Company NameMelville Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02076743
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Previous NameStafford Martin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(19 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(35 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameDavid John Anderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 12 months after company formation)
Appointment Duration2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressGuards Cottage
Mountnessing
Brentwood
Essex
CM13 1UL
Director NameEdwin Bruce Bisset
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressShawfield
Woldingham
Surrey
CR3 7BE
Director NamePeter John Miles
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 1997)
RoleCompany Director
Correspondence Address11 Victoria Gardens
Saffron Walden
Essex
CB11 3AF
Director NameDennis Ernest Kilbey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 12 months after company formation)
Appointment Duration5 years (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookway
Hamperden End Near Debden Green
Saffron Walden
Essex
CB11 3LZ
Director NameRobert Edwin Ironmonger
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address35 Longshots Close
Broomfield
Chelmsford
Essex
CM1 7DU
Secretary NameDennis Ernest Kilbey
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 12 months after company formation)
Appointment Duration5 years (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookway
Hamperden End Near Debden Green
Saffron Walden
Essex
CB11 3LZ
Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(6 years after company formation)
Appointment Duration1 year (resigned 21 December 1993)
RoleCompany Director
Correspondence Address30 India Street
Edinburgh
EH3 6HB
Scotland
Director NameClive David Bastin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressPenny Farthing Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Director NameAndrew Charles George Hayden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1997)
RoleFund Manager
Correspondence Address3 Heron Mead
Bromham
Bedford
MK43 8LQ
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressWoodland House
Forest Hill
Marlborough
Wiltshire
SN8 3HN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed12 December 1997(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameDavid Christopher Cummings
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address22 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Director NameMr Michael James Mander
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(11 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gog Magog Way Haverhill Road
Stapleford
Cambridge
CB2 5BQ
Director NameAndrew Paul Fleet
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2001)
RoleManaging Director
Correspondence Address23 Grange Court
Chelmsford
Essex
CM2 9FA
Director NamePeter Anthony Carpinelli
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address70 Walcot Road
Swindon
Wiltshire
SN3 1DA
Director NameRobert Fordham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address70 Nursery Road
Bishops Stortford
Hertfordshire
CM23 3HN
Director NamePhilip Nickson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address14 Westfield Cottages
Fawkham Road, West Kingsdown
Sevenoaks
Kent
TN15 6AX
Director NamePaul Jason Ritchie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(14 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 2002)
RoleCompany Director
Correspondence AddressClare Cottage
11 Berkley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameMichael William Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(15 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressBatz
Headsor Road
Bourne End
Buckinghamshire
SL8 5ES
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(15 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Director NameMr Colin James Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Minchinhampton
Gloucestershire
GL5 2PH
Wales
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Director NameDavid Alan Mills
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(15 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2002)
RoleManaging Director
Correspondence Address28 King John Court
Tewkesbury
Gloucestershire
GL20 6EG
Wales
Director NameChristine Mary Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(15 years, 10 months after company formation)
Appointment Duration1 month (resigned 28 October 2002)
RoleSales Director
Correspondence Address28 King Johns Court
Tewkesbury
Gloucestershire
GL20 6EG
Wales
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(19 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(19 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(19 years, 1 month after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(23 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(29 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitewisuk.co.uk
Telephone0116 2640920
Telephone regionLeicester

Location

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

Shareholders

3.7m at £1Prowting LTD
77.76%
Deferred
956k at £1Prowting LTD
19.96%
B Cumulative Redeemable Preference
82k at £1Prowting LTD
1.71%
Ordinary A
20k at £1Prowting LTD
0.42%
Ordinary C
75k at £0.1Prowting LTD
0.16%
Ordinary B

Accounts

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

Returns

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

Charges

25 October 1996Delivered on: 31 October 1996
Satisfied on: 4 June 1997
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: 9 daimler road ipswich and parking space part t/no SK61862.
Fully Satisfied
12 September 1996Delivered on: 26 September 1996
Satisfied on: 4 June 1997
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: 31 paddock way, chedburgh, suffolk t/no. SK120299.
Fully Satisfied
27 August 1996Delivered on: 5 September 1996
Satisfied on: 25 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land approximately 2.66 acres off gippingstone road, bramford, ipswich, suffolk part t/no SK140009.
Fully Satisfied
31 July 1996Delivered on: 8 August 1996
Satisfied on: 28 November 1998
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: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank pursuant to the deposit being barclays bank PLC re melville homes limited bramford sales receipts account business premium account number 20938378. see the mortgage charge document for full details.
Fully Satisfied
27 June 1996Delivered on: 15 July 1996
Satisfied on: 4 June 1997
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: 22 chalk lane exworth bury st edmunds suffolk t/n:- SK67898.
Fully Satisfied
28 June 1996Delivered on: 11 July 1996
Satisfied on: 4 June 1997
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: 130 avendale road, ipswich, suffolk.
Fully Satisfied
20 June 1996Delivered on: 28 June 1996
Satisfied on: 4 June 1997
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: 85 orwell rd,ipswich,suffolk; sk 47550.
Fully Satisfied
31 May 1996Delivered on: 17 June 1996
Satisfied on: 4 June 1997
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: 19 st leonards road ipswich suffolk t/no.SK20447.
Fully Satisfied
23 May 1996Delivered on: 31 May 1996
Satisfied on: 10 February 1998
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: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.40673765. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 10 May 1996
Satisfied on: 4 June 1997
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: Left hand cottage the street occold suffolk t/no SK112891.
Fully Satisfied
16 November 1987Delivered on: 30 November 1987
Satisfied on: 19 January 1990
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 in calne road, coggeshall essex title no - ex 352861.
Fully Satisfied
31 January 1996Delivered on: 13 February 1996
Satisfied on: 8 August 2002
Persons entitled: The Heritable and General Investment Bank Limited

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 residential building land and premises situate and k/a 57 and 59 bury street, stowmarket suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1995Delivered on: 21 November 1995
Satisfied on: 8 August 2002
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land situate at and k/a land at cemetery road ipswich suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1995Delivered on: 6 October 1995
Satisfied on: 21 January 1998
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: Fixed charge over all deposits as shown in the schedule...................................business premium acct/no 30590169. see the mortgage charge document for full details.
Fully Satisfied
31 August 1995Delivered on: 6 September 1995
Satisfied on: 8 August 2002
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all other property and assets present and future including the uncalled capital of the company.
Fully Satisfied
31 August 1995Delivered on: 5 September 1995
Satisfied on: 10 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 477 & 479 felixstowe road ipswich suffolk and land adjoining the same t/n's SK78175, SK33611, SK77057, SK47665(part), SK32228(part) SK28437(part).
Fully Satisfied
14 March 1995Delivered on: 28 March 1995
Satisfied on: 21 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at park drive (which comprises the bulk of the site), part no. 73, part no. 71 and land known as no. 75, park drive braintree essex.
Fully Satisfied
9 January 1995Delivered on: 13 January 1995
Satisfied on: 4 June 1997
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: 6 wedgewood end bridge st great bardfield essex t/n EX388553.
Fully Satisfied
24 August 1994Delivered on: 5 September 1994
Satisfied on: 10 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at junction of castle st/badingham street and badingham road framlingham suffolk.
Fully Satisfied
23 August 1994Delivered on: 5 September 1994
Satisfied on: 28 November 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 1987Delivered on: 16 November 1987
Satisfied on: 19 January 1990
Persons entitled: Henry Ansbacher & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h piece of land situate in calne road coggeshall in the company of essex being the site of all old gravel pit all buildings erecticial fixtures & fittings, fixed plant & machinery (please see form 395 for full details).
Fully Satisfied
23 August 1994Delivered on: 1 September 1994
Satisfied on: 8 August 2002
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: Fixed charge over the deposit being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being:- barclays bank PLC re melville homes limited framlingham sales receipts business premium account number 30520489. see the mortgage charge document for full details.
Fully Satisfied
24 August 1994Delivered on: 30 August 1994
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 August 1994Delivered on: 19 August 1994
Satisfied on: 4 June 1997
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: Three plots of land being numbered plots 11, 41 and 42 on development land at sudbury road, lavenham, suffolk.
Fully Satisfied
1 August 1994Delivered on: 19 August 1994
Satisfied on: 4 June 1997
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: Four plots of land being numbered plots 29, 30, 31 and 32 on development land at sudbury road, lavenham, suffolk.
Fully Satisfied
10 May 1994Delivered on: 16 May 1994
Satisfied on: 4 June 1997
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 off plumian way,balsham,cambridge,cambridgeshire.
Fully Satisfied
10 May 1994Delivered on: 16 May 1994
Satisfied on: 8 August 2002
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: A fixed charge over all the "deposit(s)" being barclays bank PLC re melville homes limited balsham sales receipts business premium account number 10290475 together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
10 March 1994Delivered on: 18 March 1994
Satisfied on: 8 April 1997
Persons entitled: Tsb 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 sums standing to the credit of melville homes limited,account or deposited with the bank.
Fully Satisfied
28 September 1993Delivered on: 6 October 1993
Satisfied on: 13 September 1994
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: 11 ridgemount place,parkstone avenue,butts green road,hornchurch,london borough of havering t/no egl 313927.
Fully Satisfied
21 May 1993Delivered on: 28 May 1993
Satisfied on: 21 May 1994
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: Part of the land at kings mill west street goggeshall essex t/n EX414495.
Fully Satisfied
26 March 1993Delivered on: 1 April 1993
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 stane field, marks tey, colchester, essex title number ex 132150.
Fully Satisfied
14 August 1987Delivered on: 24 August 1987
Satisfied on: 19 January 1990
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at greyfrain mount avenue hutton essex. T.N. ex 332544 ad adjacent land forming part of the property land fairfield mount avenue hutton.
Fully Satisfied
23 December 1992Delivered on: 5 January 1993
Satisfied on: 4 June 1997
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: 104 heybridge road ingatestone essex t/n ex 289825.
Fully Satisfied
23 December 1992Delivered on: 5 January 1993
Satisfied on: 13 February 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from melville homes (east bergholt) limited to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits referre to in the schedule to form 395 see form 395 M351C for full details.
Fully Satisfied
19 November 1992Delivered on: 26 November 1992
Satisfied on: 2 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: 3 ingleglen, rayburn road, hornchurch, l/b of havering t/no. NGL151706.
Fully Satisfied
17 November 1992Delivered on: 24 November 1992
Satisfied on: 2 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: Flat 5 and garage 5, buckingham close, woodlands avenue, l/b of havering t/no. EGL45149.
Fully Satisfied
17 November 1992Delivered on: 24 November 1992
Satisfied on: 2 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: 1 harrow road, ilford, l/b of redbridge t/no. NGL148438.
Fully Satisfied
30 September 1992Delivered on: 9 October 1992
Satisfied on: 2 February 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: 79 the furlongs, ingatestone, brentwood, essex t/no. EX76465.
Fully Satisfied
11 September 1992Delivered on: 18 September 1992
Satisfied on: 4 June 1997
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: 22 jack branch court,wash lane, clacton on sea essex t/no EX359070.
Fully Satisfied
19 August 1992Delivered on: 27 August 1992
Satisfied on: 2 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: 2 caroline close, wivenhoe, essex t/no. EX229060.
Fully Satisfied
31 July 1992Delivered on: 7 August 1992
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 doveney close priory park st mary cray london borough of bromley t/no SGL424422.
Fully Satisfied
21 July 1992Delivered on: 6 August 1992
Satisfied on: 4 June 1997
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: 80 shaftesbury avenue timperley cheshire.
Fully Satisfied
5 June 1987Delivered on: 9 June 1987
Satisfied on: 19 January 1990
Persons entitled: Henry Ansbacher & Co Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement.
Particulars: Land at great cornard, sudbury, suffolk see form 395 for details.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 July 1992Delivered on: 30 July 1992
Satisfied on: 2 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: 11 lavender close, tiptree, essex title no ex 149173.
Fully Satisfied
30 June 1992Delivered on: 8 July 1992
Satisfied on: 2 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: 43 portland close chadwell heath l/b of barking & dagenham t/no. EGL211713.
Fully Satisfied
26 June 1992Delivered on: 7 July 1992
Satisfied on: 4 June 1997
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: 2 the roundell old roar road st leonards east sussex t/no. HT22958.
Fully Satisfied
15 June 1992Delivered on: 22 June 1992
Satisfied on: 2 February 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: 39 blue road tiptree colchester essex t/no.EX418179.
Fully Satisfied
22 May 1992Delivered on: 2 June 1992
Satisfied on: 2 February 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: 4 barkwood close,romford and parking space,havering,london. Egl 261728.
Fully Satisfied
20 March 1992Delivered on: 30 March 1992
Satisfied on: 2 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: 14 merton place,south woodham ferrers, essex t/no ex 274481.
Fully Satisfied
12 March 1992Delivered on: 23 March 1992
Satisfied on: 2 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: 5 mimosa close, orpington and parking space bromley , title no sgl 313145.
Fully Satisfied
9 January 1992Delivered on: 16 January 1992
Satisfied on: 2 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: 5 knights ridge,chelsfield,london borough of bromley t/no sgl 351675.
Fully Satisfied
9 January 1992Delivered on: 16 January 1992
Satisfied on: 2 February 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: 17 chapel street,rowhedge,colchester, essex.
Fully Satisfied
9 January 1992Delivered on: 16 January 1992
Satisfied on: 2 February 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: 21 eldon street,southsea,hampshire t/no hp 335341.
Fully Satisfied
27 May 1987Delivered on: 8 June 1987
Satisfied on: 19 January 1990
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 and buildings chelmsford road, great dunmow, essex.
Fully Satisfied
9 January 1992Delivered on: 16 January 1992
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 buckingham close,woodland avenue, hornchurch,london borough of havering egl 45149.
Fully Satisfied
6 December 1991Delivered on: 16 December 1991
Satisfied on: 2 February 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: 4 palatine park,laindon west,basildon, essex t/no ex 288731.
Fully Satisfied
15 November 1991Delivered on: 28 November 1991
Satisfied on: 2 February 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: 27 cressing rd. Braintree essex.
Fully Satisfied
21 October 1991Delivered on: 30 October 1991
Satisfied on: 4 June 1997
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: 1 harrow road, ilford, l/borough of redbridge title no. Ngl 14835.
Fully Satisfied
30 September 1991Delivered on: 18 October 1991
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 st annes close, coggeshall, essex.
Fully Satisfied
30 September 1991Delivered on: 8 October 1991
Satisfied on: 2 February 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: 44 gloucester avenue malden essex.
Fully Satisfied
30 July 1991Delivered on: 8 August 1991
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: 179 broadway silver end witham essex title no. EX274468.
Fully Satisfied
28 June 1991Delivered on: 16 July 1991
Satisfied on: 2 February 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: 9 cedar walk acton sudbury suffolk title no sk 26762.
Fully Satisfied
27 June 1991Delivered on: 11 July 1991
Satisfied on: 2 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: 5 atlas court, earls colne essex title no EX384750.
Fully Satisfied
27 June 1991Delivered on: 11 July 1991
Satisfied on: 2 February 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: 199 rainham road rainham london title no. Egl 20328.
Fully Satisfied
20 May 1987Delivered on: 5 June 1987
Satisfied on: 19 January 1990
Persons entitled: Henry Ansbacher & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement.
Particulars: F/H premises adjoining famary lane earls calne in the county of essex. (Please see form 395 for full details).
Fully Satisfied
26 June 1991Delivered on: 5 July 1991
Satisfied on: 2 February 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: 15 mendip close rayleigh essex t/no: ex 57727.
Fully Satisfied
18 June 1991Delivered on: 26 June 1991
Satisfied on: 19 July 1991
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: 54 calais dene bampton oxfordshire title no on 87763.
Fully Satisfied
30 April 1991Delivered on: 17 May 1991
Satisfied on: 2 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: The ground floor flat number 4 trinity farm court trinity road manningbree essex and parking space.
Fully Satisfied
28 March 1991Delivered on: 16 April 1991
Satisfied on: 11 October 1991
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: Fixed charge 3 oak close thorpe - le - soken, essex.
Fully Satisfied
5 April 1991Delivered on: 15 April 1991
Satisfied on: 6 September 1994
Persons entitled: T S B 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 present and future including uncalled capital.
Fully Satisfied
2 April 1991Delivered on: 6 April 1991
Satisfied on: 6 September 1994
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at magphie way winslow buckinshire.
Fully Satisfied
15 March 1991Delivered on: 3 April 1991
Satisfied on: 31 July 1991
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: 24 richard avenue wisrenhoe essex title no. Ex 224254.
Fully Satisfied
15 February 1991Delivered on: 27 February 1991
Satisfied on: 4 June 1997
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: Flat a copeland house firsgrove road and garage essex title no. Ex 351501.
Fully Satisfied
15 February 1991Delivered on: 27 February 1991
Satisfied on: 31 July 1991
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: 80 maltings court whitham essex including parking space title no. Ex 387369.
Fully Satisfied
6 November 1990Delivered on: 20 November 1990
Satisfied on: 31 July 1991
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: 64 manors way whitham, essex t/no. Ex 422166.
Fully Satisfied
29 April 1987Delivered on: 5 May 1987
Satisfied on: 19 January 1990
Persons entitled: Henry Ausbacker & Co Limited

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 the gliderdrome victoria road, southend on sea tn: ex 125630 (see form 395 for details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 October 1990Delivered on: 2 November 1990
Satisfied on: 25 April 1991
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: 30 homefield way earls colne and garage essex t/no. Ex 356380.
Fully Satisfied
4 September 1990Delivered on: 12 September 1990
Satisfied on: 28 November 1998
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: All the undertaking property and assets of the company whatsoever and wheresoeve present & future.
Fully Satisfied
6 August 1990Delivered on: 15 August 1990
Satisfied on: 4 June 1997
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: Honeywoods colne road, coggeshall, essex t/no. Ex 366145.
Fully Satisfied
23 July 1990Delivered on: 10 August 1990
Satisfied on: 4 June 1997
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: 16 fitzwalter place great dunmow, essex t/no. Ex 352174.
Fully Satisfied
23 July 1990Delivered on: 9 August 1990
Satisfied on: 4 June 1997
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: 31 nursery close hellesdon, norwich norfolk.
Fully Satisfied
23 July 1990Delivered on: 7 August 1990
Satisfied on: 4 June 1997
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: Scofield court, great cornard, sudbury suffolk.
Fully Satisfied
23 July 1990Delivered on: 7 August 1990
Satisfied on: 2 February 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: Grange mill - harvesters mill grange hill, coggeshall, essex t/no. Ex 365388.
Fully Satisfied
29 June 1990Delivered on: 18 July 1990
Satisfied on: 4 June 1997
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: 11 west street (part) coggeshall t/no ex 370973.
Fully Satisfied
29 June 1990Delivered on: 17 July 1990
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kings mill and land to south of west st., Coggeshall essex. No comprised in 3 transfers d/d 6/2/89, 31/3/89, 2/10/89 t/no. Ex 370973.
Fully Satisfied
29 June 1990Delivered on: 17 July 1990
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of east street coggeshall essex t/no. Ex 353868.
Fully Satisfied
29 April 1987Delivered on: 5 May 1987
Satisfied on: 19 January 1990
Persons entitled: Henry Ansbacker & Co Limited

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 21 weald road brentwood tn: ex 333001 (see form 395 for details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 June 1990Delivered on: 17 July 1990
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east of colne road, coggeshall essex t/no. Ex 352861.
Fully Satisfied
29 June 1990Delivered on: 17 July 1990
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of colne road, coggeshall essex t/no. Ex 369112.
Fully Satisfied
29 June 1990Delivered on: 17 July 1990
Satisfied on: 25 July 1995
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: 89 western road, romford, london borough of havering t/no. Egl 210223.
Fully Satisfied
29 June 1990Delivered on: 17 July 1990
Satisfied on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of haslers lane, gt. Dunmow, essex t/no. Ex 352174.
Fully Satisfied
1 August 1988Delivered on: 4 August 1988
Satisfied on: 19 January 1990
Persons entitled: Henry Ansbacher & Co Limited

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 piece of land situate at and k/a land at the rear of 48 east stree, coggeshall, essex the interest of the company in and its rights under any contracts or agreements for sale interest in any proceed of sale. Au buildings and erections & fixtures & fittings and fixed plant & machinery. (Please see doc 395 for full details.
Fully Satisfied
3 February 1988Delivered on: 5 February 1988
Satisfied on: 19 January 1990
Persons entitled: Henry Ausbacter & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h piece of land situate at & r/a 48 east street coggeshall in the caunty of essex together with the building erected thereon all buildings erections fixtures & fittings & fixed plant machinery (please see doc for details).
Fully Satisfied
14 January 1988Delivered on: 26 January 1988
Satisfied on: 19 January 1990
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: 11 west street coggeshall essex.
Fully Satisfied
19 April 2002Delivered on: 27 April 2002
Satisfied on: 8 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever.
Particulars: Land at st johns road clacton essex t/n EX676494. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 November 2001Delivered on: 7 November 2001
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowting PLC to the chargee on any account whatsoever.
Particulars: Freehold property k/a land on the south side of bow arrow lane dartford kent.
Fully Satisfied
24 July 2001Delivered on: 4 August 2001
Satisfied on: 15 August 2002
Persons entitled: Hsbc 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: Land parcel 58 chafford hundred essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 January 1988Delivered on: 14 January 1988
Satisfied on: 19 January 1990
Persons entitled: Brown Shipley & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being the land shown on the plan attached to a transfer dated 11 dec 87.
Fully Satisfied
16 May 2001Delivered on: 18 May 2001
Satisfied on: 15 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or prowting PLC to the chargee on any account whatsoever.
Particulars: Area 3 black notley hospital braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 July 2000Delivered on: 25 July 2000
Satisfied on: 15 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from prowting PLC to the chargee on any account whatsoever.
Particulars: F/Hold land at roselawn farm,main rd,broomfield,chelmsford,essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 March 2000Delivered on: 23 March 2000
Satisfied on: 15 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from prowting PLC (as borrower) and by the company to the chargee on any account whatsoever.
Particulars: Land parcel LP48 mayflower road chafford hundred grays essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1998Delivered on: 1 July 1998
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or galliford homes limited to the chargee on any account wahtsoever.
Particulars: The f/h property k/a land at ferriman road spaldwick cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 September 1997Delivered on: 19 September 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 mere brow lane tarleton lancashire t/no.LA542397.
Fully Satisfied
5 September 1997Delivered on: 11 September 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 tuddenham avenue ipswich suffolk t/n SK32882.
Fully Satisfied
29 August 1997Delivered on: 9 September 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 alan road ipswich suffolk t/no;-SK736345.
Fully Satisfied
2 September 1997Delivered on: 9 September 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 stewart young grove kesgrave and parking space suffolk t/no;-SK114555.
Fully Satisfied
31 July 1997Delivered on: 8 August 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 147 cavendish street ipswich suffolk.
Fully Satisfied
22 December 1987Delivered on: 5 January 1988
Satisfied on: 19 January 1990
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 in colne road (phone iv) coggeshall essex.
Fully Satisfied
30 June 1997Delivered on: 9 July 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 dashwood close ipswich suffolk t/n SK142308.
Fully Satisfied
27 June 1997Delivered on: 4 July 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 stamford close, ipswich, suffolk title number sk 38861.
Fully Satisfied
20 June 1997Delivered on: 27 June 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 cavendish street, ipswich, suffolk.
Fully Satisfied
22 May 1997Delivered on: 3 June 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 lacon road bramford suffolk.
Fully Satisfied
14 February 1997Delivered on: 20 February 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 ivydene,thetford rd,ixworth,suffolk; sk 96071.
Fully Satisfied
10 January 1997Delivered on: 17 January 1997
Satisfied on: 4 June 1997
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: 36 honeysuckle way bury st edmunds formerly plot 24 broadfields bury st edmunds t/n sk 117454.
Fully Satisfied
13 December 1996Delivered on: 31 December 1996
Satisfied on: 4 June 1997
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 37 perry street billericay essex t/no.EX45972 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 December 1996Delivered on: 20 December 1996
Satisfied on: 4 June 1997
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: 17 maycroft close ipswich suffolk t/no SK26576.
Fully Satisfied
29 November 1996Delivered on: 18 December 1996
Satisfied on: 4 June 1997
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: 14 meldon close darlington durham t/n-DU45354.
Fully Satisfied
25 October 1996Delivered on: 1 November 1996
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 devonshire road ipswich suffolk t/no. SK42826.
Fully Satisfied
16 November 1987Delivered on: 30 November 1987
Satisfied on: 19 January 1990
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 in grnge hill, coggeshall essex.
Fully Satisfied
4 March 1987Delivered on: 12 March 1987
Satisfied on: 19 January 1990
Persons entitled: Brown Shipley & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north cast of junction rd romford havering t/n egl 176611 and f/h land and dwelling house k/a 53 junction rd aforesaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1995Delivered on: 6 September 1995
Persons entitled: The Heritable and General Investment Bank Limited

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 residential building land and premises k/a land at bury street, stowmarket, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 December 2002Delivered on: 11 December 2002
Persons entitled: Kesgrave Covenant Limited

Classification: Legal charge
Secured details: £5,401.000 due or to become due from the company to the sellers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed legal charge created over grange farm kesgrave suffolk of the purchase price amounting to £3,401,000.00. see the mortgage charge document for full details.
Outstanding
8 March 2001Delivered on: 13 March 2001
Persons entitled: Chafford Hundred Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the agreement dated 16TH november 2000.
Particulars: F/H land parcel 58 in the south west zone of the chafford hundred development west thurrock essex.
Outstanding

Filing History

16 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4,790,372
(7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,790,372
(7 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
14 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4,790,372
(7 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
2 September 2010Full accounts made up to 31 December 2009 (11 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (5 pages)
7 August 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
18 November 2008Return made up to 30/09/08; full list of members (5 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
10 October 2007Return made up to 30/09/07; full list of members (4 pages)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
23 November 2006Full accounts made up to 17 January 2006 (13 pages)
20 October 2006Return made up to 30/09/06; full list of members (4 pages)
12 April 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
17 March 2006Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
17 March 2006Director resigned (1 page)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
4 January 2006Full accounts made up to 28 February 2005 (11 pages)
23 November 2005Director resigned (1 page)
3 October 2005Return made up to 30/09/05; full list of members (4 pages)
1 December 2004Full accounts made up to 29 February 2004 (11 pages)
9 November 2004Return made up to 10/10/04; full list of members (9 pages)
30 December 2003Full accounts made up to 28 February 2003 (12 pages)
16 October 2003Return made up to 10/10/03; full list of members (9 pages)
25 February 2003Auditor's resignation (1 page)
11 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
21 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 November 2002Declaration of assistance for shares acquisition (10 pages)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Full accounts made up to 28 February 2002 (14 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
10 May 2002Director resigned (1 page)
27 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
28 December 2001New director appointed (2 pages)
28 November 2001Full accounts made up to 28 February 2001 (14 pages)
16 November 2001Return made up to 14/11/01; full list of members (9 pages)
8 November 2001New director appointed (2 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
30 August 2001Secretary's particulars changed (1 page)
4 August 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001New director appointed (2 pages)
26 February 2001New director appointed (3 pages)
29 December 2000Director resigned (1 page)
29 November 2000Full accounts made up to 29 February 2000 (14 pages)
28 November 2000Return made up to 14/11/00; full list of members (9 pages)
22 November 2000Director resigned (1 page)
25 July 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
10 December 1999Return made up to 14/11/99; full list of members (9 pages)
23 July 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
13 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
17 February 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
17 February 1999Registered office changed on 17/02/99 from: melville house high street great dunmow essex CM6 1AF (1 page)
20 January 1999New director appointed (2 pages)
9 December 1998Director resigned (1 page)
1 December 1998Return made up to 14/11/98; full list of members (6 pages)
1 December 1998New director appointed (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998New director appointed (2 pages)
12 March 1998Full group accounts made up to 30 June 1997 (27 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998New director appointed (4 pages)
14 January 1998New director appointed (3 pages)
14 January 1998New director appointed (3 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
18 December 1997New director appointed (2 pages)
3 December 1997Return made up to 14/11/97; full list of members (9 pages)
1 December 1997£ ic 5168372/4790372 07/11/97 £ sr 378000@1=378000 (1 page)
28 October 1997£ ic 5768372/5168372 07/10/97 £ sr 600000@1=600000 (1 page)
10 October 1997Declaration of shares redemption:auditor's report (3 pages)
10 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 October 1997£ ic 6168372/5768372 05/09/97 £ sr 400000@1=400000 (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 September 1997Declaration of shares redemption:auditor's report (3 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1997Memorandum and Articles of Association (31 pages)
21 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 August 1997Memorandum and Articles of Association (6 pages)
18 August 1997£ ic 6508372/6168372 07/08/97 £ sr 340000@1=340000 (1 page)
8 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 August 1997Declaration of shares redemption:auditor's report (3 pages)
28 July 1997£ ic 6708372/6508372 07/07/97 £ sr 200000@1=200000 (1 page)
23 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 July 1997£ nc 6699207/6708373 27/03/97 (1 page)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1997Nc inc already adjusted 21/12/93 (1 page)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
23 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 July 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
8 July 1997Declaration of shares redemption:auditor's report (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1997Declaration of shares redemption:auditor's report (3 pages)
8 June 1997Director resigned (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Particulars of mortgage/charge (3 pages)
28 April 1997Ad 04/03/87--------- £ si 4011@1 (2 pages)
28 April 1997Ad 29/06/90--------- £ si 1393999@1 (2 pages)
11 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1997Memorandum and Articles of Association (38 pages)
11 April 1997Nc inc already adjusted 27/03/96 (1 page)
11 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 April 1997Ad 27/03/97--------- £ si [email protected]=2500 £ si 6666@1=6666 £ ic 6699206/6708372 (2 pages)
11 April 1997Conve 07/04/97 (1 page)
11 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Director resigned (1 page)
18 December 1996Particulars of mortgage/charge (3 pages)
15 November 1996Return made up to 14/11/96; no change of members (8 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Full group accounts made up to 30 June 1996 (24 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (4 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (4 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
22 November 1995Return made up to 18/11/95; full list of members (10 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (6 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Full group accounts made up to 30 June 1995 (24 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
5 September 1990£ nc 6059999/6020000 15/08/90 (1 page)
10 July 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(71 pages)
4 July 1990Ad 29/06/90--------- £ si 2016000@1=2016000 £ ic 610801/2626801 (2 pages)
4 July 1990£ nc 650000/6059999 29/06/90 (1 page)
4 July 1990Conve 29/06/90 (1 page)
17 January 1990New director appointed (2 pages)
13 September 1989Director resigned (1 page)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 January 1989Director resigned (1 page)
28 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
17 August 1988New director appointed (1 page)
25 March 1988Wd 23/02/88 ad 17/02/88--------- £ si 600000@1=600000 £ ic 10801/610801 (2 pages)
24 March 1988Nc inc already adjusted (1 page)
24 March 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(32 pages)
19 March 1987Articles of association (33 pages)
19 March 1987Gazettable document (33 pages)
12 March 1987Secretary resigned;new secretary appointed;new director appointed (6 pages)
6 March 1987Allotment of shares (2 pages)
24 November 1986Incorporation (17 pages)