Company NameProwting Homes Anglia Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02559092
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(15 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(30 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(31 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 NameJohn Richard Stott
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressNonsuch Church Lane
Pampisford
Cambridge
Cambs
CB2 4ET
Director NameNicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 06 August 1998)
RoleCompany Director
Correspondence AddressTeather & Greenwood Ltd
Beaufort House 15 St Botolph Street
London
EC3A 7QR
Director NameMr Robert Charles Serle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration1 year (resigned 15 November 1992)
RoleCompany Director
Correspondence Address4 Buttermere
Huntingdon
Cambridgeshire
PE18 6UB
Director NamePaul Eugene Rewrie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 December 1991)
RoleCompany Director
Correspondence Address1 The Lynx
Cambridge
Cambridgeshire
CB1 4GE
Director NameMr Anthony George Monk
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address2 Eastwood Close
Sutton
Ely
Cambridgeshire
CB6 2RH
Director NameMr Michael James Mander
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gog Magog Way Haverhill Road
Stapleford
Cambridge
CB2 5BQ
Director NameMr Leo Francis Lennox
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 06 August 1998)
RoleManaging Director
Correspondence AddressHolly House
32 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Secretary NamePaul Eugene Rewrie
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 December 1991)
RoleCompany Director
Correspondence Address1 The Lynx
Cambridge
Cambridgeshire
CB1 4GE
Secretary NameJane Elizabeth Crawford
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 30 October 1992)
RolePersonal Assistant/Secretary
Correspondence Address17 Bullen Close
Bury St Edmunds
Suffolk
IP33 3JP
Secretary NameJohn Richard Stott
NationalityBritish
StatusResigned
Appointed05 November 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressNonsuch Church Lane
Pampisford
Cambridge
Cambs
CB2 4ET
Secretary NameCarol Ashman
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 1998)
RolePersonal Assistant
Correspondence AddressMere Cottage
Rectory Lane Fowlmere
Royston
Hertfordshire
SG8 7TL
Director NameMr Terry Rene Roydon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmill
The Marlins
Northwood
Middlesex
HA6 3NP
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed06 August 1998(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2002)
RoleGroup Managing Director
Correspondence AddressWoodland House
Forest Hill
Marlborough
Wiltshire
SN8 3HN
Director NamePhilip Nickson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address14 Westfield Cottages
Fawkham Road, West Kingsdown
Sevenoaks
Kent
TN15 6AX
Director NameStuart Thomas Rowlands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(10 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 May 2002)
RoleCompany Director
Correspondence Address4 Dawn Close
Maldon
Essex
CM9 5LB
Director NameMichael William Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(11 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(11 years, 7 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(11 years, 7 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(11 years, 7 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(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(11 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 Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 2 months after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(15 years, 2 months 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 Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(19 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 Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(19 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
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(22 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(25 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
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(25 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

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

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

5 October 1993Delivered on: 20 October 1993
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: For securing all monies now due or hereafter due from the company to the chargee on any account whatsoever.
Particulars: 6.4 acres of land fronting the A146 loddon bypass leman field loddon norfolk.
Fully Satisfied
11 September 1992Delivered on: 18 September 1992
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at north side of woodhead drive, cambridge, cambridgeshire. T/n-CB138438.
Fully Satisfied
1 February 1991Delivered on: 20 February 1991
Satisfied on: 27 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: Chesterton park, milton road cambridge lease dated 1-2-91.
Fully Satisfied
1 February 1991Delivered on: 15 February 1991
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing by virtue of agreement dated 1/2/91 relating to lands at harners reach old rd, acle norfolk chesterton park, milton rd. Cambridge the sycamores hospital rd bury st edmunds st johns hill bungay suffolk leman field loddon norfolk.
Fully Satisfied
1 February 1991Delivered on: 13 February 1991
Satisfied on: 8 August 2002
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 wheresoever present and future.
Fully Satisfied
1 February 1991Delivered on: 13 February 1991
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the sycamores hospital road bury st edmunds suffolk. Lease dated 1/2/91.
Fully Satisfied
1 February 1991Delivered on: 13 February 1991
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st johns hill bungay suffolk lease dated 1/2/91.
Fully Satisfied
16 April 1998Delivered on: 27 April 1998
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: Pheasantries 1 church road tasburgh norfolk.
Fully Satisfied
27 February 1998Delivered on: 11 March 1998
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 on the north side of bushel lane soham cambridgeshire t/n CB207495.
Fully Satisfied
16 October 1997Delivered on: 23 October 1997
Satisfied on: 22 February 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 at london road sandy bedfordshire.
Fully Satisfied
9 October 1997Delivered on: 15 October 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: Land on the south side of the A148 holt norfolk t/n NK73970.
Fully Satisfied
30 June 1997Delivered on: 4 July 1997
Satisfied on: 8 April 2000
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 adjacent tot buckingham drive ely cambridgeshire (k/a land at the rear of 109-117 lynn road ely cambridgeshire).
Fully Satisfied
6 June 1997Delivered on: 19 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: Land at common lane, sawston, cambridgeshire title numbers CB197751, CB197752, CB107675, CB123110.
Fully Satisfied
7 May 1997Delivered on: 16 May 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: Land at drings close over cambridgeshire. See the mortgage charge document for full details.
Fully Satisfied
21 August 1996Delivered on: 29 August 1996
Satisfied on: 31 March 2000
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 mill lane, impington cambridgeshire.
Fully Satisfied
19 August 1996Delivered on: 22 August 1996
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at king street rampton cambridgeshire t/nos CB97582, CB127483, CB192304, CB192303.
Fully Satisfied
1 February 1991Delivered on: 13 February 1991
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at harners reach old road acle norfolk lease dated 1/2/91.
Fully Satisfied
28 May 1996Delivered on: 6 June 1996
Satisfied on: 27 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: Approximately 0.87 acres of land at moorfield road and st johns street duxford cambridgeshire.
Fully Satisfied
26 October 1995Delivered on: 31 October 1995
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at winfold road waterbeach cambridge cambridgeshire.
Fully Satisfied
26 May 1995Delivered on: 5 June 1995
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: Cecil lodge, falmouth avenue, newmarket, suffolk t/no: SK98416.
Fully Satisfied
29 March 1995Delivered on: 11 April 1995
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the street poringland norfolk.
Fully Satisfied
3 April 1995Delivered on: 7 April 1995
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: 1.632 acres of land on the south east side of bancroft lane qua fen sham ely cambs t/no CB167773.
Fully Satisfied
24 January 1995Delivered on: 30 January 1995
Satisfied on: 27 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: Approximately 0.928 acres of land at clay street soham ely cambs.
Fully Satisfied
16 December 1994Delivered on: 29 December 1994
Satisfied on: 27 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: 1.86 gross (1.61 net) acres of land at the owell pakenham suffolk.
Fully Satisfied
6 October 1994Delivered on: 17 October 1994
Satisfied on: 8 August 2002
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.
Fully Satisfied
31 March 1994Delivered on: 18 April 1994
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ely road strethem cambridge cambridgeshire.
Fully Satisfied
7 January 1994Delivered on: 17 January 1994
Satisfied on: 27 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: Approximately 1.2 acres of land at mowbray road cambridge cambridgeshire.
Fully Satisfied
1 February 1991Delivered on: 13 February 1991
Satisfied on: 27 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at leman field loddon norfolk lease dated 1/2/91.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
18 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
23 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 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)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,879,850
(7 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,879,850
(7 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,879,850
(7 pages)
11 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,879,850
(7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
3 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,879,850
(7 pages)
3 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,879,850
(7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
20 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
12 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 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 Peter Farley on 1 October 2009 (2 pages)
15 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 John White 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 John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
18 December 2007Return made up to 16/11/07; full list of members (3 pages)
18 December 2007Return made up to 16/11/07; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
28 November 2006Return made up to 16/11/06; full list of members (3 pages)
28 November 2006Return made up to 16/11/06; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006New director appointed (4 pages)
17 March 2006Return made up to 16/11/05; full list of members (3 pages)
17 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
17 March 2006Director resigned (1 page)
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 2006Director resigned (1 page)
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 2006Return made up to 16/11/05; full list of members (3 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
1 December 2004Full accounts made up to 29 February 2004 (8 pages)
1 December 2004Full accounts made up to 29 February 2004 (8 pages)
26 November 2004Return made up to 16/11/04; full list of members (8 pages)
26 November 2004Return made up to 16/11/04; full list of members (8 pages)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
21 November 2003Return made up to 16/11/03; full list of members (8 pages)
21 November 2003Return made up to 16/11/03; full list of members (8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
12 February 2003Return made up to 16/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 February 2003Return made up to 16/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Full accounts made up to 28 February 2002 (11 pages)
6 August 2002Full accounts made up to 28 February 2002 (11 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
22 February 2002New director appointed (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002New director appointed (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
28 November 2001Full accounts made up to 28 February 2001 (12 pages)
28 November 2001Full accounts made up to 28 February 2001 (12 pages)
22 November 2001Return made up to 16/11/01; full list of members (7 pages)
22 November 2001Return made up to 16/11/01; full list of members (7 pages)
29 August 2001Secretary's particulars changed (1 page)
29 August 2001Secretary's particulars changed (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
29 November 2000Full accounts made up to 29 February 2000 (14 pages)
29 November 2000Full accounts made up to 29 February 2000 (14 pages)
20 November 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
20 November 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Return made up to 16/11/99; full list of members (7 pages)
14 December 1999Return made up to 16/11/99; full list of members (7 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
1 December 1998Return made up to 16/11/98; change of members (6 pages)
1 December 1998Return made up to 16/11/98; change of members (6 pages)
24 November 1998Full accounts made up to 31 December 1997 (21 pages)
24 November 1998Full accounts made up to 31 December 1997 (21 pages)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (3 pages)
16 September 1998Registered office changed on 16/09/98 from: cecil lodge falmouth avenue newmarket suffolk CB8 0NB (1 page)
16 September 1998Registered office changed on 16/09/98 from: cecil lodge falmouth avenue newmarket suffolk CB8 0NB (1 page)
14 September 1998Location of register of members (1 page)
14 September 1998Location of register of members (1 page)
11 September 1998Company name changed caspian homes LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed caspian homes LIMITED\certificate issued on 14/09/98 (2 pages)
21 August 1998New director appointed (4 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (3 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (4 pages)
21 August 1998New director appointed (3 pages)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
17 August 1998£ nc 500000/1879850 30/07/98 (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 August 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
17 August 1998Memorandum and Articles of Association (24 pages)
17 August 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
17 August 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
17 August 1998£ nc 500000/1879850 30/07/98 (1 page)
17 August 1998Memorandum and Articles of Association (24 pages)
17 August 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 December 1997Return made up to 16/11/97; full list of members (7 pages)
11 December 1997Return made up to 16/11/97; full list of members (7 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Full accounts made up to 31 December 1996 (23 pages)
4 August 1997Full accounts made up to 31 December 1996 (23 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
6 December 1996Return made up to 16/11/96; full list of members (8 pages)
6 December 1996Return made up to 16/11/96; full list of members (8 pages)
20 October 1996Full accounts made up to 31 December 1995 (23 pages)
20 October 1996Full accounts made up to 31 December 1995 (23 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
9 April 1996Nc inc already adjusted 24/04/95 (1 page)
9 April 1996Nc inc already adjusted 24/04/95 (1 page)
9 April 1996Amending form 882R (2 pages)
9 April 1996Amending form 882R (2 pages)
24 November 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 November 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Full accounts made up to 31 December 1994 (22 pages)
25 September 1995Full accounts made up to 31 December 1994 (22 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
26 May 1995£ nc 500000/1000000 24/04/95 (1 page)
26 May 1995£ nc 500000/1000000 24/04/95 (1 page)
26 May 1995Ad 05/05/95--------- £ si 25000@2=50000 £ ic 178000/228000 (2 pages)
26 May 1995Ad 05/05/95--------- £ si 25000@2=50000 £ ic 178000/228000 (2 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
11 November 1994Return made up to 16/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 1994Return made up to 16/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 1993Return made up to 16/11/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 December 1993Return made up to 16/11/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
7 December 1992Return made up to 16/11/92; full list of members (10 pages)
7 December 1992Return made up to 16/11/92; full list of members (10 pages)
24 March 1992Ad 09/03/92--------- £ si 18000@1=18000 £ ic 178000/196000 (2 pages)
24 March 1992Ad 09/03/92--------- £ si 18000@1=18000 £ ic 178000/196000 (2 pages)
17 December 1991Return made up to 16/11/91; full list of members (8 pages)
17 December 1991Return made up to 16/11/91; full list of members (8 pages)
16 November 1990Incorporation (11 pages)
16 November 1990Incorporation (11 pages)