March 2003Delivered on: 26 March 2003
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brawlings barn brawlings lane chalfont st. Peter bucks t/no BM279875.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4 melville court green lane northwood and garage no.4 T/no: AGL62264.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 melville court green lane northwood and garage no.2 T/no: AGL62263.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brawlings (formerly land and buildings at brawlings farm) brawlings lane chalfont st. Peter buckinghamshire t/no: BM261360.
Fully Satisfied
17 March 2003Delivered on: 21 March 2003
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 gatehill road northwood t/no: MX278979.
Fully Satisfied
15 January 1981Delivered on: 21 January 1981
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 land on the north west side of church street, hampstead norreys, berkshire title no. Bk 173184.
Fully Satisfied
5 February 2003Delivered on: 24 February 2003
Satisfied on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
28 January 2003Delivered on: 14 February 2003
Satisfied on: 28 August 2008
Persons entitled: Kebbell Development Limited

Classification: Legal charge
Secured details: £1,235,629.65 due or to become due from the company to the chargee.
Particulars: F/H property k/a the pillars 2/4 davenham avenue northwood herts t/n HD10421 and HD74446.
Fully Satisfied
28 January 2003Delivered on: 14 February 2003
Satisfied on: 28 August 2008
Persons entitled: Carol Ann Freeman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a breakspear hospital 1 high street abbots hertfordshire t/n HD229666.
Fully Satisfied
28 January 2003Delivered on: 14 February 2003
Satisfied on: 28 August 2008
Persons entitled: Kebbell Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a breakspear hospital 1 high street abbots langley hertfordshire t/n HD229666.
Fully Satisfied
20 March 2002Delivered on: 27 March 2002
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as holt cottage rickmansworth road chorleywood herts WD3 5SQ title number HD389414.
Fully Satisfied
29 June 2001Delivered on: 19 July 2001
Satisfied on: 28 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land known as springwood chess way,chorleywood,herts.
Fully Satisfied
9 August 1996Delivered on: 17 August 1996
Satisfied on: 2 March 2001
Persons entitled: Dependable Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land at alfredston place ormond road wantage oxfordshire t/no:- ON100159. Together with all buildings and erections thereon and 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. see the mortgage charge document for full details.
Fully Satisfied
12 March 1992Delivered on: 19 March 1992
Satisfied on: 22 September 1993
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company or any associated company or any guarantor (as defined in the principal deed) to the chargee on any account whatsoever.
Particulars: By way of fixed charge the benefit of the contract and all monies payable thereunder and any unfixed materials or goods and any offsite materials and goods belonging to the company and the benefit of all contracts appointments and bonds relating to the construction including the completion of 23 flats to blocks e, h, I and j at ormond road wantage vale of white horse district oxfordshire (being the land in t/n ON100154) and all the company's right title and interest in the site.
Fully Satisfied
20 July 1989Delivered on: 25 July 1989
Satisfied on: 30 September 1992
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or the parent or any associated company or any guarantor (as defined in the charge) to the chargee on any account whatsoever.
Particulars: F/Hold land situate at church farm, keevil wiltshire & all buildings & other structures all and any proceeds of sale (please see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 31 March 1989
Satisfied on: 24 June 1992
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 adjoining montrose cottages, weston lane, bath, avon t/n AV155295.
Fully Satisfied
19 August 1980Delivered on: 1 September 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: F/H 23 russell street reading berkshire T. no. Bk 72642.
Fully Satisfied
13 November 2018Delivered on: 20 November 2018
Persons entitled: Greenheart Developments Limited

Classification: A registered charge
Particulars: 104 thorpe lea road, egham, surrey, TW20 8BN.
Outstanding
5 February 2018Delivered on: 7 February 2018
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: F/H property k/a beulah house, station approach, chorleywood, rickmansworth. T/no HD362427.
Outstanding
5 February 2018Delivered on: 7 February 2018
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 4 August 2017
Persons entitled: Nervo Limited

Classification: A registered charge
Particulars: All that freehold property known as kelvin house, 1 totteridge avenue, high wycombe, buckinghamshire HP13 6XG as the same is registered at the land registry under title numbers BM233314 and BM323787.
Outstanding
30 March 2017Delivered on: 1 April 2017
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: F/H property known as kelvin house 1 totteridge avenue high wycombe buckinghamshire title numbers BM233314 and BM323787.
Outstanding
30 March 2017Delivered on: 1 April 2017
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 1 April 2017
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: F/H property k/a 4 the mount rickmansworth hertfordshire.
Outstanding
4 November 2016Delivered on: 7 November 2016
Persons entitled: Greenheart Developments Limited

Classification: A registered charge
Particulars: The freehold property known as beulah house, station approach, chorleywood, rickmansworth, WD3 5NA, and registered under title number HD362427 at the land registry.
Outstanding
1 July 2016Delivered on: 1 July 2016
Persons entitled: Greenheart Developments Limited

Classification: A registered charge
Particulars: The freehold property known as 30 high street, high wycombe, HP11 2AG registered at the land registry with title number BM284119.
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: All that freehold property known as beulah house, station approach, chorleywood, rickmansworth WD3 5NA registered at the land registry with title number HD362427.. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
28 January 2021Second filing of Confirmation Statement dated 27 August 2019 (3 pages)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
10 March 2020Registered office address changed from C/0 Brown Mcleod Ltd, Chartered Accountants, 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 August 2019Secretary's details changed for Mrs Sarah Elizabeth Lee Robinson on 26 August 2019 (1 page)
28 August 2019Confirmation statement made on 27 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/01/21
(4 pages)
28 August 2019Director's details changed for Mrs Sarah Elizabeth Lee Robinson on 26 August 2019 (2 pages)
28 August 2019Director's details changed for Nicholas Anthony Lee Robinson on 26 August 2019 (2 pages)
8 May 2019Satisfaction of charge 012296810059 in full (1 page)
8 May 2019Satisfaction of charge 012296810066 in full (1 page)
8 May 2019Satisfaction of charge 012296810064 in full (1 page)
8 May 2019Satisfaction of charge 012296810065 in full (1 page)
8 May 2019Satisfaction of charge 012296810063 in full (1 page)
7 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
20 November 2018Registration of charge 012296810066, created on 13 November 2018 (5 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
7 February 2018Registration of charge 012296810065, created on 5 February 2018 (38 pages)
7 February 2018Registration of charge 012296810064, created on 5 February 2018 (14 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 August 2017Satisfaction of charge 012296810062 in full (1 page)
4 August 2017Satisfaction of charge 012296810060 in full (1 page)
4 August 2017Registration of charge 012296810063, created on 31 July 2017 (36 pages)
4 August 2017Registration of charge 012296810063, created on 31 July 2017 (36 pages)
4 August 2017Satisfaction of charge 012296810062 in full (1 page)
4 August 2017Satisfaction of charge 012296810061 in full (1 page)
4 August 2017Satisfaction of charge 012296810061 in full (1 page)
4 August 2017Satisfaction of charge 012296810060 in full (1 page)
1 April 2017Registration of charge 012296810060, created on 30 March 2017 (37 pages)
1 April 2017Registration of charge 012296810062, created on 30 March 2017 (37 pages)
1 April 2017Registration of charge 012296810061, created on 30 March 2017 (15 pages)
1 April 2017Registration of charge 012296810061, created on 30 March 2017 (15 pages)
1 April 2017Registration of charge 012296810060, created on 30 March 2017 (37 pages)
1 April 2017Registration of charge 012296810062, created on 30 March 2017 (37 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 November 2016Registration of charge 012296810059, created on 4 November 2016 (6 pages)
7 November 2016Registration of charge 012296810059, created on 4 November 2016 (6 pages)
4 November 2016Satisfaction of charge 012296810058 in full (1 page)
4 November 2016Satisfaction of charge 012296810058 in full (1 page)
18 October 2016Satisfaction of charge 012296810055 in full (1 page)
18 October 2016Satisfaction of charge 012296810054 in full (1 page)
18 October 2016Satisfaction of charge 012296810055 in full (1 page)
18 October 2016Satisfaction of charge 012296810054 in full (1 page)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 July 2016Registration of charge 012296810058, created on 1 July 2016 (5 pages)
1 July 2016Registration of charge 012296810058, created on 1 July 2016 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 October 2015Satisfaction of charge 012296810056 in full (1 page)
29 October 2015Satisfaction of charge 012296810057 in full (1 page)
29 October 2015Satisfaction of charge 012296810057 in full (1 page)
29 October 2015Satisfaction of charge 012296810056 in full (1 page)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 12,447,000
(5 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 12,447,000
(5 pages)
11 February 2015Registration of charge 012296810057, created on 4 February 2015 (22 pages)
11 February 2015Registration of charge 012296810057, created on 4 February 2015 (22 pages)
11 February 2015Registration of charge 012296810057, created on 4 February 2015 (22 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 October 2014Satisfaction of charge 52 in full (1 page)
29 October 2014Satisfaction of charge 53 in full (1 page)
29 October 2014Satisfaction of charge 52 in full (1 page)
29 October 2014Satisfaction of charge 53 in full (1 page)
29 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 12,447,000
(5 pages)
29 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 12,447,000
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 December 2013Registration of charge 012296810056 (28 pages)
12 December 2013Registration of charge 012296810055 (28 pages)
12 December 2013Registration of charge 012296810054 (12 pages)
12 December 2013Registration of charge 012296810056 (28 pages)
12 December 2013Registration of charge 012296810055 (28 pages)
12 December 2013Registration of charge 012296810054 (12 pages)
23 October 2013Satisfaction of charge 19 in full (1 page)
23 October 2013Satisfaction of charge 48 in full (1 page)
23 October 2013Satisfaction of charge 46 in full (1 page)
23 October 2013Satisfaction of charge 49 in full (2 pages)
23 October 2013Satisfaction of charge 46 in full (1 page)
23 October 2013Satisfaction of charge 43 in full (1 page)
23 October 2013Satisfaction of charge 47 in full (1 page)
23 October 2013Satisfaction of charge 49 in full (2 pages)
23 October 2013Satisfaction of charge 48 in full (1 page)
23 October 2013Satisfaction of charge 43 in full (1 page)
23 October 2013Satisfaction of charge 47 in full (1 page)
23 October 2013Satisfaction of charge 19 in full (1 page)
6 September 2013Satisfaction of charge 50 in full (1 page)
6 September 2013Satisfaction of charge 27 in full (1 page)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12,447,000
(5 pages)
6 September 2013Satisfaction of charge 31 in full (1 page)
6 September 2013Satisfaction of charge 51 in full (1 page)
6 September 2013Satisfaction of charge 35 in full (1 page)
6 September 2013Satisfaction of charge 31 in full (1 page)
6 September 2013Satisfaction of charge 35 in full (1 page)
6 September 2013Satisfaction of charge 50 in full (1 page)
6 September 2013Satisfaction of charge 37 in full (1 page)
6 September 2013Satisfaction of charge 42 in full (1 page)
6 September 2013Satisfaction of charge 51 in full (1 page)
6 September 2013Satisfaction of charge 27 in full (1 page)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12,447,000
(5 pages)
6 September 2013Satisfaction of charge 37 in full (1 page)
6 September 2013Satisfaction of charge 42 in full (1 page)
21 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
21 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 July 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 12,447,000
(3 pages)
30 July 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 12,447,000
(3 pages)
30 July 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 12,447,000
(3 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 50 (5 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 49 (6 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
2 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
17 September 2009Return made up to 27/08/09; full list of members (3 pages)
17 September 2009Return made up to 27/08/09; full list of members (3 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
10 September 2008Return made up to 27/08/08; full list of members (3 pages)
10 September 2008Return made up to 27/08/08; full list of members (3 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
22 July 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
16 July 2008Appointment terminated director john roddison (1 page)
16 July 2008Appointment terminated director john roddison (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
21 December 2007Return made up to 27/08/07; full list of members (3 pages)
21 December 2007Return made up to 27/08/07; full list of members (3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 September 2006Return made up to 27/08/06; full list of members (3 pages)
20 September 2006Return made up to 27/08/06; full list of members (3 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
16 September 2005Return made up to 27/08/05; full list of members (3 pages)
16 September 2005Return made up to 27/08/05; full list of members (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 October 2004Company name changed new finlan homes LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed new finlan homes LIMITED\certificate issued on 05/10/04 (2 pages)
24 September 2004Return made up to 27/08/04; full list of members (8 pages)
24 September 2004Return made up to 27/08/04; full list of members (8 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
26 March 2004New director appointed (4 pages)
26 March 2004New director appointed (4 pages)
18 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
18 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
4 December 2003New director appointed (1 page)
4 December 2003New director appointed (1 page)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
9 September 2003Return made up to 10/09/03; full list of members (6 pages)
9 September 2003Return made up to 10/09/03; full list of members (6 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
15 October 2002Ad 01/10/02--------- £ si 3700@1000=3700000 £ ic 7946990/11646990 (2 pages)
15 October 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 October 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 October 2002Ad 01/10/02--------- £ si 3700@1000=3700000 £ ic 7946990/11646990 (2 pages)
6 October 2002Return made up to 10/09/02; full list of members (7 pages)
6 October 2002Return made up to 10/09/02; full list of members (7 pages)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Nc inc already adjusted 01/09/02 (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Nc inc already adjusted 01/09/02 (1 page)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (2 pages)
23 May 2002Resolutions
  • RES13 ‐ Consolidated into 9000 15/05/02
(1 page)
23 May 2002Conso 15/05/02 (1 page)
23 May 2002Conso 15/05/02 (1 page)
23 May 2002Resolutions
  • RES13 ‐ Consolidated into 9000 15/05/02
(1 page)
24 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
21 September 2001Return made up to 10/09/01; full list of members (6 pages)
21 September 2001Return made up to 10/09/01; full list of members (6 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Return made up to 18/09/00; full list of members (6 pages)
1 November 2000Return made up to 18/09/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Return made up to 18/09/99; no change of members (4 pages)
14 September 1999Return made up to 18/09/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Return made up to 18/09/98; full list of members (6 pages)
12 November 1998Return made up to 18/09/98; full list of members (6 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
3 June 1998Registered office changed on 03/06/98 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997Secretary resigned;director resigned (1 page)
2 October 1997Return made up to 18/09/97; no change of members
  • 363(287) ‐ Registered office changed on 02/10/97
(4 pages)
2 October 1997Return made up to 18/09/97; no change of members
  • 363(287) ‐ Registered office changed on 02/10/97
(4 pages)
23 June 1997Auditor's resignation (1 page)
23 June 1997Auditor's resignation (1 page)
28 April 1997Full accounts made up to 31 March 1996 (11 pages)
28 April 1997Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Return made up to 18/09/96; no change of members (4 pages)
17 October 1996Return made up to 18/09/96; no change of members (4 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
15 November 1995Amended full accounts made up to 31 March 1995 (13 pages)
15 November 1995Amended full accounts made up to 31 March 1995 (13 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
5 October 1995Return made up to 18/09/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
5 October 1995Return made up to 18/09/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
11 August 1995New secretary appointed;new director appointed (4 pages)
11 August 1995New secretary appointed;new director appointed (4 pages)
13 July 1995Company name changed finlan new homes LIMITED\certificate issued on 14/07/95 (2 pages)
13 July 1995Company name changed finlan new homes LIMITED\certificate issued on 14/07/95 (2 pages)
12 July 1995£ nc 300000/9000000 03/07/95 (1 page)
12 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 July 1995Director resigned (4 pages)
12 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 July 1995Director resigned (4 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Full accounts made up to 31 March 1995 (12 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 July 1995Director resigned (4 pages)
12 July 1995Director resigned (4 pages)
12 July 1995£ nc 300000/9000000 03/07/95 (1 page)
12 July 1995Full accounts made up to 31 March 1995 (12 pages)
12 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (63 pages)
12 April 1988Company name changed skybridge exports LIMITED\certificate issued on 12/04/88 (2 pages)
12 April 1988Company name changed skybridge exports LIMITED\certificate issued on 12/04/88 (2 pages)
14 October 1975Certificate of incorporation (1 page)
14 October 1975Certificate of incorporation (1 page)