Sheffield
S11 9PA
Director Name | Mrs Sarah Elizabeth Lee Robinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(28 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mrs Sarah Elizabeth Lee Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(30 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Kim David Spencer Taylor-Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 1995) |
Role | Chartered Accountant/Company Director |
Correspondence Address | 52 Leeds Road Harrogate North Yorkshire HG2 8BQ |
Director Name | Keith William Gleghorn |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Wychend The Spinney Ford Lane East Hendred Wantage Oxfordshire OX12 8LS |
Director Name | William Michael Cran |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 16 Ashleigh Dale Birkby Huddersfield West Yorkshire HD2 2DL |
Secretary Name | Kim David Spencer Taylor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 52 Leeds Road Harrogate North Yorkshire HG2 8BQ |
Director Name | Steven Kenneth Salmon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(19 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 1995) |
Role | Group Finance Director |
Correspondence Address | Oakridge 8 Carters Close Bromsgrove Worcestershire B61 7HJ |
Director Name | Keith Rodney Brown |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 September 2002) |
Role | Director Of Companies |
Correspondence Address | Ambers Farm Kiln Road Hastoe Tring Hertfordshire HP23 6LT |
Director Name | Paul Ledger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 1997) |
Role | Clerk Of Works |
Correspondence Address | 37 Bycroft Road Southall Middlesex UB1 2HQ |
Director Name | Mr Trevor Quentin Leigh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Greenford Road Harrow Middlesex HA1 3QZ |
Secretary Name | Mr Trevor Quentin Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Greenford Road Harrow Middlesex HA1 3QZ |
Secretary Name | Penelope Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | Ambers Farm Kiln Road Hastoe Tring Herts HP23 6LT |
Secretary Name | Nicholas Anthony Lee Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Wallers Oak Coleshill Amersham Buckinghamshire HP7 0LG |
Secretary Name | Mrs Sarah Elizabeth Lee Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wallers Oak Coleshill Amersham Bucks HP7 0LG |
Secretary Name | Mr John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(27 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Secretary Name | Sarah Elizabeth Lee-Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | Wallers Oak Village Road Coleshill Amersham Buckinghamshire HP7 0LG |
Director Name | Peter Kenneth Cowling |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(28 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2006) |
Role | Builder |
Correspondence Address | 1 Britwell Road Watlington Oxfordshire OX9 5JS |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2008) |
Role | Chartered Accountant |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Secretary Name | Ms Alison Kay Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2006(30 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 21 August 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Northchurch Road London N1 3NY |
Director Name | Geoffrey Leslie Simm |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(31 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 2007) |
Role | Developer |
Correspondence Address | 87 Amersham Road Amersham HP6 6SP |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
11.6k at £1000 | Yeoman Holdings LTD 93.57% Ordinary |
---|---|
800 at £1000 | Eileen Robinson 6.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,574,837 |
Cash | £17,629 |
Current Liabilities | £2,589,276 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
9 January 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1983 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1983 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1981 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1981 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 7 February 2018 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
31 July 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 1 April 2017 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
30 March 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 12 December 2013 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Outstanding |
12 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
28 January 2021 | Second filing of Confirmation Statement dated 27 August 2019 (3 pages) |
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
10 March 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 August 2019 | Secretary's details changed for Mrs Sarah Elizabeth Lee Robinson on 26 August 2019 (1 page) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates
|
28 August 2019 | Director's details changed for Mrs Sarah Elizabeth Lee Robinson on 26 August 2019 (2 pages) |
28 August 2019 | Director's details changed for Nicholas Anthony Lee Robinson on 26 August 2019 (2 pages) |
8 May 2019 | Satisfaction of charge 012296810059 in full (1 page) |
8 May 2019 | Satisfaction of charge 012296810066 in full (1 page) |
8 May 2019 | Satisfaction of charge 012296810064 in full (1 page) |
8 May 2019 | Satisfaction of charge 012296810065 in full (1 page) |
8 May 2019 | Satisfaction of charge 012296810063 in full (1 page) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
20 November 2018 | Registration of charge 012296810066, created on 13 November 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 February 2018 | Registration of charge 012296810065, created on 5 February 2018 (38 pages) |
7 February 2018 | Registration of charge 012296810064, created on 5 February 2018 (14 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
4 August 2017 | Satisfaction of charge 012296810062 in full (1 page) |
4 August 2017 | Satisfaction of charge 012296810060 in full (1 page) |
4 August 2017 | Registration of charge 012296810063, created on 31 July 2017 (36 pages) |
4 August 2017 | Registration of charge 012296810063, created on 31 July 2017 (36 pages) |
4 August 2017 | Satisfaction of charge 012296810062 in full (1 page) |
4 August 2017 | Satisfaction of charge 012296810061 in full (1 page) |
4 August 2017 | Satisfaction of charge 012296810061 in full (1 page) |
4 August 2017 | Satisfaction of charge 012296810060 in full (1 page) |
1 April 2017 | Registration of charge 012296810060, created on 30 March 2017 (37 pages) |
1 April 2017 | Registration of charge 012296810062, created on 30 March 2017 (37 pages) |
1 April 2017 | Registration of charge 012296810061, created on 30 March 2017 (15 pages) |
1 April 2017 | Registration of charge 012296810061, created on 30 March 2017 (15 pages) |
1 April 2017 | Registration of charge 012296810060, created on 30 March 2017 (37 pages) |
1 April 2017 | Registration of charge 012296810062, created on 30 March 2017 (37 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 November 2016 | Registration of charge 012296810059, created on 4 November 2016 (6 pages) |
7 November 2016 | Registration of charge 012296810059, created on 4 November 2016 (6 pages) |
4 November 2016 | Satisfaction of charge 012296810058 in full (1 page) |
4 November 2016 | Satisfaction of charge 012296810058 in full (1 page) |
18 October 2016 | Satisfaction of charge 012296810055 in full (1 page) |
18 October 2016 | Satisfaction of charge 012296810054 in full (1 page) |
18 October 2016 | Satisfaction of charge 012296810055 in full (1 page) |
18 October 2016 | Satisfaction of charge 012296810054 in full (1 page) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 July 2016 | Registration of charge 012296810058, created on 1 July 2016 (5 pages) |
1 July 2016 | Registration of charge 012296810058, created on 1 July 2016 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 October 2015 | Satisfaction of charge 012296810056 in full (1 page) |
29 October 2015 | Satisfaction of charge 012296810057 in full (1 page) |
29 October 2015 | Satisfaction of charge 012296810057 in full (1 page) |
29 October 2015 | Satisfaction of charge 012296810056 in full (1 page) |
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 February 2015 | Registration of charge 012296810057, created on 4 February 2015 (22 pages) |
11 February 2015 | Registration of charge 012296810057, created on 4 February 2015 (22 pages) |
11 February 2015 | Registration of charge 012296810057, created on 4 February 2015 (22 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 October 2014 | Satisfaction of charge 52 in full (1 page) |
29 October 2014 | Satisfaction of charge 53 in full (1 page) |
29 October 2014 | Satisfaction of charge 52 in full (1 page) |
29 October 2014 | Satisfaction of charge 53 in full (1 page) |
29 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 December 2013 | Registration of charge 012296810056 (28 pages) |
12 December 2013 | Registration of charge 012296810055 (28 pages) |
12 December 2013 | Registration of charge 012296810054 (12 pages) |
12 December 2013 | Registration of charge 012296810056 (28 pages) |
12 December 2013 | Registration of charge 012296810055 (28 pages) |
12 December 2013 | Registration of charge 012296810054 (12 pages) |
23 October 2013 | Satisfaction of charge 19 in full (1 page) |
23 October 2013 | Satisfaction of charge 48 in full (1 page) |
23 October 2013 | Satisfaction of charge 46 in full (1 page) |
23 October 2013 | Satisfaction of charge 49 in full (2 pages) |
23 October 2013 | Satisfaction of charge 46 in full (1 page) |
23 October 2013 | Satisfaction of charge 43 in full (1 page) |
23 October 2013 | Satisfaction of charge 47 in full (1 page) |
23 October 2013 | Satisfaction of charge 49 in full (2 pages) |
23 October 2013 | Satisfaction of charge 48 in full (1 page) |
23 October 2013 | Satisfaction of charge 43 in full (1 page) |
23 October 2013 | Satisfaction of charge 47 in full (1 page) |
23 October 2013 | Satisfaction of charge 19 in full (1 page) |
6 September 2013 | Satisfaction of charge 50 in full (1 page) |
6 September 2013 | Satisfaction of charge 27 in full (1 page) |
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Satisfaction of charge 31 in full (1 page) |
6 September 2013 | Satisfaction of charge 51 in full (1 page) |
6 September 2013 | Satisfaction of charge 35 in full (1 page) |
6 September 2013 | Satisfaction of charge 31 in full (1 page) |
6 September 2013 | Satisfaction of charge 35 in full (1 page) |
6 September 2013 | Satisfaction of charge 50 in full (1 page) |
6 September 2013 | Satisfaction of charge 37 in full (1 page) |
6 September 2013 | Satisfaction of charge 42 in full (1 page) |
6 September 2013 | Satisfaction of charge 51 in full (1 page) |
6 September 2013 | Satisfaction of charge 27 in full (1 page) |
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Satisfaction of charge 37 in full (1 page) |
6 September 2013 | Satisfaction of charge 42 in full (1 page) |
21 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
21 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
30 July 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
30 July 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
24 March 2012 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
28 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
16 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
17 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
16 July 2008 | Appointment terminated director john roddison (1 page) |
16 July 2008 | Appointment terminated director john roddison (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
21 December 2007 | Return made up to 27/08/07; full list of members (3 pages) |
21 December 2007 | Return made up to 27/08/07; full list of members (3 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
20 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
16 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 October 2004 | Company name changed new finlan homes LIMITED\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed new finlan homes LIMITED\certificate issued on 05/10/04 (2 pages) |
24 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
24 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (4 pages) |
26 March 2004 | New director appointed (4 pages) |
18 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
18 February 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
4 December 2003 | New director appointed (1 page) |
4 December 2003 | New director appointed (1 page) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
9 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
15 October 2002 | Ad 01/10/02--------- £ si 3700@1000=3700000 £ ic 7946990/11646990 (2 pages) |
15 October 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 October 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 October 2002 | Ad 01/10/02--------- £ si 3700@1000=3700000 £ ic 7946990/11646990 (2 pages) |
6 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Nc inc already adjusted 01/09/02 (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Nc inc already adjusted 01/09/02 (1 page) |
2 October 2002 | Resolutions
|
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Conso 15/05/02 (1 page) |
23 May 2002 | Conso 15/05/02 (1 page) |
23 May 2002 | Resolutions
|
24 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Return made up to 18/09/98; full list of members (6 pages) |
12 November 1998 | Return made up to 18/09/98; full list of members (6 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
29 October 1997 | Secretary resigned;director resigned (1 page) |
29 October 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | Return made up to 18/09/97; no change of members
|
2 October 1997 | Return made up to 18/09/97; no change of members
|
23 June 1997 | Auditor's resignation (1 page) |
23 June 1997 | Auditor's resignation (1 page) |
28 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Amended full accounts made up to 31 March 1995 (13 pages) |
15 November 1995 | Amended full accounts made up to 31 March 1995 (13 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
5 October 1995 | Return made up to 18/09/95; full list of members
|
5 October 1995 | Return made up to 18/09/95; full list of members
|
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
11 August 1995 | New secretary appointed;new director appointed (4 pages) |
11 August 1995 | New secretary appointed;new director appointed (4 pages) |
13 July 1995 | Company name changed finlan new homes LIMITED\certificate issued on 14/07/95 (2 pages) |
13 July 1995 | Company 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 1995 | Resolutions
|
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | £ nc 300000/9000000 03/07/95 (1 page) |
12 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (63 pages) |
12 April 1988 | Company name changed skybridge exports LIMITED\certificate issued on 12/04/88 (2 pages) |
12 April 1988 | Company name changed skybridge exports LIMITED\certificate issued on 12/04/88 (2 pages) |
14 October 1975 | Certificate of incorporation (1 page) |
14 October 1975 | Certificate of incorporation (1 page) |