18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2000(19 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2009(28 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | John Stapleton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Four Winds 46 Brattlewood Sevenoaks Kent TN13 1QU |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Robert Cecil Colverd |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 28 Crest View Drive Petts Wood Orpington Kent BR5 1BY |
Director Name | Mr Peter James Booth |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Ridge Hermitage Road Mid Higham Rochester Kent ME3 7NF |
Secretary Name | Mr Peter James Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Ridge Hermitage Road Mid Higham Rochester Kent ME3 7NF |
Director Name | Sir Geoffrey Norman Leigh |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 38 Belgrave Square London SW1X 8NT |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(13 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Richard Alan Gardner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | Tudor Dene Church Lane East Peckham Kent TN12 5JH |
Director Name | Mr Neil Ian Warren |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Devon Court Sutton At Hone Kent DA4 9EP |
Secretary Name | Valerie Georgina Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2003) |
Role | Secretary |
Correspondence Address | Four Winds 46 Brattlewod Sevenoaks Kent TN13 1QU |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Director Name | Mr Neil Ian Warren |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devon Court Sutton At Hone Kent DA4 9EP |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(31 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Website | pelhamholdings.com |
---|---|
Telephone | 020 72917989 |
Telephone region | London |
Registered Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
7.6m at £1 | Capital Debt Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£219,203 |
Net Worth | £4,347,874 |
Cash | £835 |
Current Liabilities | £60,763 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 June 1983 | Delivered on: 14 June 1983 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of mount pleasant cold ash hill cold ash newbury berkshire. Fully Satisfied |
---|---|
8 June 1983 | Delivered on: 11 June 1983 Persons entitled: Co-Operative Bank Public Limited Company 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 ickleshem garage and adjoining land east sussex. Fully Satisfied |
17 December 2012 | Delivered on: 27 December 2012 Satisfied on: 2 May 2015 Persons entitled: Lend Lease Construction (Emea) Limited Classification: Legal charge Secured details: All monies due or to become due from allied london party companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 175 ashford road thannington canterbury t/no's K750596,K258628,K756279 and K743172,land on the north west side of silfield road wymondham t/no NK362136,land on the south east side of cemetery lane wymondham t/no NK361893 (for further details of property charged please refer to form MG01 first fixed charge all proceeds of sale,all fittings see image for full details. Fully Satisfied |
17 December 2012 | Delivered on: 20 December 2012 Satisfied on: 2 May 2015 Persons entitled: Lend Lease Construction (Emea) Limited Classification: Charge over shares Secured details: All monies due or to become due from allied london party companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest in and to all the charged securities together with all present and future related rights see image for full details. Fully Satisfied |
10 March 1983 | Delivered on: 14 March 1983 Persons entitled: Co-Operative Bank Limietd Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building licence of housing area known as land situate to the east side of impton lane and known as housing area 8E tunbury wood walderslade. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2011 | Delivered on: 6 January 2012 Satisfied on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower and/or the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 27 brookside avenue, polegate, t/no: SX35952 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 August 2006 | Delivered on: 14 August 2006 Satisfied on: 8 February 2008 Persons entitled: Deutsche Trustee Company Limited (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 October 2005 | Delivered on: 27 October 2005 Satisfied on: 10 October 2012 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights of enforcement of the sale agreement, all sums and monies payable under the sale agreement, the proceeds account, and the charged assets,. See the mortgage charge document for full details. Fully Satisfied |
22 June 2005 | Delivered on: 5 July 2005 Satisfied on: 2 May 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the sale and purchase agreement the bank guarantee all sums and monies payable or paid under the sale and purchase agreement and under the bank guarantee by way of security assignment all causes of action the proceeds account and all monies standing to the credit of the proceeds account. See the mortgage charge document for full details. Fully Satisfied |
22 June 2004 | Delivered on: 8 July 2004 Satisfied on: 2 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and the mortgagor to the chargee on any account whatsoever. Particulars: The f/h property k/a the land at greenland avenue wymondham t/n NK189561. Fully Satisfied |
22 June 2004 | Delivered on: 8 July 2004 Satisfied on: 2 May 2006 Persons entitled: Barclays Bank PLC Classification: Assignment of option agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The option agreement from over page and all the estates. See the mortgage charge document for full details. Fully Satisfied |
7 October 1999 | Delivered on: 14 October 1999 Satisfied on: 2 May 2006 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 property k/a land on the south side of swan lane and rhodes manor, swan lane, sellindge, nr ashford, kent. T/nos. K794353 & K579211. Fully Satisfied |
13 November 1998 | Delivered on: 23 November 1998 Satisfied on: 2 May 2006 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 kennington road & blackwall road willesborough ashford kent t/nos: K767483, K547323, K587207, & part of K197473. Fully Satisfied |
14 October 1998 | Delivered on: 21 October 1998 Satisfied on: 2 May 2006 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 land at kennington road and blackwall road willesborough ashford kent t/n K767483 K547323 K587207 and part K197473. Fully Satisfied |
2 July 1982 | Delivered on: 21 July 1982 Persons entitled: Co-Operative Bank Pubic Limited Company 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 tile kiln lane, bexley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1998 | Delivered on: 20 October 1998 Satisfied on: 2 May 2006 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 173-177 ashford road to be known as warren lodge,thanington,nr canterbury,kent.t/nos:K743172,K750596,K258628,K756279,K422632,K758611. Fully Satisfied |
19 May 1997 | Delivered on: 23 May 1997 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the principal sum owing on the security of the mortgage of land at yew tree farm swanick fareham hampshire t/no. HP310616 and all interest now due or to become due thereon and the benefit of all securities for the same. See the mortgage charge document for full details. Fully Satisfied |
28 August 1996 | Delivered on: 3 September 1996 Satisfied on: 2 May 2006 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 finn farm and bilham farm, kingsnorth, ashford, kent t/no K166974, K552570, K541709, K633814. Fully Satisfied |
28 June 1996 | Delivered on: 17 July 1996 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the principal sum owing on the security of the mortgage dated 28.06.96 re: land k/a sub area 8B north & 10B/b whiteley fareham hampshire comprising approximately 9.80 acres t/no. HP310616. Fully Satisfied |
3 June 1994 | Delivered on: 3 July 1996 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due. Particulars: All right title and estates in that part of park farm ashford development ashford kent fixed and floating charhge over all undertaking property and assets goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
21 May 1991 | Delivered on: 3 July 1996 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due. Particulars: All right title and interest in a contract dated 8TH june 1990 as amended by a contract dated 27TH march 1991 relating to f/h land at park farm ashford kent. Floating charge over all undertaking and all property assets amd rights including uncalled capital. Fully Satisfied |
27 March 1991 | Delivered on: 3 July 1996 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due. Particulars: All right title and interest in a contract dated 8TH june 1990 as amended by a contract dated 27TH march 1991 for the development of f/h land at park farm ashford kent. Floating charge over all undertaking property assets and rights including uncalled capital. Fully Satisfied |
29 June 1990 | Delivered on: 3 July 1996 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due. Particulars: F/H property k/a land at park farm kingsnorth ashford kent. Fully Satisfied |
16 January 1996 | Delivered on: 23 January 1996 Satisfied on: 2 May 2006 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: Broadgate farm,ampfield,hampshire. Fully Satisfied |
11 December 1995 | Delivered on: 14 December 1995 Satisfied on: 25 March 1999 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 lying to the south of coombelands lane addlestone surrey t/no. SY561359. Fully Satisfied |
21 December 1981 | Delivered on: 23 December 1981 Persons entitled: Co-Operative Ban Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: License to develop areabol, wolderslade,chatman, kent. Fully Satisfied |
11 December 1995 | Delivered on: 14 December 1995 Satisfied on: 25 March 1999 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: Park farm caxton avenue coombelands addlestone runnymede surrey t/no. SY645315. Fully Satisfied |
11 December 1995 | Delivered on: 14 December 1995 Satisfied on: 25 March 1999 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: Kingsley court high street wadhurst east sussex t/no. ESX107813. Fully Satisfied |
11 December 1995 | Delivered on: 14 December 1995 Satisfied on: 25 March 1999 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 franklands drive addlestone surrey t/no. SY114753. Fully Satisfied |
11 December 1995 | Delivered on: 14 December 1995 Satisfied on: 25 March 1999 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: 47 franklands drive addlestone surrey t/no. SY118819. Fully Satisfied |
11 December 1995 | Delivered on: 14 December 1995 Satisfied on: 25 March 1999 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 linford road chadwell st mary essex t/no.EX229415. Fully Satisfied |
11 December 1995 | Delivered on: 14 December 1995 Satisfied on: 25 March 1999 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: 53 franklands drive row town surrey t/no.SY109786. Fully Satisfied |
30 June 1994 | Delivered on: 4 July 1994 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at sweethills burridge hampshire t/n 330594. Fully Satisfied |
30 June 1994 | Delivered on: 4 July 1994 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at sweethills farm burridge hampshire t/n 311517. Fully Satisfied |
30 June 1994 | Delivered on: 4 July 1994 Satisfied on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at yew tree farm swanwick hampshire. Fully Satisfied |
7 February 1992 | Delivered on: 12 February 1992 Satisfied on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: (See form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1981 | Delivered on: 12 December 1981 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 hatherley d sidcup kent title no K28592. Fully Satisfied |
18 September 1991 | Delivered on: 19 September 1991 Satisfied on: 25 March 1999 Persons entitled: Co-Operative Bank Public Limited Company 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 linford road, chadwell st. Mary, thurrock essex together with all buildings & fixtures (including trade & tenants fixtures) fixed and floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1991 | Delivered on: 19 September 1991 Satisfied on: 25 March 1999 Persons entitled: Co-Opertive Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of ocean village, eastern docks, southampton, together with all buildings & fixtures (including trade & tenants fixtures) fixed and floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1989 | Delivered on: 13 April 1989 Satisfied on: 25 March 1999 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at bell crescent burham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1989 | Delivered on: 8 March 1989 Satisfied on: 25 March 1999 Persons entitled: Co-Operative Bank Public Limited Company 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 knowle gallery, lower high st, kingsley court wadhurst east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 1987 | Delivered on: 21 December 1987 Satisfied on: 30 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: Crooksfoot, hythe road ashford, kent title no. K620013. Fully Satisfied |
3 December 1987 | Delivered on: 9 December 1987 Satisfied on: 10 December 1991 Persons entitled: Co-Operatibe Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & property being 21,23, & brith road bebvedere berckley london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1987 | Delivered on: 20 July 1987 Satisfied on: 10 December 1991 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land area 21C, fareham western wards locks heath, hamppshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1986 | Delivered on: 3 January 1987 Satisfied on: 25 March 1999 Persons entitled: Malcolm Ellicott & Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as and at ocean village adjoining princess alexander docks, southampton. Fully Satisfied |
22 December 1986 | Delivered on: 29 December 1986 Satisfied on: 10 December 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: F/H land known as the crystalate factory three elm lane, golden green tonbridge kent. Fully Satisfied |
22 December 1986 | Delivered on: 29 December 1986 Satisfied on: 10 December 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: F/H property k/a site at heath lane, dartford, kent. Fully Satisfied |
30 November 1981 | Delivered on: 3 December 1981 Persons entitled: Co-Operative Bank Public Limited Company 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 land known as mead ridge estate lower earley reading banks. Title no bk 184446. Fully Satisfied |
19 November 1986 | Delivered on: 26 November 1986 Satisfied on: 10 December 1991 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land on the south east side of brook lane, sorisbury fareham, hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1986 | Delivered on: 27 July 1986 Satisfied on: 10 December 1991 Persons entitled: The Co-Operative 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 school lane hamble eastleigh hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1986 | Delivered on: 2 May 1986 Satisfied on: 10 December 1991 Persons entitled: The Co-Operative 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: 328 brook lane sorisbury southampton and land at the rear of 167-169 locks road locks heath southampton hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1986 | Delivered on: 2 May 1986 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as sport quarry beorsted maidsteas kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1986 | Delivered on: 25 February 1986 Satisfied on: 10 December 1991 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land east of brook lane sorisbury and land west of locks road locks heath, fraeham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1986 | Delivered on: 1 February 1986 Persons entitled: Allied Irish Investment Bank LTD. 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 adjoining the clay farm, jackson road, bromley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1985 | Delivered on: 27 August 1985 Persons entitled: Allied Irish Investment Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 138 and 112 jackson road, bromley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1985 | Delivered on: 6 August 1985 Persons entitled: Allied Irish Investments 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 property known as land adjoining the lennard hospital bromley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1985 | Delivered on: 9 May 1985 Persons entitled: Allied Irish Investment Bank 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 property k/a site at heath lane and princess road, dartford, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1985 | Delivered on: 15 April 1985 Persons entitled: Co-Operative Bank Public Limited Company. 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 or near barkham ride, barkham, wokingham berkshire comprising:- 1) f/h land comprising part of the land within title no. BK21811 2) f/h land comprising part of the land within title no. Bk 64220. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1981 | Delivered on: 3 March 1981 Persons entitled: Co-Operative 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: Park of land known as mead ridge estate, lower earley, (areagg) reading, wokingham, berkshire. Fully Satisfied |
20 November 1984 | Delivered on: 30 November 1984 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage 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 wrotham road burough green together with plant machinery fixtures implements and utensils. Fully Satisfied |
17 July 1984 | Delivered on: 23 July 1984 Persons entitled: Coopertative 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 brompton hill chatham kent. Fully Satisfied |
12 July 1984 | Delivered on: 20 July 1984 Persons entitled: The Co-Operative 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 lying on the east side of impton land and known as housing area 8E2 walderslade kent. Part of title no. K370575. Fully Satisfied |
10 April 1984 | Delivered on: 13 April 1984 Satisfied on: 10 December 1991 Persons entitled: The Co-Operative Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to the 2 legal charges dated 19/3/84 & 10/4/84. Particulars: The benefit of 2 option agreements 8/3/84. Fully Satisfied |
10 April 1984 | Delivered on: 13 April 1984 Persons entitled: The Co-Operative 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: See doc M35 for properties. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1984 | Delivered on: 20 March 1984 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at barkham ride, wokingham, berkshire (see doc M34). Fully Satisfied |
17 January 1984 | Delivered on: 19 January 1984 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land at cold ash hill cold ash, newbury, berkshire title no. Bk 186979. Fully Satisfied |
9 November 1983 | Delivered on: 17 November 1983 Persons entitled: The Co-Operative 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 rear of 81 camberwell grove cambewell london SE 5 title nos 73101, 461135 together with the use of the passage leading from camberwell grove to the property and land 71 & 73 and the back of numbers 73 to 89 (odd numbers) cambwell grove. Fully Satisfied |
30 September 1983 | Delivered on: 5 October 1983 Persons entitled: The Co-Operative 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 cutbush lane earley reading berkshire title no bk 180540. Fully Satisfied |
11 July 1983 | Delivered on: 12 July 1983 Persons entitled: The Co-Operative 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: Mount please out cold ash hill, cott ash newbury birkshire title no bk 186 987 part. Fully Satisfied |
27 February 1981 | Delivered on: 3 March 1981 Persons entitled: Bovis Homes Southern Limited Classification: Legal charge Secured details: £312,750 and all other monies due or to become due from the company to the chargee. Particulars: Park of land known as mead ridge estate lower, easley (area'gg) reading, wokinghm, berkshire. Title no's bk 175550 129730 173066. Fully Satisfied |
12 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
14 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 July 2023 | Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023 (2 pages) |
17 July 2023 | Director's details changed for Mr Michael Julian Ingall on 3 July 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 May 2021 | Director's details changed for Mr Michael Julian Ingall on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Mr Stuart Paul Lyell on 19 May 2021 (2 pages) |
19 April 2021 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 (1 page) |
5 March 2021 | Solvency Statement dated 15/02/21 (2 pages) |
5 March 2021 | Statement of capital on 5 March 2021
|
5 March 2021 | Statement by Directors (2 pages) |
5 March 2021 | Resolutions
|
17 February 2021 | Termination of appointment of Jonathan Raine as a director on 31 January 2021 (1 page) |
17 February 2021 | Termination of appointment of Suresh Premji Gorasia as a director on 31 January 2021 (1 page) |
8 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
17 July 2020 | Director's details changed for Mr Michael Julian Ingall on 17 July 2020 (2 pages) |
28 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 May 2020 | Notification of Frederick Paul Graham-Watson as a person with significant control on 13 November 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 November 2019 | Notification of Michael Julian Ingall as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Cessation of Capital Debt Holdco Ltd as a person with significant control on 13 November 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 February 2019 | Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Stuart Paul Lyell on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Michael Julian Ingall on 15 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 July 2018 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
9 April 2018 | Appointment of Mr Jonathan Raine as a director on 27 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
28 January 2016 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building, 2 Atherton Street Manchester M3 3GS (1 page) |
28 January 2016 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building, 2 Atherton Street Manchester M3 3GS (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
2 May 2015 | Satisfaction of charge 70 in full (4 pages) |
2 May 2015 | Satisfaction of charge 71 in full (4 pages) |
2 May 2015 | Satisfaction of charge 70 in full (4 pages) |
2 May 2015 | Satisfaction of charge 71 in full (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (12 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (12 pages) |
2 May 2014 | Satisfaction of charge 69 in full (4 pages) |
2 May 2014 | Satisfaction of charge 69 in full (4 pages) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
29 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
29 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
17 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page) |
25 January 2013 | Director's details changed for Frederick Paul Graham Watson on 23 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Frederick Paul Graham Watson on 23 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Mr Stuart Paul Lyell on 23 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Stuart Paul Lyell on 23 January 2013 (2 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 71
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 71
|
20 December 2012 | Particulars of a mortgage or charge / charge no: 70 (9 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 70 (9 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 69 (9 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 69 (9 pages) |
15 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
15 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
15 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
15 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
7 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 July 2009 | Director appointed mr stuart paul lyell (1 page) |
16 July 2009 | Director appointed mr stuart paul lyell (1 page) |
13 May 2009 | Appointment terminated director neil warren (1 page) |
13 May 2009 | Appointment terminated director neil warren (1 page) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director gary trott (1 page) |
27 August 2008 | Appointment terminated director gary trott (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 November 2007 | Company name changed pelham homes LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed pelham homes LIMITED\certificate issued on 14/11/07 (2 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members
|
6 February 2007 | Return made up to 31/12/06; full list of members
|
22 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
17 August 2006 | Resolutions
|
14 August 2006 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | Particulars of mortgage/charge (9 pages) |
27 October 2005 | Particulars of mortgage/charge (9 pages) |
5 July 2005 | Particulars of mortgage/charge (9 pages) |
5 July 2005 | Particulars of mortgage/charge (9 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: ashley house ashley road epsom surrey KT18 5AZ (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: ashley house ashley road epsom surrey KT18 5AZ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 1 cavendish place london W1G 0QD (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 1 cavendish place london W1G 0QD (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: chafford hundred information centre elizabeth road grays essex RM16 6QZ (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: chafford hundred information centre elizabeth road grays essex RM16 6QZ (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 December 2004 | Particulars of mortgage/charge (1 page) |
11 December 2004 | Particulars of mortgage/charge (1 page) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | New director appointed (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Return made up to 31/12/02; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: seventh floor tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: seventh floor tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
4 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
4 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | New director appointed (3 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Full accounts made up to 30 June 1999 (17 pages) |
5 October 1999 | Full accounts made up to 30 June 1999 (17 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (12 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (12 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (18 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (18 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Return made up to 31/12/97; no change of members
|
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (17 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (17 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of property mortgage/charge (3 pages) |
3 July 1996 | Particulars of property mortgage/charge (3 pages) |
3 July 1996 | Particulars of property mortgage/charge (3 pages) |
3 July 1996 | Particulars of property mortgage/charge (3 pages) |
3 July 1996 | Particulars of property mortgage/charge (3 pages) |
3 July 1996 | Particulars of property mortgage/charge (3 pages) |
3 July 1996 | Particulars of property mortgage/charge (3 pages) |
3 July 1996 | Particulars of property mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (15 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (15 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (19 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (208 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
26 June 1990 | Resolutions
|
26 June 1990 | Resolutions
|
22 June 1990 | Articles of association (47 pages) |
22 June 1990 | Articles of association (47 pages) |
21 November 1981 | Memorandum and Articles of Association (11 pages) |
21 November 1981 | Memorandum and Articles of Association (11 pages) |
28 August 1980 | Incorporation (15 pages) |
28 August 1980 | Incorporation (15 pages) |
28 August 1980 | Certificate of incorporation (1 page) |
28 August 1980 | Certificate of incorporation (1 page) |