Company NameBromley No 1 Limited
DirectorAdam McGhin
Company StatusLiquidation
Company Number00034359
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(114 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 May 2001)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameSir Edward Courtenay Henry Warner
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1993)
RoleCompany Chairman
Correspondence AddressThe Grove
Southend Road
Chelmsford
Essex
CM2 7AB
Director NameDavid John Veaser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1998)
RoleFinance Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameAndrew Nicholson Batty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2000)
RoleProperty Investment Director
Correspondence Address43 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameHarold Reginald John Burgess
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 1995)
RoleCompany Chief Executive
Correspondence AddressHigh Croft
Whydown
Bexhill-On-Sea
East Sussex
TN39 4RB
Director NameMr Roger William Ferrand
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 1995)
RoleCompany Director
Correspondence AddressBrownings Orchard
Farringdon
Alton
Hants
GU34 3DT
Director NameMr Joseph Gilfrid Day
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 1994)
RoleConsultant
Correspondence AddressParis Hall Copped Hall Estate
Epping
Essex
CM16 5HT
Secretary NameDavid John Veaser
NationalityBritish
StatusResigned
Appointed29 March 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameWilliam Russell Broderick
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 1995)
RoleComputer Scientist
Correspondence Address8 Thorndales
Brentwood
Essex
CM14 5DE
Director NameGregory Alan Cooke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(91 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1995)
RoleCS
Correspondence Address14 Woodsford Square
London
W14 8DP
Director NameRobert Henry Warner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(92 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 January 1995)
RoleFinance Director
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Director NameMr John Henry Moore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 1998)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Ealing Village
Ealing
London
W5 2EB
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(93 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(96 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressAcre Nook 53 Townsend Lane
Harpenden
Hertfordshire
AL5 2RE
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Secretary NameMr Vinod Bachulal Vaghela
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed18 May 2000(98 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(99 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(99 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(99 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr David Michael Brush
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2001(99 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed30 May 2001(99 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed03 July 2003(101 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(101 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(102 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(107 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(107 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(109 years after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(109 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(109 years after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(114 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(114 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(120 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone020 85204528
Telephone regionLondon

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.9m at £0.2Bromley No.1 Holdings LTD
67.36%
Ordinary A
400k at £0.2Bromley No.1 Holdings LTD
5.50%
B Var Non Red Cum Part Pref
493k at £1Bromley No.1 Holdings LTD
27.13%
Cumulative Preference

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 July 2022 (1 year, 9 months ago)
Next Return Due3 August 2023 (overdue)

Charges

3 June 1997Delivered on: 10 June 1997
Satisfied on: 1 February 2001
Persons entitled: Midland Bank PLC (The "Bank")

Classification: Deed of priority and subordination
Secured details: All monies due or to become due from premierflair limited (the "borrower") to the chargee on any account whatsoever and all other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the borrower of the bank's facility letter dated 30TH may 1997.
Particulars: All present and future liabilities of the borrower to the company whatsoever (whether principal or interest whether alone or jointly with any other person and in whatever style name or from and whether as principal or surety) (the "junior debt") references to the junior debt shall include not only the whole but any part thereof. See the mortgage charge document for full details.
Fully Satisfied
3 February 1997Delivered on: 14 February 1997
Satisfied on: 14 March 2001
Persons entitled: Bradford and Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/hold and l/hold properties in walthamstow in parts 1,2,3 and 4 of the attached appendix with all buildings,trade/other fixed plant and machinery thereon; floating charge over all property,land,goods,undertaking and equipment and all other items whatsoever. See the mortgage charge document for full details.
Fully Satisfied
25 April 1963Delivered on: 13 October 1995
Satisfied on: 16 May 2001
Persons entitled: Scottish Widows Bank PLC

Classification: Legal charge
Secured details: £320,000 and other sums due.
Particulars: Marina walk shopping centre ellesmere port cheshire t/n-CH3374.
Fully Satisfied
24 May 1989Delivered on: 13 October 1995
Satisfied on: 21 August 2004
Persons entitled: Scottish Widows Bank PLC

Classification: Legal charge
Secured details: £320,000 and other sums due.
Particulars: Land on the east side of civic way ellesmere port cheshire t/n-CH314089.
Fully Satisfied
29 September 1995Delivered on: 10 October 1995
Satisfied on: 1 February 2001
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 east side of civic way, ellesmere port, cheshire t/no CH314089.
Fully Satisfied
29 September 1995Delivered on: 10 October 1995
Satisfied on: 1 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 41 (odd numbers) and 2 to 36 (even numbers) marina walk, 35 to 47 (odd numbers) marina drive, 2, 4, 6 and 8 rivington road, 2, 4, 6 and 8 market square and land and buildings on the south west side of market square and on the north east side of civic way, ellesmere port, cheshire t/no CH3374.
Fully Satisfied
29 September 1995Delivered on: 5 October 1995
Satisfied on: 1 February 2001
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 in marina walk ellesmere port cheshire t/n ch 356974.
Fully Satisfied

Filing History

28 April 2023Declaration of solvency (5 pages)
13 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
(1 page)
13 April 2023Appointment of a voluntary liquidator (3 pages)
13 April 2023Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 6th Floor 9 Appold Street London EC2A 2AP on 13 April 2023 (2 pages)
5 December 2022Termination of appointment of Robert Jan Hudson as a director on 5 December 2022 (1 page)
5 December 2022Termination of appointment of Helen Christine Gordon as a director on 5 December 2022 (1 page)
30 September 2022Solvency Statement dated 20/09/22 (1 page)
30 September 2022Statement of capital on 30 September 2022
  • GBP 1
(5 pages)
30 September 2022Statement by Directors (1 page)
27 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 September 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
27 April 2021Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
(2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
21 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,816,957.5
(8 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,816,957.5
(8 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,816,957.5
(8 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,816,957.5
(8 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,816,957.5
(8 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,816,957.5
(8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,816,957.5
(9 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,816,957.5
(9 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mark Greenwood on 6 September 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
21 April 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 62,982,867.50
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 62,982,867.50
(4 pages)
10 March 2011Full accounts made up to 30 September 2010 (12 pages)
10 March 2011Full accounts made up to 30 September 2010 (12 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 121 27/08/2010
(1 page)
11 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 121 27/08/2010
(1 page)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
21 December 2009Accounts for a dormant company made up to 30 September 2009 (8 pages)
21 December 2009Accounts for a dormant company made up to 30 September 2009 (8 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (15 pages)
26 June 2006Full accounts made up to 30 September 2005 (15 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Full accounts made up to 30 September 2003 (11 pages)
29 June 2004Full accounts made up to 30 September 2003 (11 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (4 pages)
26 May 2004New director appointed (4 pages)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
15 April 2004Return made up to 15/03/04; full list of members (8 pages)
15 April 2004Return made up to 15/03/04; full list of members (8 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (13 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (13 pages)
11 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
18 April 2002Full accounts made up to 30 September 2001 (19 pages)
18 April 2002Full accounts made up to 30 September 2001 (19 pages)
22 March 2002Return made up to 15/03/02; full list of members (7 pages)
22 March 2002Return made up to 15/03/02; full list of members (7 pages)
12 September 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
12 September 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
12 July 2001Director's particulars changed (1 page)
12 July 2001Director's particulars changed (1 page)
12 July 2001New director appointed (3 pages)
12 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
29 June 2001New director appointed (8 pages)
29 June 2001New director appointed (8 pages)
29 June 2001New secretary appointed (4 pages)
29 June 2001Registered office changed on 29/06/01 from: 39 wigmore street london W1U 1AE (2 pages)
29 June 2001Registered office changed on 29/06/01 from: 39 wigmore street london W1U 1AE (2 pages)
29 June 2001New secretary appointed (4 pages)
19 June 2001New director appointed (3 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (3 pages)
19 June 2001Director resigned (1 page)
15 June 2001New director appointed (3 pages)
15 June 2001New director appointed (3 pages)
22 May 2001Full accounts made up to 28 February 2001 (18 pages)
22 May 2001Full accounts made up to 28 February 2001 (18 pages)
22 May 2001Company name changed warner estate,LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed warner estate,LIMITED\certificate issued on 22/05/01 (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2001Return made up to 29/03/01; full list of members (10 pages)
17 April 2001Return made up to 29/03/01; full list of members (10 pages)
22 March 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
22 March 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001£ nc 1750000/1850000 14/12/00 (1 page)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
3 January 2001£ nc 1750000/1850000 14/12/00 (1 page)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
3 January 2001Ad 14/12/00--------- £ si [email protected]=100000 £ ic 1716957/1816957 (2 pages)
3 January 2001Ad 14/12/00--------- £ si [email protected]=100000 £ ic 1716957/1816957 (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
27 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
27 September 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
25 July 2000Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page)
25 July 2000Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page)
12 June 2000Full accounts made up to 30 September 1999 (18 pages)
12 June 2000Full accounts made up to 30 September 1999 (18 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
11 April 2000Memorandum and Articles of Association (5 pages)
11 April 2000Memorandum and Articles of Association (5 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 May 1999Return made up to 29/03/99; bulk list available separately (12 pages)
5 May 1999Return made up to 29/03/99; bulk list available separately (12 pages)
4 May 1999Full accounts made up to 30 September 1998 (19 pages)
4 May 1999Full accounts made up to 30 September 1998 (19 pages)
11 January 1999Registered office changed on 11/01/99 from: 3 vere street london W1M ojz (1 page)
11 January 1999Registered office changed on 11/01/99 from: 3 vere street london W1M ojz (1 page)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
1 April 1998Full accounts made up to 30 September 1997 (18 pages)
1 April 1998Full accounts made up to 30 September 1997 (18 pages)
9 February 1998New director appointed (3 pages)
9 February 1998New director appointed (3 pages)
10 June 1997Particulars of mortgage/charge (7 pages)
10 June 1997Particulars of mortgage/charge (7 pages)
22 April 1997Full accounts made up to 30 September 1996 (18 pages)
22 April 1997Return made up to 29/03/97; full list of members (13 pages)
22 April 1997Full accounts made up to 30 September 1996 (18 pages)
22 April 1997Return made up to 29/03/97; full list of members (13 pages)
14 February 1997Particulars of mortgage/charge (15 pages)
14 February 1997Particulars of mortgage/charge (15 pages)
17 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 April 1996Full accounts made up to 30 September 1995 (18 pages)
17 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 April 1996Full accounts made up to 30 September 1995 (18 pages)
13 October 1995Particulars of property mortgage/charge (4 pages)
13 October 1995Particulars of property mortgage/charge (4 pages)
13 October 1995Particulars of property mortgage/charge (4 pages)
13 October 1995Particulars of property mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
3 April 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 03/04/95
  • 363(288) ‐ Director resigned
(16 pages)
3 April 1995Full accounts made up to 30 September 1994 (18 pages)
3 April 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 03/04/95
  • 363(288) ‐ Director resigned
(16 pages)
3 April 1995Full accounts made up to 30 September 1994 (18 pages)
16 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 April 1987Full accounts made up to 30 September 1986 (16 pages)
2 April 1987Full accounts made up to 30 September 1986 (16 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)