Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 19 June 2020(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Maurizio Anastasia |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2022(71 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2009(58 years after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Alan John Bowkett |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 13 May 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Croxton Park Croxton St Neots Cambridgeshire PE19 6SY |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 May 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Director Name | Mr David William Lees |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | Rodmell Grange Mill Lane Rodmell Lewes East Sussex BN7 3HS |
Director Name | Andrew Villiers Noble |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Property Director |
Correspondence Address | 386 Malden Road Worcester Park Surrey KT4 7NJ |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 01 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square Saunders Ness Road Isle Of Dogs London E14 3BJ |
Director Name | Mr Adam Howard Winton |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Armitage Road Golders Green London NW11 8QT |
Secretary Name | Niamh Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(41 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Walton House London N7 7PD |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(41 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2000) |
Role | Corporate Treasurer |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Director Name | Graham Ramsay Mitchell |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(44 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Goodhart Place London E14 8EQ |
Director Name | Mr Graham Ramsay Mitchell |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(44 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 Goodhart Place London E14 8EQ |
Director Name | Jonathan Paul Findler |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(48 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Finance Director |
Correspondence Address | Westwood House Heathfield Avenue Ascot Berkshire SL5 0AL |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2003) |
Role | Director Of Corporate Control |
Country of Residence | England |
Correspondence Address | 4 Clifton Park Road Caversham Reading Berkshire RG4 7PD |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(57 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Maurice Delon Jones |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(57 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1650 Westbury Court Manitowoc Wisconsin 54220 United States |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(57 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(59 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr John Albert James Rourke |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Esyllt John-Featherby |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 2020(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2022) |
Role | Vp Finance Emea |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(44 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 April 2008) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(44 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 January 2009) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Website | enodis.com |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
37.2m at £1 | Enodis Property Group LTD 97.02% Ordinary |
---|---|
1.1m at £1 | Berisford Industries LTD 2.98% Ordinary |
1.2k at £1 | S&w Berisford LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,254,000 |
Current Liabilities | £6,493,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 15 May 2024 (11 months, 1 week from now) |
30 July 1991 | Delivered on: 17 December 1991 Satisfied on: 26 April 2001 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the refinancing agreement dated 21/09/90. Particulars: Units 51-54, 56-57 the maltings, bath street, gravesend, kent t/n: K608279. Fully Satisfied |
---|---|
12 April 1989 | Delivered on: 21 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies. Particulars: The depot, quaperlake street, bruton, somerset title no st 56513. Fully Satisfied |
30 September 1991 | Delivered on: 16 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and for each bank (as defined) and barclays bank PLC (the replacement agent) under the terms of a debenture dated 26/9/90. Particulars: For property details see short particulars of debenture registered 26/9/90. Fully Satisfied |
9 October 1991 | Delivered on: 14 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as defined therein) to the chargee (the security agent) and the banks (as defined therein) or any of them under the terms of each of each of the indebtedness agreements and under the terms of the charge. Particulars: All that f/h land k/a salvation army hall, high street, egham, surrey t/no. SY543033 (see form 395 for full details of the property) together with all buildings and fixtures thereon and the proceeds of sale thereof (see form 395 for full 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 |
9 October 1991 | Delivered on: 14 October 1991 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture (second supplemental) Secured details: All monies due or to become due from each obligor (as defined therein) to the chargee (the second security agent) and the banks (as defined therein) or any of them under the terms of the indebtedness agreements and the coffee refinancing agreement and all other monies due from the company under the subordinated guarantee under the terms of the charge. Particulars: All that f/h land k/a salvation army hall, high street, egham, surrey t/no. SY543033 (see form 395 for full details of the property) together with all buildings and fixtures thereon and the proceeds of sale thereof (see form 395 for full 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 |
26 September 1990 | Delivered on: 9 October 1990 Satisfied on: 30 January 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee. (The second security agent) and the banks (as therein defined) or any of tham under the terms of the indebtedness agreements and the coffee refinancing agreement and all monies due or to become due from berisford international PLC under the subordinated guarantee. Particulars: All that property k/a redwood house chilsey green road chertsey, surrey title no sy 245750 (see form 395 for full details of the property) together with all buildings & fixtures thereon, the proceeds of sale of all or any part thereof (see form 395 for full 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 |
21 September 1990 | Delivered on: 9 October 1990 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee. (The security agent) and the banks (as therein defined) or any of them under the terms of each of the indebtedness agreements. Particulars: All that property k/a redwood house, chilsey green road, chertsey, surrey title no sy 245750 (see form 395 for full details of the property) together with all buildings & fixtures thereon, the proceeds of sale of all or any part thereof. (See form 395 for full 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 |
11 April 2002 | Delivered on: 25 April 2002 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 Secured details: All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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 |
20 February 2002 | Delivered on: 8 March 2002 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
20 November 2001 | Delivered on: 30 November 2001 Satisfied on: 1 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement between the chargor and the royal bank of scotland the (facility agent) Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document. 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 |
17 November 1987 | Delivered on: 17 November 1987 Satisfied on: 22 April 1995 Persons entitled: S & W Berisford PLC Classification: Mortgage Secured details: All monies due or to become due from the and/or julian smith limited company to the chargee on any account whatsoever. Particulars: All the share & interest in the capital and assets of the partnership established by a deed of partnership dated 6/4/86 (see form 395 for full details). Fully Satisfied |
13 July 2001 | Delivered on: 14 July 2001 Satisfied on: 21 February 2008 Persons entitled: Knight Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a building licence dated 3 july 2000 (as defined) and as varied by a deed dated 7 june 2001 (as defined). Particulars: F/Hold land and building forming part of the land known as the former felsted sugar beet works,essex; ex 645408. Fully Satisfied |
17 February 2000 | Delivered on: 18 February 2000 Satisfied on: 12 July 2000 Persons entitled: David Wilson (Homes) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a building licence between the company and the chargee dated 30TH december 1999. Particulars: F/H land comprised in the building licence dated 30TH december 1999 being part of the land comprised in t/no;-=EX438209 (no prop desc.). See the mortgage charge document for full details. Fully Satisfied |
19 March 1992 | Delivered on: 3 April 1992 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Fourth supplemental debenture Secured details: All monies due or to become due from each obligor (as defined) and berisford international PLC to national westminster bank PLC (the "second security agent") and the banks (or any of them) under the terms of the indebtedness agreements and the coffee refinancing agreement (as defined), the second ranking debenture dated 26/9/90 and this debenture which is supplemental thereto. Particulars: (1) all that f/h land k/a land south of tamworth staffordshire t/n sf 273389 (2) all that f/h land k/a vineyard garage, lancaster mews richmond hill t/n tgl 56633 (please see doc for full details). Fully Satisfied |
19 March 1992 | Delivered on: 3 April 1992 Satisfied on: 22 April 1995 Persons entitled: National Westminster Bank PLC Classification: Third supplemental debenture Secured details: All monies due or to become due from each obligor (as defined) to national westminster bank PLC (the "security agent") and the banks (or any of them) under the terms of the indebtedness agreements (as defined therein) the first ranking guarantee and debenture dated 21ST september 1990 and this debenture which is supplemental thereto. Particulars: (1) f/h land k/a land south of tamworth, staffordshire t/n sf 273389 (2) f/h land k/a vineyard garage, lancaster mews richmond hill t/n tgl 56633. Fully Satisfied |
11 March 1992 | Delivered on: 13 March 1992 Satisfied on: 24 December 1994 Persons entitled: Creditanstalt-Bankverein Classification: Loan restructuring agreement Secured details: All monies due or to become due from stylemal limited to the chargee under the loan agreement dated 30/03/90; the working capital facility under the loan restructuring agreement dated 11/03/92 and the debenture dated 30TH march 1990. Particulars: The "subordinated liabilities" but excluding the fees payable; the amounts to be reimbursed etc.. (see form 395 for full details). Fully Satisfied |
26 September 1990 | Delivered on: 25 February 1992 Satisfied on: 26 April 2001 Persons entitled: National Westminster Bank PLC Classification: Second ranking debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Please see doc for full 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 |
21 September 1990 | Delivered on: 25 February 1992 Satisfied on: 26 April 2001 Persons entitled: National Westminster Bank PLC Classification: First ranking guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Please see doc for full 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 July 1991 | Delivered on: 17 December 1991 Satisfied on: 26 April 2001 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the refinancing agreement dated 21/09/90. Particulars: Units 51-54, 56-57 the maltings bath street gravesend kent title number: K608279. Fully Satisfied |
23 September 1986 | Delivered on: 25 September 1986 Satisfied on: 24 December 1994 Persons entitled: U.K. Civil Service Benefit Society Trustees Limited Classification: Legal charge Secured details: £1,639,492.82 and further advances due from the company and/or julian smith limited to the chargee not exceeding £2,475,758.90. Particulars: Company's interest in the net proceeds of sale , rents, profits until sale of the f/h property k/a onslow hall, the green, richmond title no. Sgl 453504. Fully Satisfied |
29 August 2003 | Delivered on: 6 September 2003 Persons entitled: George Wimpey East London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Phase 4 oakwood park, little dunmow, near felsted, essex t/no. EX438209. Outstanding |
20 September 2002 | Delivered on: 5 October 2002 Persons entitled: David Wilson Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold land comprising 12.5 acres being part of the land comprised in title number EX438209. Outstanding |
18 September 2001 | Delivered on: 1 October 2001 Persons entitled: Alfred Mcalpine Homes Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a building licence of even date (as defined) and the sum of £1.00. Particulars: F/Hold land/blds comprising approximately 5.53 acres and forming part of the land known as the former felsted sugar beet works,essex; ex 438209. Outstanding |
18 September 2001 | Delivered on: 21 September 2001 Persons entitled: Wilcon Homes Limited Classification: Legal charge Secured details: The sum of £1.00 due or to become due from the company to the chargee under the terms of a building licence of even date. Particulars: F/H land and buildings comprising approximately 4.47 acres and forming part of the land k/a former felsted sugar beet works essex t/no: EX438209. Outstanding |
3 July 2000 | Delivered on: 21 July 2000 Persons entitled: Redrow Homes (South East) Limited Classification: Legal charge Secured details: In favour of the chargee the performance of the terms of a building licence dated 30 december 1999 as varied by a deed of 3 july 2000. Particulars: F/H approx 5.36 acres forming part of the land k/a former felsted sugar beet works essex - EX438209. Outstanding |
3 July 2000 | Delivered on: 12 July 2000 Persons entitled: David Wilson Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a building licence dated 30TH december 1999 ("the building licence") as varied by the provisions of a deed of even date (as defined therein). Particulars: The freehold land comprising approximately 9.64 acres being part of the land comprised in title number EX438209. Outstanding |
11 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
---|---|
11 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
11 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
16 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
16 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
16 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 November 2020 | Notification of Enodis Group Limited as a person with significant control on 30 October 2020 (2 pages) |
4 November 2020 | Cessation of Berisford Holdings Limited as a person with significant control on 30 October 2020 (1 page) |
4 November 2020 | Notification of Berisford Holdings Limited as a person with significant control on 30 October 2020 (2 pages) |
3 November 2020 | Cessation of Enodis Property Group Limited as a person with significant control on 30 October 2020 (1 page) |
20 August 2020 | Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
3 March 2020 | Statement by Directors (1 page) |
3 March 2020 | Statement of capital on 3 March 2020
|
3 March 2020 | Statement by Directors (1 page) |
3 March 2020 | Resolutions
|
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 February 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages) |
22 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
28 January 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Secretary's details changed for Prima Secretary Limited on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Secretary's details changed for Prima Secretary Limited on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Secretary's details changed for Prima Secretary Limited on 1 May 2010 (2 pages) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
16 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / maurice jones / 30/01/2009 (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Director's change of particulars / maurice jones / 30/01/2009 (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
6 March 2009 | Director appointed maurice delon jones (2 pages) |
6 March 2009 | Director appointed thomas doerr (2 pages) |
6 March 2009 | Director appointed kevin nicholas blades (2 pages) |
6 March 2009 | Director appointed maurice delon jones (2 pages) |
6 March 2009 | Director appointed thomas doerr (2 pages) |
6 March 2009 | Director appointed kevin nicholas blades (2 pages) |
27 February 2009 | Appointment terminated secretary david hooper (1 page) |
27 February 2009 | Appointment terminated director david hooper (1 page) |
27 February 2009 | Appointment terminated secretary david hooper (1 page) |
27 February 2009 | Appointment terminated director david hooper (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Director appointed michael james kachmer (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Director appointed michael james kachmer (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director and secretary's change of particulars / david hooper / 27/10/2008 (2 pages) |
30 October 2008 | Director and secretary's change of particulars / david hooper / 27/10/2008 (2 pages) |
2 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
2 July 2008 | Full accounts made up to 29 September 2007 (12 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Director appointed david ross hooper (1 page) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Director appointed david ross hooper (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 1 October 2005 (11 pages) |
2 August 2006 | Full accounts made up to 1 October 2005 (11 pages) |
2 August 2006 | Full accounts made up to 1 October 2005 (11 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (11 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (11 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (11 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 August 2004 | Full accounts made up to 27 September 2003 (11 pages) |
4 August 2004 | Full accounts made up to 27 September 2003 (11 pages) |
17 May 2004 | Return made up to 01/05/04; no change of members (4 pages) |
17 May 2004 | Return made up to 01/05/04; no change of members (4 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
31 July 2003 | Full accounts made up to 28 September 2002 (12 pages) |
31 July 2003 | Full accounts made up to 28 September 2002 (12 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
5 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
5 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
5 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
5 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
5 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Full accounts made up to 29 September 2001 (11 pages) |
3 August 2002 | Full accounts made up to 29 September 2001 (11 pages) |
9 May 2002 | Return made up to 01/05/02; no change of members (5 pages) |
9 May 2002 | Return made up to 01/05/02; no change of members (5 pages) |
25 April 2002 | Particulars of mortgage/charge (26 pages) |
25 April 2002 | Particulars of mortgage/charge (26 pages) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
9 January 2002 | Amended full accounts made up to 30 September 2000 (4 pages) |
9 January 2002 | Amended full accounts made up to 30 September 2000 (4 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
30 November 2001 | Particulars of mortgage/charge (11 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 01/05/01; no change of members (5 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Return made up to 01/05/01; no change of members (5 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
22 November 2000 | Company name changed berisford property developments LIMITED\certificate issued on 23/11/00 (2 pages) |
22 November 2000 | Company name changed berisford property developments LIMITED\certificate issued on 23/11/00 (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (11 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
11 May 2000 | Return made up to 01/05/00; full list of members (9 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (9 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Full accounts made up to 26 September 1998 (12 pages) |
3 August 1999 | Full accounts made up to 26 September 1998 (12 pages) |
12 July 1999 | Return made up to 01/05/99; full list of members (9 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 01/05/99; full list of members (9 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: number one baker street london W1M 1AA (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: number one baker street london W1M 1AA (1 page) |
29 July 1998 | Full accounts made up to 27 September 1997 (12 pages) |
29 July 1998 | Full accounts made up to 27 September 1997 (12 pages) |
20 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
20 May 1998 | Return made up to 01/05/98; full list of members (9 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (12 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (12 pages) |
7 July 1997 | Return made up to 01/05/97; full list of members (10 pages) |
7 July 1997 | Return made up to 01/05/97; full list of members (10 pages) |
12 August 1996 | Return made up to 01/05/96; full list of members (8 pages) |
12 August 1996 | Return made up to 01/05/96; full list of members (8 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
12 May 1995 | Return made up to 01/05/95; full list of members (24 pages) |
12 May 1995 | Return made up to 01/05/95; full list of members (24 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 1 baker street london W1M 1AA (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 1 baker street london W1M 1AA (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (164 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
7 September 1994 | Registered office changed on 07/09/94 from: berisford wing 1 prescot street london E1 8AZ (1 page) |
7 September 1994 | Registered office changed on 07/09/94 from: berisford wing 1 prescot street london E1 8AZ (1 page) |
23 October 1990 | Memorandum and Articles of Association (31 pages) |
23 October 1990 | Memorandum and Articles of Association (31 pages) |
28 January 1987 | Registered office changed on 28/01/87 from: berisford house 50 mark lane london EC3R 7QJ (1 page) |
28 January 1987 | Registered office changed on 28/01/87 from: berisford house 50 mark lane london EC3R 7QJ (1 page) |
13 March 1951 | Certificate of incorporation (1 page) |
13 March 1951 | Certificate of incorporation (1 page) |