ANGLIA SECURE HOMES (SOUTH EAST) LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN2 0BY
Company number 00309255
Status Active
Incorporation Date 13 January 1936
Company Type Private Limited Company
Address 50 LANCASTER ROAD, ENFIELD, MIDDLESEX, EN2 0BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017; Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017; Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017. The most likely internet sites of ANGLIA SECURE HOMES (SOUTH EAST) LIMITED are www.angliasecurehomessoutheast.co.uk, and www.anglia-secure-homes-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and one months. Anglia Secure Homes South East Limited is a Private Limited Company. The company registration number is 00309255. Anglia Secure Homes South East Limited has been working since 13 January 1936. The present status of the company is Active. The registered address of Anglia Secure Homes South East Limited is 50 Lancaster Road Enfield Middlesex En2 0by. . CHENEY, Elizabeth Barbara is a Secretary of the company. BLAKEY, Michael is a Director of the company. DULCKEN, Nicholas Martin is a Director of the company. GEE, Jeremy Simon is a Director of the company. HOLLIDAY, James Thomas is a Director of the company. MALTON, Gerald Anthony is a Director of the company. PATERSON, Richard James is a Director of the company. SMITH, Martin Richard is a Director of the company. WALKER, Michael Raymond is a Director of the company. WILLIAMS, Robert Kenneth is a Director of the company. Secretary BRYANT, James Richard Stansfeld has been resigned. Secretary HIDE, Susan Gaynor has been resigned. Secretary LEEDER, David John has been resigned. Secretary SIDDERS, Martin John has been resigned. Secretary TIPPING, David Keith has been resigned. Secretary VICKERS, Jeremy Philip Hilton has been resigned. Director BRYANT, James Richard Stansfeld has been resigned. Director CASEY, Stephen Charles has been resigned. Director CLOUGH, Richard Stanley has been resigned. Director EDMONDSON, Paul William has been resigned. Director LEEDER, David John has been resigned. Director POTTER, Stephen Conrad has been resigned. Director SIDDERS, Martin John has been resigned. Director TIPPING, David Keith has been resigned. Director VICKERS, Jeremy Philip Hilton has been resigned. Director WESTCOTT, Richard Henry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHENEY, Elizabeth Barbara
Appointed Date: 24 April 2017

Director
BLAKEY, Michael
Appointed Date: 24 July 2015
62 years old

Director
DULCKEN, Nicholas Martin
Appointed Date: 10 January 2014
59 years old

Director
GEE, Jeremy Simon
Appointed Date: 15 March 2017
59 years old

Director
HOLLIDAY, James Thomas
Appointed Date: 15 March 2016
70 years old

Director
MALTON, Gerald Anthony
Appointed Date: 15 January 2001
65 years old

Director
PATERSON, Richard James
Appointed Date: 15 March 2016
68 years old

Director
SMITH, Martin Richard
Appointed Date: 22 March 2010
70 years old

Director
WALKER, Michael Raymond
Appointed Date: 15 March 2016
68 years old

Director
WILLIAMS, Robert Kenneth
Appointed Date: 19 August 2015
61 years old

Resigned Directors

Secretary
BRYANT, James Richard Stansfeld
Resigned: 30 June 1995

Secretary
HIDE, Susan Gaynor
Resigned: 24 April 2017
Appointed Date: 24 July 2015

Secretary
LEEDER, David John
Resigned: 10 May 2000
Appointed Date: 30 June 1995

Secretary
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 11 April 2012

Secretary
TIPPING, David Keith
Resigned: 10 April 2012
Appointed Date: 10 May 2000

Secretary
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 19 June 2014

Director
BRYANT, James Richard Stansfeld
Resigned: 30 June 1995
84 years old

Director
CASEY, Stephen Charles
Resigned: 31 March 2010
Appointed Date: 10 May 2000
76 years old

Director
CLOUGH, Richard Stanley
Resigned: 30 June 1995
79 years old

Director
EDMONDSON, Paul William
Resigned: 30 September 2009
Appointed Date: 30 June 1995
73 years old

Director
LEEDER, David John
Resigned: 30 September 2009
Appointed Date: 30 June 1995
69 years old

Director
POTTER, Stephen Conrad
Resigned: 31 December 2009
Appointed Date: 21 April 2005
79 years old

Director
SIDDERS, Martin John
Resigned: 19 June 2014
Appointed Date: 07 April 2009
67 years old

Director
TIPPING, David Keith
Resigned: 07 February 2006
Appointed Date: 10 May 2000
77 years old

Director
VICKERS, Jeremy Philip Hilton
Resigned: 24 July 2015
Appointed Date: 23 May 2014
68 years old

Director
WESTCOTT, Richard Henry
Resigned: 31 January 2004
Appointed Date: 10 May 2000
78 years old

Persons With Significant Control

Fairview New Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIA SECURE HOMES (SOUTH EAST) LIMITED Events

24 Apr 2017
Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017
24 Apr 2017
Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017
21 Mar 2017
Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017
23 Jan 2017
Registration of charge 003092550065, created on 20 January 2017
09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
...
... and 240 more events
30 Jun 1989
Particulars of mortgage/charge

29 Jun 1989
Full accounts made up to 31 October 1988

10 Apr 1989
Particulars of mortgage/charge

20 Mar 1989
Accounting reference date shortened from 31/10 to 30/09

14 Mar 1989
Director resigned;new director appointed

ANGLIA SECURE HOMES (SOUTH EAST) LIMITED Charges

20 January 2017
Charge code 0030 9255 0065
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the north-west side of forge lane…
1 March 2016
Charge code 0030 9255 0064
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 420 eastern avenue and land adjoining 41 clarence avenue…
19 February 2015
Charge code 0030 9255 0063
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land:. 59 cecil road, enfield (EN2 6TG) title number:…
12 September 2014
Charge code 0030 9255 0062
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at eastern avenue and clarence avenue…
28 August 2013
Charge code 0030 9255 0061
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at eastern avenue and clarence avenue, ilford t/no…
18 March 2013
The supplemental debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Green lanes manor house LN154216 and AGL263894, the…
14 April 2009
Fixed and floating security document
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties
Description: All real property fixed and floating charge over the…
5 June 2008
Legal charge
Delivered: 7 June 2008
Status: Satisfied on 14 August 2010
Persons entitled: Settina Limited
Description: The f/h property k/a 47 and 47A ongar road, brentwood…
2 April 2001
A supplemental debenture made between the company, certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a supplemental debenture dated 27 march 2001 and made between fairview new homes (camberwell) limited and the security trustee)
Delivered: 19 April 2001
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents
Description: Under clause 7.6 of the supplemental debenture,the…
22 February 2001
Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture")
Delivered: 9 March 2001
Status: Satisfied on 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents
Description: Fixed and floating charges over the undertaking and all…
1 September 1998
Legal mortgage
Delivered: 15 September 1998
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a prime & cowles garage site market place…
26 January 1996
Mortgage
Delivered: 30 January 1996
Status: Satisfied on 9 December 1999
Persons entitled: Chartered Trust PLC
Description: 6 st. Mary's mews fernlea avenue ferndown dorset.
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge over 25/3/92 over 13 three crowns house south…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 30/4/92 over flat 9 the acorns…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 6/5/92 over 21 the acorns bradbourne…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 3/8/92 over 2 the acorns bradbourne park…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 30/11/92 over 12 cottage mews…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 9 December 1999
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 26/2/93 over 33 three crowns house south…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 21/12/92 over 3 crowns house south quay…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 26/2/93 over 11 the acorns bradbourne…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 16/11/92 over 18 three crowns house…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 30/4/93 over flat 30 3 the crowns house…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge granted by joyce wright in favour of anglia…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 9 December 1999
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 30/9/93 over 31 three crowns house south…
24 November 1995
Sub-mortgage
Delivered: 11 December 1995
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Legal charge dated 16/6/92 over flat 1 the acorns…
12 April 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 9 December 1999
Persons entitled: Chartered Trust Public Limited Company
Description: 12 sibthorpe drive sudbrooke lincolnshire with buildings…
22 March 1995
Charge by way of legal mortgage
Delivered: 24 March 1995
Status: Satisfied on 22 May 2000
Persons entitled: Chartered Trust PLC
Description: A legal charge dated 13.06.94 of the l/h property k/a 42…
22 March 1995
Charge by way of legal mortgage
Delivered: 24 March 1995
Status: Satisfied on 22 May 2000
Persons entitled: Chartered Trust PLC
Description: A legal charge of l/h property k/a plot 34 st marys mews…
22 March 1995
Charge by way of legal mortgage
Delivered: 24 March 1995
Status: Satisfied on 24 January 2001
Persons entitled: Chartered Trust PLC
Description: A legal charge dated 21.4.94 of l/h property k/a 15 st…
22 March 1995
Charge by way of legal mortgage
Delivered: 24 March 1995
Status: Satisfied on 22 May 2000
Persons entitled: Chartered Trust PLC
Description: A legal charge dated 6.1.95 of l/h property k/a plot 31 st…
5 September 1994
Charge by way of legal mortgage.
Delivered: 6 September 1994
Status: Satisfied on 9 December 1999
Persons entitled: Chartered Trust PLC,
Description: 8 kenilworth close, st margarets bay, dover,.
1 September 1994
Legal mortgage
Delivered: 22 September 1994
Status: Satisfied on 15 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45 beckton court waterthorpe sheffield…
20 July 1994
Charge by way of legal mortgage
Delivered: 22 July 1994
Status: Satisfied on 15 December 1994
Persons entitled: Chartered Trust PLC
Description: F/H property k/a 165 the chase ringwood road, verwood…
20 July 1994
Legal charge.
Delivered: 22 July 1994
Status: Satisfied on 15 December 1994
Persons entitled: Walter John Potter.
Description: Freehold property known as 165 the chase, ringwood road…
8 July 1994
Legal mortgage
Delivered: 15 July 1994
Status: Satisfied on 16 September 1994
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as or being 9 foxwood way,new…
7 July 1994
Legal mortgage.
Delivered: 15 July 1994
Status: Satisfied on 15 December 1994
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as or being 16 grange road, st…
4 March 1994
Deed of confirmatory charge
Delivered: 21 March 1994
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC as Security Trustee for Itself and for the Secured Partiesf Them(As Defined) and the Banks (as Defined) or Any O
Description: All property mortgaged and charged under and pursuant to a…
5 October 1992
Legal mortagage.
Delivered: 9 October 1992
Status: Satisfied on 6 February 1996
Persons entitled: National Westminster Bank PLC.
Description: Freehold property known as 17 moorland avenue , preston…
23 June 1992
Sub-charge
Delivered: 25 June 1992
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: All monies owing on the security of the document or…
27 February 1992
Acquisition
Delivered: 23 February 1994
Status: Satisfied on 24 January 2001
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: All those assets and properties described and sold under…
27 February 1992
Guarantee and mortgage debenture
Delivered: 10 March 1992
Status: Satisfied on 22 May 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1991
Legal mortgage
Delivered: 9 April 1991
Status: Satisfied on 1 March 1996
Persons entitled: National Westminster Bank PLC
Description: 26 offington lane, land on the east side of offington land…
10 January 1991
Acquisition
Delivered: 23 February 1994
Status: Satisfied on 9 December 1999
Persons entitled: National Westminster Bank PLC
Description: 420 london road leicester t/n lt 200734.
5 June 1990
Memorandum of deposit
Delivered: 13 June 1990
Status: Satisfied on 6 February 1996
Persons entitled: Lombard North Central PLC
Description: Land and building south east side of pincott road and south…
1 February 1990
Acquisition
Delivered: 23 February 1994
Status: Satisfied on 6 February 1996
Persons entitled: United Dominions Trust Limited
Description: Land having a frontage to station road saffron walden essex…
4 July 1989
Memorandum of deposit.
Delivered: 19 July 1989
Status: Satisfied on 5 July 1990
Persons entitled: Lombard North Central PLC.
Description: Land & buildings on the south - east side of pincott rd &…
23 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 6 February 1996
Persons entitled: Barclays Bank PLC
Description: 25 bradbourne park road, sevenoaks kent t/no:- k 653354.
7 April 1989
Charge
Delivered: 10 April 1989
Status: Satisfied on 30 May 1991
Persons entitled: The Bank of Nova Scotia.
Description: F/H property at 24, 26 & land to the east side of offington…
28 March 1989
First legal mortgage
Delivered: 23 February 1994
Status: Satisfied on 6 February 1996
Persons entitled: National Westminster Bank PLC
Description: Land k/a fuggles garage the street benenden kent t/n…
17 March 1989
Acquisition
Delivered: 23 February 1994
Status: Satisfied on 6 February 1996
Persons entitled: Barclays Bank PLC
Description: Property on south side of kings staithe lane and east side…
3 February 1989
Debenture
Delivered: 9 February 1989
Status: Satisfied on 20 January 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the site of 38 wray park road, reigate…
2 February 1989
Legal mortgage
Delivered: 8 February 1989
Status: Satisfied on 20 January 1994
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at the side of lakehurst road ewell surrey…
1 February 1989
Acquisition of property
Delivered: 24 February 1994
Status: Satisfied on 6 February 1996
Persons entitled: Chartered Trust PLC
Description: Land on east side of farnborough raod farnborough hampshire.
8 December 1988
Acquisition of two charges
Delivered: 24 February 1994
Status: Satisfied on 9 December 1999
Persons entitled: National Westminster Bank PLC
Description: The wellington hotel,10 poole road,and 12-14 poole road,and…
1 August 1988
Acquisition
Delivered: 23 February 1994
Status: Satisfied on 9 December 1999
Persons entitled: Chartered Trust PLC
Description: 70-74 dudsbury avenue (evens),318-322 ringwood road (evens)…
8 May 1988
Acquisition of property
Delivered: 24 February 1994
Status: Satisfied on 9 December 1999
Persons entitled: National Westminster Bank PLC
Description: Hitchin youth centre walsworth road hitchin hertfordshire…
31 March 1988
Acquisition
Delivered: 23 February 1994
Status: Satisfied on 9 December 1999
Persons entitled: National Westminster Bank PLC
Description: 64 and 66 whitemoor road kenilworth and land adjoining t/n…
15 February 1988
Legal charge
Delivered: 23 February 1994
Status: Satisfied on 9 December 1999
Persons entitled: Chartered Trust PLC
Description: The bridge hotel queen street arundel west sussex.
19 January 1988
Legal mortgage
Delivered: 21 January 1988
Status: Satisfied on 12 September 1988
Persons entitled: The Secretary of State for Social Services
Description: F/H land at 44 wray park road reigate surrey.
20 August 1982
Legal charge
Delivered: 25 August 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land at elm lane earley wokingham berkshire together…
9 June 1982
Charge
Delivered: 11 June 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: By way of assignment all that an agreement dated 5TH feb…
5 May 1982
Legal charge
Delivered: 8 May 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land at canterbury road birchinton margate all fixed &…
5 May 1982
Charge
Delivered: 8 May 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: By way of assignment all that on agreement dated 23.3.82…
8 August 1980
Legal charge
Delivered: 13 August 1980
Status: Satisfied on 24 January 2001
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land & premises at rochester stadium district of medway…
16 May 1980
Legal charge
Delivered: 27 May 1980
Status: Satisfied on 24 January 2001
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land & premises known as rochester stadium rochester…