Company NamePelham Holdings Limited
Company StatusActive
Company Number01514574
CategoryPrivate Limited Company
Incorporation Date28 August 1980(43 years, 8 months ago)
Previous NamesExperuine Limited and Pelham Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(13 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(19 years, 8 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(28 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameJohn Stapleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressFour Winds
46 Brattlewood
Sevenoaks
Kent
TN13 1QU
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameRobert Cecil Colverd
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address28 Crest View Drive
Petts Wood
Orpington
Kent
BR5 1BY
Director NameMr Peter James Booth
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Hermitage Road Mid Higham
Rochester
Kent
ME3 7NF
Secretary NameMr Peter James Booth
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Hermitage Road Mid Higham
Rochester
Kent
ME3 7NF
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(13 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameRichard Alan Gardner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressTudor Dene Church Lane
East Peckham
Kent
TN12 5JH
Director NameMr Neil Ian Warren
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Devon Court
Sutton At Hone
Kent
DA4 9EP
Secretary NameValerie Georgina Stapleton
NationalityBritish
StatusResigned
Appointed07 September 2000(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleSecretary
Correspondence AddressFour Winds
46 Brattlewod
Sevenoaks
Kent
TN13 1QU
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed14 May 2004(23 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Director NameMr Neil Ian Warren
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Court
Sutton At Hone
Kent
DA4 9EP
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(30 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(31 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor
33 Cork Street
London
W1S 3NQ
Secretary NameAndy Campbell
StatusResigned
Appointed05 April 2012(31 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2018)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(37 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(37 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB

Contact

Websitepelhamholdings.com
Telephone020 72917989
Telephone regionLondon

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.6m at £1Capital Debt Holdco LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£219,203
Net Worth£4,347,874
Cash£835
Current Liabilities£60,763

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 June 1983Delivered 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 1983Delivered 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 2012Delivered 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 2012Delivered 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 1983Delivered 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 2011Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1982Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1996Delivered 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 1995Delivered 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 1981Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1981Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1981Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1981Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
14 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 July 2023Change of details for Mr Michael Julian Ingall as a person with significant control on 3 July 2023 (2 pages)
17 July 2023Director's details changed for Mr Michael Julian Ingall on 3 July 2023 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 May 2021Director's details changed for Mr Michael Julian Ingall on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Mr Stuart Paul Lyell on 19 May 2021 (2 pages)
19 April 2021Registered 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 2021Solvency Statement dated 15/02/21 (2 pages)
5 March 2021Statement of capital on 5 March 2021
  • GBP 1
(3 pages)
5 March 2021Statement by Directors (2 pages)
5 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2021Termination of appointment of Jonathan Raine as a director on 31 January 2021 (1 page)
17 February 2021Termination of appointment of Suresh Premji Gorasia as a director on 31 January 2021 (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
17 July 2020Director's details changed for Mr Michael Julian Ingall on 17 July 2020 (2 pages)
28 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 May 2020Notification of Frederick Paul Graham-Watson as a person with significant control on 13 November 2019 (2 pages)
28 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 November 2019Notification of Michael Julian Ingall as a person with significant control on 13 November 2019 (2 pages)
13 November 2019Cessation of Capital Debt Holdco Ltd as a person with significant control on 13 November 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 February 2019Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mr Stuart Paul Lyell on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mr Michael Julian Ingall on 15 February 2019 (2 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 July 2018Registered 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 2018Appointment of Mr Jonathan Raine as a director on 27 March 2018 (2 pages)
9 April 2018Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages)
6 April 2018Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
17 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
28 January 2016Register 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 2016Register 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7,555,084
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7,555,084
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 May 2015Registered 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 2015Registered 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 2015Satisfaction of charge 70 in full (4 pages)
2 May 2015Satisfaction of charge 71 in full (4 pages)
2 May 2015Satisfaction of charge 70 in full (4 pages)
2 May 2015Satisfaction of charge 71 in full (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,555,084
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,555,084
(5 pages)
18 December 2014Full accounts made up to 31 December 2013 (12 pages)
18 December 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages)
16 July 2014Appointment of Mr Andy James Campbell as a director on 11 July 2014 (2 pages)
9 June 2014Full accounts made up to 31 December 2012 (12 pages)
9 June 2014Full accounts made up to 31 December 2012 (12 pages)
2 May 2014Satisfaction of charge 69 in full (4 pages)
2 May 2014Satisfaction of charge 69 in full (4 pages)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,555,084
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,555,084
(5 pages)
14 October 2013Registered 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 2013Registered 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 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
29 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
17 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
25 January 2013Director's details changed for Frederick Paul Graham Watson on 23 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Frederick Paul Graham Watson on 23 January 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Mr Stuart Paul Lyell on 23 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Stuart Paul Lyell on 23 January 2013 (2 pages)
3 January 2013Full accounts made up to 31 December 2011 (13 pages)
3 January 2013Full accounts made up to 31 December 2011 (13 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 71
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 71
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 70 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 70 (9 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 69 (9 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 69 (9 pages)
15 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
15 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
15 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
15 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
7 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 29/10/2009
(1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 29/10/2009
(1 page)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
16 July 2009Director appointed mr stuart paul lyell (1 page)
16 July 2009Director appointed mr stuart paul lyell (1 page)
13 May 2009Appointment terminated director neil warren (1 page)
13 May 2009Appointment terminated director neil warren (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 August 2008Appointment terminated director gary trott (1 page)
27 August 2008Appointment terminated director gary trott (1 page)
28 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 July 2008Full accounts made up to 31 December 2007 (15 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 November 2007Company name changed pelham homes LIMITED\certificate issued on 14/11/07 (2 pages)
14 November 2007Company name changed pelham homes LIMITED\certificate issued on 14/11/07 (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(7 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(7 pages)
22 November 2006Full accounts made up to 31 December 2005 (15 pages)
22 November 2006Full accounts made up to 31 December 2005 (15 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Declaration of assistance for shares acquisition (11 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 August 2006Particulars of mortgage/charge (5 pages)
14 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Particulars of mortgage/charge (9 pages)
27 October 2005Particulars of mortgage/charge (9 pages)
5 July 2005Particulars of mortgage/charge (9 pages)
5 July 2005Particulars of mortgage/charge (9 pages)
25 June 2005Registered office changed on 25/06/05 from: ashley house ashley road epsom surrey KT18 5AZ (1 page)
25 June 2005Registered office changed on 25/06/05 from: ashley house ashley road epsom surrey KT18 5AZ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 cavendish place london W1G 0QD (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 cavendish place london W1G 0QD (1 page)
5 May 2005Registered office changed on 05/05/05 from: chafford hundred information centre elizabeth road grays essex RM16 6QZ (1 page)
5 May 2005Registered office changed on 05/05/05 from: chafford hundred information centre elizabeth road grays essex RM16 6QZ (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 December 2004Particulars of mortgage/charge (1 page)
11 December 2004Particulars of mortgage/charge (1 page)
5 August 2004New director appointed (3 pages)
5 August 2004New director appointed (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
18 May 2004Full accounts made up to 31 December 2003 (18 pages)
18 May 2004Full accounts made up to 31 December 2003 (18 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 December 2002 (18 pages)
22 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 November 2002Full accounts made up to 31 December 2001 (18 pages)
1 November 2002Full accounts made up to 31 December 2001 (18 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
18 August 2002Registered office changed on 18/08/02 from: seventh floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
18 August 2002Registered office changed on 18/08/02 from: seventh floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
4 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
4 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
13 November 2000Full accounts made up to 30 June 2000 (17 pages)
13 November 2000Full accounts made up to 30 June 2000 (17 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
19 May 2000New director appointed (3 pages)
19 May 2000New director appointed (3 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Full accounts made up to 30 June 1999 (17 pages)
5 October 1999Full accounts made up to 30 June 1999 (17 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1999Full accounts made up to 30 June 1998 (18 pages)
8 February 1999Full accounts made up to 30 June 1998 (18 pages)
20 January 1999Return made up to 31/12/98; no change of members (12 pages)
20 January 1999Return made up to 31/12/98; no change of members (12 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
5 February 1998Full accounts made up to 30 June 1997 (18 pages)
5 February 1998Full accounts made up to 30 June 1997 (18 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(15 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
(15 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 31/12/96; full list of members (17 pages)
13 January 1997Return made up to 31/12/96; full list of members (17 pages)
5 December 1996Full accounts made up to 30 June 1996 (16 pages)
5 December 1996Full accounts made up to 30 June 1996 (16 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of property mortgage/charge (3 pages)
3 July 1996Particulars of property mortgage/charge (3 pages)
3 July 1996Particulars of property mortgage/charge (3 pages)
3 July 1996Particulars of property mortgage/charge (3 pages)
3 July 1996Particulars of property mortgage/charge (3 pages)
3 July 1996Particulars of property mortgage/charge (3 pages)
3 July 1996Particulars of property mortgage/charge (3 pages)
3 July 1996Particulars of property mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 31/12/95; no change of members (15 pages)
15 January 1996Return made up to 31/12/95; no change of members (15 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (19 pages)
27 April 1995Full accounts made up to 30 June 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (208 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
22 June 1990Articles of association (47 pages)
22 June 1990Articles of association (47 pages)
21 November 1981Memorandum and Articles of Association (11 pages)
21 November 1981Memorandum and Articles of Association (11 pages)
28 August 1980Incorporation (15 pages)
28 August 1980Incorporation (15 pages)
28 August 1980Certificate of incorporation (1 page)
28 August 1980Certificate of incorporation (1 page)