Company NameCapel House Property Trust Limited
Company StatusActive
Company Number00055030
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFraser Mark Stafford Charles
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1992(90 years, 12 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Correspondence AddressQueens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Jeremy Royston Beard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(103 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQueens House 55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Oliver Maurice Courtenay King
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavills Uk Limited 33 Margaret Street
London
W1G 0JD
Director NameMr Harry Edward Stevenson Knox
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Secretary NameVentham Trustees Limited (Corporation)
StatusCurrent
Appointed01 December 2014(113 years after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameVenthams Trustees Limited (Corporation)
StatusCurrent
Appointed01 December 2014(113 years after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMrs Hilary Paula Fallon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(89 years, 11 months after company formation)
Appointment Duration17 years, 12 months (resigned 04 November 2009)
RoleInterior Designer
Correspondence Address16 Sheldrake Place
Kensington
London
W8 7QS
Director NameMr Richard Frank Herrington
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(89 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 June 2007)
RoleChartered Surveyor
Correspondence Address31 West Way
Carshalton Beeches
Carshalton
Surrey
SM5 4EN
Secretary NameDiane Patricia Post
NationalityBritish
StatusResigned
Appointed14 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address3 Shepherds Walk
Tunbridge Wells
Kent
TN2 3QR
Director NameMr Edward Ernest Ray
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(90 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 1994)
RoleChartered Accountant
Correspondence Address1 Brooklands Court
London
N21 2BZ
Director NameMr Michael John Stafford Charles
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(90 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 September 2002)
RoleChartered Surveyor
Correspondence AddressR Stafford Charles And Son
Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameMr Neil Ralph Gregory
NationalityBritish
StatusResigned
Appointed01 November 1997(95 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address45 Roman Road
Ingatestone
Essex
CM4 9AA
Secretary NameSudheer Gupta
NationalityBritish
StatusResigned
Appointed05 September 2000(98 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 August 2001)
RoleCompany Director
Correspondence Address5th Floor
9 Kingsway
London
WC2B 6XF
Secretary NameAlec Ashley Jones
NationalityBritish
StatusResigned
Appointed06 August 2001(99 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address53 Norman Crescent
Pinner
Middlesex
HA5 3QH
Director NameMr Edwin John Rhodes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(100 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQueens House 55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Secretary NameJulie Amanda Clarke
NationalityBritish
StatusResigned
Appointed23 November 2005(104 years after company formation)
Appointment Duration9 years (resigned 30 November 2014)
RoleCompany Director
Correspondence AddressQueens House 55-56 Lincoln's Inn Fields
London
WC2A 3LJ

Contact

Telephone020 74056072
Telephone regionLondon

Location

Registered AddressQueens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

129.8k at £0.1John Charles Discretionary Trust
7.54%
Ordinary
101.3k at £0.1Fraser Mark Stafford Charles
5.89%
Ordinary
93.5k at £0.1Mrs Judith Eileen Stafford Charles
5.44%
Ordinary
93.5k at £0.1Richard Nicholas Stafford Charles
5.44%
Ordinary
525.4k at £0.1Woodfield Estates LTD
30.54%
Ordinary
56.2k at £0.1Celina Louise Fallon
3.27%
Ordinary
56.2k at £0.1Nicholas Michael John Fallon
3.27%
Ordinary
45.9k at £0.1Lieutenant Colonel Ian George Elliott & Margaret Elizabeth Vyvyan Elliott
2.67%
Ordinary
45.7k at £0.1Michael John Fallon
2.66%
Ordinary
38.6k at £0.1Ian Forest Ellvers
2.24%
Ordinary
36.1k at £0.1Lee Raymond Bushby & Simpson Marwick Trustees Limited
2.10%
Ordinary
240.2k at £0.1Mrs Hilary Paula Fallon
13.97%
Ordinary
32.6k at £0.1Mrs Finella Maxine Watson
1.90%
Ordinary
20.6k at £0.1Mrs Alexandra Louise Knox
1.20%
Ordinary
20.5k at £0.1Ray Cosmo Kerslake & Geoffrey Richard Stafford Charles & Mrs Louise Alison Kuenzler
1.19%
Ordinary
20k at £0.1Lutea Trustees LTD
1.16%
Ordinary
17.1k at £0.1Anne Charlotte Mcdermid
0.99%
Ordinary
17.1k at £0.1Charles Geffrey Francis Keighley
0.99%
Ordinary
17.1k at £0.1Vernon Frederick Keighley
0.99%
Ordinary
14.8k at £0.1Geoffrey Ritchie Stafford Charles
0.86%
Ordinary
14.8k at £0.1L. Stafford Charles
0.86%
Ordinary
10k at £0.1Forest Victor Ellvers
0.58%
Ordinary
6.8k at £0.1Mrs Anthea Stewart
0.40%
Ordinary
6.8k at £0.1Mrs Fiona Marjorie Paine
0.40%
Ordinary
6.8k at £0.1Mrs Pamela Dorothea Cooper
0.40%
Ordinary
6k at £0.1Harry Edward Knox
0.35%
Ordinary
6k at £0.1Peter Charles Knox
0.35%
Ordinary
5.4k at £0.1Ms Amanda Boyce
0.31%
Ordinary
5.4k at £0.1Ms Fern Harding-vertigan
0.31%
Ordinary
4.9k at £0.1Mrs Joan Burgis
0.28%
Ordinary
4k at £0.1Edward Ernest Ray
0.23%
Ordinary
4k at £0.1Mrs Penelope Jane Stafford Charles
0.23%
Ordinary
3.5k at £0.1Rock (Nominees) LTD
0.21%
Ordinary
3k at £0.1Andrew John Ray
0.17%
Ordinary
3k at £0.1Patrick Charles Ray
0.17%
Ordinary
2.4k at £0.1Christopher Lucas Sheen
0.14%
Ordinary
2.4k at £0.1Roderick John Sheen
0.14%
Ordinary
1000 at £0.1Michael John Stafford Charles
0.06%
Ordinary
1.1k at £0.1Mrs Diane Patricia Post
0.06%
Ordinary
500 at £0.1Richard Frank Herrington
0.03%
Ordinary
200 at £0.1Ian Paul George Elliott
0.01%
Ordinary
1 at £0.1Edwin John Rhodes
0.00%
Ordinary
26 at £0.1Lieutenant Colonel Ian George Elliott
0.00%
Ordinary
1 at £0.1Mr Jeremy Royston Beard
0.00%
Ordinary

Financials

Year2014
Turnover£4,083,421
Gross Profit£3,295,293
Net Worth£73,895,456
Cash£1,946,489
Current Liabilities£2,688,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

23 September 1966Delivered on: 21 November 1991
Satisfied on: 21 November 1991
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £100,000.
Particulars: Queens house, kingsway & 55 and 56 lincoln's inn fields, london.
Fully Satisfied
14 August 1990Delivered on: 21 August 1990
Satisfied on: 3 September 2005
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H queens house,28 kingsway and 55 and 56 lincolns inn fields,london WC2A 3LJ t/n ngl 204486.
Fully Satisfied
22 March 1989Delivered on: 29 March 1989
Satisfied on: 7 September 2005
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1) 10 the parade canterbury kent t/n K269356 2) 3,4,5,north street chichester,west sussex.
Fully Satisfied
9 March 1989Delivered on: 20 March 1989
Satisfied on: 3 September 2005
Persons entitled: Sun Life Assurance Society PLC

Classification: Further charge
Secured details: £1,600,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land in the l/b of camden k/a queens house,kingsway,and 55 and 56 lincoln's inn fields london WC2 t/n NGL204486.
Fully Satisfied
10 July 1987Delivered on: 23 July 1987
Satisfied on: 3 September 2005
Persons entitled: Sun Life Assurance Society PLC

Classification: Further charge
Secured details: £750,000 and all other monies due or to become due from the company to t he chargee under the terms of the charge.
Particulars: F/H l/b of camden k/a queens house kingsway and 55 and 56 lincoln's inn felds t/n ngl 204486.
Fully Satisfied
5 June 1987Delivered on: 5 June 1987
Satisfied on: 26 June 1992
Persons entitled: Sun Life Assurance Society PLC

Classification: A registered charge
Fully Satisfied
23 April 1987Delivered on: 29 April 1987
Satisfied on: 3 September 2005
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H l/b of camden k/a queen house kingsway and 55 and 56 lincoln's inn fields t/n ngl 204486.
Fully Satisfied
6 January 1970Delivered on: 26 January 1970
Satisfied on: 10 May 1997
Persons entitled: National Provident Institution

Classification: Mortgage
Secured details: £237,000.
Particulars: Various properties in chetsey, canterbury maidenhead chichester.
Fully Satisfied
12 February 2001Delivered on: 23 February 2001
Satisfied on: 3 September 2005
Persons entitled: Birmingham Midshires Mortgage Asset (No 1) Limited

Classification: Deed of variation between birmingham midshires mortgage asset (no 1) limited ("the lender") and capel house property trust limited ("the borrower") supplemental to the legal charge (as defined) and the further legal charges (as defined)
Secured details: All monies due or to become due from the company to the chargee and varing the terms of the charges (as defined).
Particulars: The deed does not alter the property over which the legal charges and further legal charges create security.
Fully Satisfied
1 October 1999Delivered on: 14 October 1999
Satisfied on: 19 December 2006
Persons entitled: Bradford & 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: Property k/a 61 market place and 2 strait bargate boston lincolnshire t/no: LL168623 and all buildings trade and other fixtures plant and machinery from time to time thereon the goodwill of any trade or business book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1999Delivered on: 28 July 1999
Satisfied on: 12 December 2012
Persons entitled: Bradford & 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: 79, 81 & 85 high street maidenhead berkshire-BK129158-BK91467-BK238527. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1967Delivered on: 20 April 1967
Satisfied on: 26 June 1992
Persons entitled: Sun Life Assurance Company Limited

Classification: A registered charge
Fully Satisfied
20 October 2017Delivered on: 27 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property at 192 high street, lincoln, LN5 7AL with title number: LL148259.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property at 106, 108, 110, 112 high street, ruislip with title numbers: NGL31749, NGL32022, NGL32025 and NGL32024.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property at 14, 16 and 18 market square, aylesbury, buckinghamshire with title numbers: BM25512 and BM25652.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property at 9 and 11 tavern street, ipswich, IP1 3AA with title numbers: SK92016 and SK56679.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property at 15 market place and 2 queens road, nuneaton, warwickshire with title number: WK259497.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property at 19 pride hill, shrewsbury, SY1 1DQ with title number: SL89030.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property at 54 northgate, darlington, DL1 1PR with title numbers: DU45856 and DU39477.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold land on the southern side of leacon road, fairwood industrial park, ashford comprising unites 1 to 7 capel close with title numbers: K568027, K742812 and K814207.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property at 2 gervis place and 2 old christchurch road, bournemouth with title number: DT152910.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Freehold property at queens house, 28 kingsway and 55/56 lincoln’s inn fields, london, WC2A 3LJ with title number: NGL815408.
Outstanding
29 June 2006Delivered on: 12 July 2006
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a 2 gervis place and 2 old christchurch road bournemouth t/n DT152910 and all buildings trade and other fixtures plant and machinery from time to time thereon. The goodwill of any trade or business or other commercial activity carried on or engaged in. See the mortgage charge document for full details.
Outstanding
21 June 2006Delivered on: 4 July 2006
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 9 and 11 tavern street ipswich t/no's SK92016 and SK56679 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities,floating charge all plant machinery implements utensils vehicles goods and other equipment.
Outstanding
1 June 2006Delivered on: 9 June 2006
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the southern side of leacon road fairwood industrial park ashford comprising units 1 to 7 capel close t/no's K568027,K742812 and K814207 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities.floating charge all plant machinery implements utensils vehicles goods and other equipment.
Outstanding
15 November 2005Delivered on: 17 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a queens house, 55/56 lincoln's inn fields, london t/no NGL815408. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 April 2004Delivered on: 23 April 2004
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 54 northgate, darlington, fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities.floating charge all plant machinery implements utensils vehicles goods and other equipment.
Outstanding
19 March 2004Delivered on: 25 March 2004
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all that property known as 106, 108, 110 & 112 high street ruislip and all buildings trade and oteher fixtures fixed plant and machinery the goodwill the benefit of all present and future licences all stocks shares and other securities by way of first floating charge all plant machinery implements utensils. See the mortgage charge document for full details.
Outstanding
20 February 2004Delivered on: 6 March 2004
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property being 192 high street lincoln and all buildings trade and other fixtures the goodwill all bookdebts and other monetary debts all stocks and shares by way of first floating charge all plant and machinery implements. See the mortgage charge document for full details.
Outstanding
20 February 2004Delivered on: 6 March 2004
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property being 19 pride hill shrewsbury and all buildings trade and other fixtures the goodwill all bookdebts and other monetary debts all stocks and shares by way of first floating charge all plant and machinery implements. See the mortgage charge document for full details.
Outstanding
1 February 2002Delivered on: 7 February 2002
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings being 15 market place and 2 queens road nuneaton warwickshire t/no WK259497 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
Outstanding
12 October 2001Delivered on: 19 October 2001
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the freehold land and buildings being 3-5 north st,chichester,west sussex; t/no wsx 254692; all buildings,trade and other fixtures,plant and machinery thereon; the goodwill of business and all licences patents trademarks copyrights and all other intellectual property rights; the benefit of all licences consents and agreements and all book debts and other monetary debts and claims thereunder; all stocks shares and other securities and an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 June 2001Delivered on: 4 July 2001
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being 10 the parade canterbury kent t/n K269356 and all buildings trade and other fixtures plant and machinery, goodwill of any trade or business, benefit of all licences..., All book debts.... Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 January 2001Delivered on: 26 January 2001
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All that freehold land and buildings being 33 parliament street york title number NYK127042 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
Outstanding
11 September 1998Delivered on: 23 September 1998
Persons entitled: Bradford & 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: 14, 16 and 18 market square aylesbury buckinghamshire t/n's BM25512 and BM25652, floating charge all property land goods undertaking and equipment and other items and all rights and assets. See the mortgage charge document for full details.
Outstanding

Filing History

29 November 2023Confirmation statement made on 14 November 2023 with updates (8 pages)
2 September 2023Accounts for a small company made up to 31 March 2023 (30 pages)
13 March 2023Auditor's resignation (1 page)
12 January 2023Change of details for Mr Fraser Mark Stafford Charles as a person with significant control on 12 January 2023 (2 pages)
28 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
11 August 2022Group of companies' accounts made up to 31 March 2022 (33 pages)
28 March 2022Director's details changed for Harry Edward Knox on 16 March 2022 (2 pages)
10 February 2022Appointment of Harry Edward Knox as a director on 9 February 2022 (2 pages)
17 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
23 July 2021Satisfaction of charge 24 in full (1 page)
23 July 2021Satisfaction of charge 000550300028 in full (1 page)
23 July 2021Group of companies' accounts made up to 31 March 2021 (35 pages)
23 July 2021Satisfaction of charge 000550300027 in full (1 page)
23 July 2021Satisfaction of charge 23 in full (1 page)
23 July 2021Satisfaction of charge 25 in full (1 page)
23 July 2021Satisfaction of charge 000550300031 in full (1 page)
23 July 2021Satisfaction of charge 000550300032 in full (1 page)
23 July 2021Satisfaction of charge 000550300029 in full (1 page)
23 July 2021Satisfaction of charge 21 in full (1 page)
23 July 2021Satisfaction of charge 17 in full (1 page)
12 May 2021Director's details changed for Mr Oliver Maurice Courtenay King on 11 May 2021 (2 pages)
26 November 2020Confirmation statement made on 14 November 2020 with updates (8 pages)
17 August 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
21 November 2019Termination of appointment of Edwin John Rhodes as a director on 20 November 2019 (1 page)
19 November 2019Confirmation statement made on 14 November 2019 with updates (8 pages)
21 October 2019Satisfaction of charge 10 in full (1 page)
21 October 2019Satisfaction of charge 20 in full (2 pages)
21 October 2019Satisfaction of charge 000550300033 in full (1 page)
21 October 2019Satisfaction of charge 18 in full (2 pages)
21 October 2019Satisfaction of charge 000550300035 in full (1 page)
21 October 2019Satisfaction of charge 000550300034 in full (1 page)
21 October 2019Satisfaction of charge 13 in full (2 pages)
21 October 2019Satisfaction of charge 19 in full (2 pages)
21 October 2019Satisfaction of charge 22 in full (2 pages)
21 October 2019Satisfaction of charge 000550300030 in full (1 page)
14 August 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
8 May 2019Appointment of Mr Oliver Maurice Courtenay King as a director on 8 May 2019 (2 pages)
16 November 2018Confirmation statement made on 14 November 2018 with updates (8 pages)
18 September 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (9 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (9 pages)
27 October 2017Registration of charge 000550300036, created on 20 October 2017 (17 pages)
27 October 2017Registration of charge 000550300036, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300032, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300033, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300035, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300027, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300027, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300028, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300030, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300034, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300034, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300032, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300031, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300026, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300033, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300029, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300035, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300026, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300030, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300031, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300028, created on 20 October 2017 (17 pages)
26 October 2017Registration of charge 000550300029, created on 20 October 2017 (17 pages)
10 August 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
10 August 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
5 January 2017Satisfaction of charge 16 in full (2 pages)
5 January 2017Satisfaction of charge 16 in full (2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 December 2016Memorandum and Articles of Association (30 pages)
22 December 2016Memorandum and Articles of Association (30 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2016Confirmation statement made on 14 November 2016 with updates (11 pages)
7 December 2016Registered office address changed from Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 7 December 2016 (1 page)
7 December 2016Confirmation statement made on 14 November 2016 with updates (11 pages)
28 October 2016Satisfaction of charge 15 in full (2 pages)
28 October 2016Satisfaction of charge 15 in full (2 pages)
14 September 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
14 September 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 172,010
(9 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 172,010
(9 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
12 June 2015Aud res (1 page)
12 June 2015Aud res (1 page)
11 December 2014Appointment of Ventham Trustees Limited as a secretary on 1 December 2014 (3 pages)
11 December 2014Appointment of Ventham Trustees Limited as a secretary on 1 December 2014 (3 pages)
11 December 2014Termination of appointment of Julie Amanda Clarke as a secretary on 30 November 2014 (2 pages)
11 December 2014Termination of appointment of Julie Amanda Clarke as a secretary on 30 November 2014 (2 pages)
11 December 2014Appointment of Ventham Trustees Limited as a secretary on 1 December 2014 (3 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 172,010
(8 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 172,010
(8 pages)
21 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
21 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
3 March 2014Director's details changed for Mr Edwin John Rhodes on 5 February 2014 (3 pages)
3 March 2014Secretary's details changed for Julie Amanda Clarke on 5 February 2014 (3 pages)
3 March 2014Director's details changed for Mr Jeremy Royston Beard on 5 February 2014 (3 pages)
3 March 2014Director's details changed for Mr Edwin John Rhodes on 5 February 2014 (3 pages)
3 March 2014Secretary's details changed for Julie Amanda Clarke on 5 February 2014 (3 pages)
3 March 2014Secretary's details changed for Julie Amanda Clarke on 5 February 2014 (3 pages)
3 March 2014Director's details changed for Mr Jeremy Royston Beard on 5 February 2014 (3 pages)
3 March 2014Director's details changed for Mr Jeremy Royston Beard on 5 February 2014 (3 pages)
3 March 2014Director's details changed for Mr Edwin John Rhodes on 5 February 2014 (3 pages)
20 November 2013Full accounts made up to 31 March 2013 (19 pages)
20 November 2013Full accounts made up to 31 March 2013 (19 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 172,010
(21 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 172,010
(21 pages)
19 December 2012Registered office address changed from R Stafford Charles and Son Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from R Stafford Charles and Son Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ on 19 December 2012 (2 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 November 2012Full accounts made up to 25 March 2012 (17 pages)
20 November 2012Full accounts made up to 25 March 2012 (17 pages)
19 November 2012Annual return made up to 14 November 2012. List of shareholders has changed (15 pages)
19 November 2012Annual return made up to 14 November 2012. List of shareholders has changed (15 pages)
12 July 2012Current accounting period extended from 25 March 2013 to 31 March 2013 (3 pages)
12 July 2012Current accounting period extended from 25 March 2013 to 31 March 2013 (3 pages)
28 November 2011Annual return made up to 14 November 2011. List of shareholders has changed (15 pages)
28 November 2011Annual return made up to 14 November 2011. List of shareholders has changed (15 pages)
21 November 2011Full accounts made up to 25 March 2011 (20 pages)
21 November 2011Full accounts made up to 25 March 2011 (20 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (20 pages)
18 November 2010Full accounts made up to 25 March 2010 (20 pages)
18 November 2010Full accounts made up to 25 March 2010 (20 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (20 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
5 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (18 pages)
5 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (18 pages)
23 November 2009Director's details changed for Edwin John Rhodes on 1 March 2006 (1 page)
23 November 2009Director's details changed for Edwin John Rhodes on 1 March 2006 (1 page)
23 November 2009Director's details changed for Edwin John Rhodes on 1 March 2006 (1 page)
21 November 2009Full accounts made up to 25 March 2009 (21 pages)
21 November 2009Full accounts made up to 25 March 2009 (21 pages)
21 November 2009Termination of appointment of Hilary Fallon as a director (2 pages)
21 November 2009Termination of appointment of Hilary Fallon as a director (2 pages)
25 November 2008Return made up to 14/11/08; full list of members (9 pages)
25 November 2008Return made up to 14/11/08; full list of members (9 pages)
25 November 2008Full accounts made up to 25 March 2008 (17 pages)
25 November 2008Full accounts made up to 25 March 2008 (17 pages)
1 December 2007Return made up to 14/11/07; full list of members (13 pages)
1 December 2007Return made up to 14/11/07; full list of members (13 pages)
26 November 2007Full accounts made up to 25 March 2007 (19 pages)
26 November 2007Full accounts made up to 25 March 2007 (19 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Full accounts made up to 25 March 2006 (20 pages)
22 November 2006Return made up to 14/11/06; full list of members (13 pages)
22 November 2006Return made up to 14/11/06; full list of members (13 pages)
22 November 2006Full accounts made up to 25 March 2006 (20 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
8 December 2005Full accounts made up to 25 March 2005 (21 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Return made up to 14/11/05; full list of members (13 pages)
8 December 2005Full accounts made up to 25 March 2005 (21 pages)
8 December 2005Return made up to 14/11/05; full list of members (13 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
17 November 2005Particulars of mortgage/charge (5 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 January 2005Auditor's resignation (2 pages)
24 January 2005Auditor's resignation (2 pages)
23 November 2004Return made up to 14/11/04; no change of members (8 pages)
23 November 2004Full accounts made up to 25 March 2004 (21 pages)
23 November 2004Return made up to 14/11/04; no change of members (8 pages)
23 November 2004Full accounts made up to 25 March 2004 (21 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (4 pages)
25 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
5 December 2003Return made up to 14/11/03; no change of members (8 pages)
5 December 2003Return made up to 14/11/03; no change of members (8 pages)
25 November 2003Full accounts made up to 25 March 2003 (23 pages)
25 November 2003Full accounts made up to 25 March 2003 (23 pages)
21 November 2002New director appointed (1 page)
21 November 2002New director appointed (1 page)
21 November 2002Full accounts made up to 25 March 2002 (20 pages)
21 November 2002Return made up to 14/11/02; full list of members (12 pages)
21 November 2002Return made up to 14/11/02; full list of members (12 pages)
21 November 2002Full accounts made up to 25 March 2002 (20 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
7 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
20 November 2001Full accounts made up to 25 March 2001 (19 pages)
20 November 2001Return made up to 14/11/01; no change of members (7 pages)
20 November 2001Return made up to 14/11/01; no change of members (7 pages)
20 November 2001Full accounts made up to 25 March 2001 (19 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
4 July 2001Particulars of mortgage/charge (6 pages)
4 July 2001Particulars of mortgage/charge (6 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
26 January 2001Particulars of mortgage/charge (7 pages)
26 January 2001Particulars of mortgage/charge (7 pages)
19 December 2000Return made up to 14/11/00; change of members (9 pages)
19 December 2000Return made up to 14/11/00; change of members (9 pages)
19 December 2000Full accounts made up to 25 March 2000 (20 pages)
19 December 2000Full accounts made up to 25 March 2000 (20 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
10 December 1999Return made up to 14/11/99; full list of members (8 pages)
10 December 1999Full accounts made up to 25 March 1999 (22 pages)
10 December 1999Return made up to 14/11/99; full list of members (8 pages)
10 December 1999Full accounts made up to 25 March 1999 (22 pages)
8 December 1999Memorandum and Articles of Association (11 pages)
8 December 1999Memorandum and Articles of Association (11 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
14 October 1999Particulars of mortgage/charge (7 pages)
14 October 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
3 December 1998Full accounts made up to 25 March 1998 (22 pages)
3 December 1998Full accounts made up to 25 March 1998 (22 pages)
3 December 1998Return made up to 14/11/98; change of members (6 pages)
3 December 1998Return made up to 14/11/98; change of members (6 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
12 December 1997Full accounts made up to 25 March 1997 (23 pages)
12 December 1997Full accounts made up to 25 March 1997 (23 pages)
3 December 1997Return made up to 14/11/97; no change of members (4 pages)
3 December 1997Return made up to 14/11/97; no change of members (4 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (3 pages)
29 November 1996Full accounts made up to 25 March 1996 (23 pages)
29 November 1996Full accounts made up to 25 March 1996 (23 pages)
29 November 1996Return made up to 14/11/96; full list of members (10 pages)
29 November 1996Return made up to 14/11/96; full list of members (10 pages)
27 November 1995Return made up to 14/11/95; full list of members (14 pages)
27 November 1995Return made up to 14/11/95; full list of members (14 pages)
27 November 1995Full accounts made up to 25 March 1995 (24 pages)
27 November 1995Full accounts made up to 25 March 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (371 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (238 pages)
19 November 1992New director appointed (2 pages)
19 November 1992New director appointed (2 pages)
19 November 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 November 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
10 November 1989Full accounts made up to 25 March 1989 (16 pages)
10 November 1989Full accounts made up to 25 March 1989 (16 pages)
12 December 1988Full accounts made up to 25 March 1988 (12 pages)
12 December 1988Full accounts made up to 25 March 1988 (12 pages)
1 December 1988£ ic 254250/192150 £ sr 62100@1=62100 (1 page)
1 December 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 December 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 December 1988£ ic 254250/192150 £ sr 62100@1=62100 (1 page)
2 November 1984New secretary appointed (1 page)
2 November 1984New secretary appointed (1 page)
11 November 1982Accounts made up to 25 March 1982 (11 pages)
11 November 1982Accounts made up to 25 March 1982 (11 pages)
25 February 1982New secretary appointed (1 page)
25 February 1982New secretary appointed (1 page)
4 August 1981Memorandum and Articles of Association (63 pages)
4 August 1981Memorandum and Articles of Association (63 pages)
18 April 1929Articles of association (32 pages)
18 April 1929Articles of association (32 pages)
17 December 1912Company name changed\certificate issued on 17/12/12 (3 pages)
17 December 1912Company name changed\certificate issued on 17/12/12 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)