55/56 Lincoln's Inn Fields
London
WC2A 3LJ
Director Name | Mr Jeremy Royston Beard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2005(103 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Director Name | Mr Oliver Maurice Courtenay King |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Savills Uk Limited 33 Margaret Street London W1G 0JD |
Director Name | Mr Harry Edward Stevenson Knox |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(120 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Secretary Name | Ventham Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Secretary Name | Venthams Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mrs Hilary Paula Fallon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 04 November 2009) |
Role | Interior Designer |
Correspondence Address | 16 Sheldrake Place Kensington London W8 7QS |
Director Name | Mr Richard Frank Herrington |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 31 West Way Carshalton Beeches Carshalton Surrey SM5 4EN |
Secretary Name | Diane Patricia Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 3 Shepherds Walk Tunbridge Wells Kent TN2 3QR |
Director Name | Mr Edward Ernest Ray |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Brooklands Court London N21 2BZ |
Director Name | Mr Michael John Stafford Charles |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | R Stafford Charles And Son Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Mr Neil Ralph Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 45 Roman Road Ingatestone Essex CM4 9AA |
Secretary Name | Sudheer Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 5th Floor 9 Kingsway London WC2B 6XF |
Secretary Name | Alec Ashley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 53 Norman Crescent Pinner Middlesex HA5 3QH |
Director Name | Mr Edwin John Rhodes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Secretary Name | Julie Amanda Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(104 years after company formation) |
Appointment Duration | 9 years (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
Telephone | 020 74056072 |
---|---|
Telephone region | London |
Registered Address | Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
129.8k at £0.1 | John Charles Discretionary Trust 7.54% Ordinary |
---|---|
101.3k at £0.1 | Fraser Mark Stafford Charles 5.89% Ordinary |
93.5k at £0.1 | Mrs Judith Eileen Stafford Charles 5.44% Ordinary |
93.5k at £0.1 | Richard Nicholas Stafford Charles 5.44% Ordinary |
525.4k at £0.1 | Woodfield Estates LTD 30.54% Ordinary |
56.2k at £0.1 | Celina Louise Fallon 3.27% Ordinary |
56.2k at £0.1 | Nicholas Michael John Fallon 3.27% Ordinary |
45.9k at £0.1 | Lieutenant Colonel Ian George Elliott & Margaret Elizabeth Vyvyan Elliott 2.67% Ordinary |
45.7k at £0.1 | Michael John Fallon 2.66% Ordinary |
38.6k at £0.1 | Ian Forest Ellvers 2.24% Ordinary |
36.1k at £0.1 | Lee Raymond Bushby & Simpson Marwick Trustees Limited 2.10% Ordinary |
240.2k at £0.1 | Mrs Hilary Paula Fallon 13.97% Ordinary |
32.6k at £0.1 | Mrs Finella Maxine Watson 1.90% Ordinary |
20.6k at £0.1 | Mrs Alexandra Louise Knox 1.20% Ordinary |
20.5k at £0.1 | Ray Cosmo Kerslake & Geoffrey Richard Stafford Charles & Mrs Louise Alison Kuenzler 1.19% Ordinary |
20k at £0.1 | Lutea Trustees LTD 1.16% Ordinary |
17.1k at £0.1 | Anne Charlotte Mcdermid 0.99% Ordinary |
17.1k at £0.1 | Charles Geffrey Francis Keighley 0.99% Ordinary |
17.1k at £0.1 | Vernon Frederick Keighley 0.99% Ordinary |
14.8k at £0.1 | Geoffrey Ritchie Stafford Charles 0.86% Ordinary |
14.8k at £0.1 | L. Stafford Charles 0.86% Ordinary |
10k at £0.1 | Forest Victor Ellvers 0.58% Ordinary |
6.8k at £0.1 | Mrs Anthea Stewart 0.40% Ordinary |
6.8k at £0.1 | Mrs Fiona Marjorie Paine 0.40% Ordinary |
6.8k at £0.1 | Mrs Pamela Dorothea Cooper 0.40% Ordinary |
6k at £0.1 | Harry Edward Knox 0.35% Ordinary |
6k at £0.1 | Peter Charles Knox 0.35% Ordinary |
5.4k at £0.1 | Ms Amanda Boyce 0.31% Ordinary |
5.4k at £0.1 | Ms Fern Harding-vertigan 0.31% Ordinary |
4.9k at £0.1 | Mrs Joan Burgis 0.28% Ordinary |
4k at £0.1 | Edward Ernest Ray 0.23% Ordinary |
4k at £0.1 | Mrs Penelope Jane Stafford Charles 0.23% Ordinary |
3.5k at £0.1 | Rock (Nominees) LTD 0.21% Ordinary |
3k at £0.1 | Andrew John Ray 0.17% Ordinary |
3k at £0.1 | Patrick Charles Ray 0.17% Ordinary |
2.4k at £0.1 | Christopher Lucas Sheen 0.14% Ordinary |
2.4k at £0.1 | Roderick John Sheen 0.14% Ordinary |
1000 at £0.1 | Michael John Stafford Charles 0.06% Ordinary |
1.1k at £0.1 | Mrs Diane Patricia Post 0.06% Ordinary |
500 at £0.1 | Richard Frank Herrington 0.03% Ordinary |
200 at £0.1 | Ian Paul George Elliott 0.01% Ordinary |
1 at £0.1 | Edwin John Rhodes 0.00% Ordinary |
26 at £0.1 | Lieutenant Colonel Ian George Elliott 0.00% Ordinary |
1 at £0.1 | Mr Jeremy Royston Beard 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,083,421 |
Gross Profit | £3,295,293 |
Net Worth | £73,895,456 |
Cash | £1,946,489 |
Current Liabilities | £2,688,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
23 September 1966 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered on: 5 June 1987 Satisfied on: 26 June 1992 Persons entitled: Sun Life Assurance Society PLC Classification: A registered charge Fully Satisfied |
23 April 1987 | Delivered 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 1970 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1967 | Delivered on: 20 April 1967 Satisfied on: 26 June 1992 Persons entitled: Sun Life Assurance Company Limited Classification: A registered charge Fully Satisfied |
20 October 2017 | Delivered on: 27 October 2017 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
20 October 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
29 November 2023 | Confirmation statement made on 14 November 2023 with updates (8 pages) |
---|---|
2 September 2023 | Accounts for a small company made up to 31 March 2023 (30 pages) |
13 March 2023 | Auditor's resignation (1 page) |
12 January 2023 | Change of details for Mr Fraser Mark Stafford Charles as a person with significant control on 12 January 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
11 August 2022 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
28 March 2022 | Director's details changed for Harry Edward Knox on 16 March 2022 (2 pages) |
10 February 2022 | Appointment of Harry Edward Knox as a director on 9 February 2022 (2 pages) |
17 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
23 July 2021 | Satisfaction of charge 24 in full (1 page) |
23 July 2021 | Satisfaction of charge 000550300028 in full (1 page) |
23 July 2021 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
23 July 2021 | Satisfaction of charge 000550300027 in full (1 page) |
23 July 2021 | Satisfaction of charge 23 in full (1 page) |
23 July 2021 | Satisfaction of charge 25 in full (1 page) |
23 July 2021 | Satisfaction of charge 000550300031 in full (1 page) |
23 July 2021 | Satisfaction of charge 000550300032 in full (1 page) |
23 July 2021 | Satisfaction of charge 000550300029 in full (1 page) |
23 July 2021 | Satisfaction of charge 21 in full (1 page) |
23 July 2021 | Satisfaction of charge 17 in full (1 page) |
12 May 2021 | Director's details changed for Mr Oliver Maurice Courtenay King on 11 May 2021 (2 pages) |
26 November 2020 | Confirmation statement made on 14 November 2020 with updates (8 pages) |
17 August 2020 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
21 November 2019 | Termination of appointment of Edwin John Rhodes as a director on 20 November 2019 (1 page) |
19 November 2019 | Confirmation statement made on 14 November 2019 with updates (8 pages) |
21 October 2019 | Satisfaction of charge 10 in full (1 page) |
21 October 2019 | Satisfaction of charge 20 in full (2 pages) |
21 October 2019 | Satisfaction of charge 000550300033 in full (1 page) |
21 October 2019 | Satisfaction of charge 18 in full (2 pages) |
21 October 2019 | Satisfaction of charge 000550300035 in full (1 page) |
21 October 2019 | Satisfaction of charge 000550300034 in full (1 page) |
21 October 2019 | Satisfaction of charge 13 in full (2 pages) |
21 October 2019 | Satisfaction of charge 19 in full (2 pages) |
21 October 2019 | Satisfaction of charge 22 in full (2 pages) |
21 October 2019 | Satisfaction of charge 000550300030 in full (1 page) |
14 August 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
8 May 2019 | Appointment of Mr Oliver Maurice Courtenay King as a director on 8 May 2019 (2 pages) |
16 November 2018 | Confirmation statement made on 14 November 2018 with updates (8 pages) |
18 September 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (9 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (9 pages) |
27 October 2017 | Registration of charge 000550300036, created on 20 October 2017 (17 pages) |
27 October 2017 | Registration of charge 000550300036, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300032, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300033, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300035, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300027, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300027, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300028, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300030, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300034, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300034, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300032, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300031, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300026, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300033, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300029, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300035, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300026, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300030, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300031, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300028, created on 20 October 2017 (17 pages) |
26 October 2017 | Registration of charge 000550300029, created on 20 October 2017 (17 pages) |
10 August 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
10 August 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
5 January 2017 | Satisfaction of charge 16 in full (2 pages) |
5 January 2017 | Satisfaction of charge 16 in full (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Memorandum and Articles of Association (30 pages) |
22 December 2016 | Memorandum and Articles of Association (30 pages) |
22 December 2016 | Resolutions
|
7 December 2016 | Confirmation statement made on 14 November 2016 with updates (11 pages) |
7 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 14 November 2016 with updates (11 pages) |
28 October 2016 | Satisfaction of charge 15 in full (2 pages) |
28 October 2016 | Satisfaction of charge 15 in full (2 pages) |
14 September 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
14 September 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
12 June 2015 | Aud res (1 page) |
12 June 2015 | Aud res (1 page) |
11 December 2014 | Appointment of Ventham Trustees Limited as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Appointment of Ventham Trustees Limited as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of Julie Amanda Clarke as a secretary on 30 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Julie Amanda Clarke as a secretary on 30 November 2014 (2 pages) |
11 December 2014 | Appointment of Ventham Trustees Limited as a secretary on 1 December 2014 (3 pages) |
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
21 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
21 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
3 March 2014 | Director's details changed for Mr Edwin John Rhodes on 5 February 2014 (3 pages) |
3 March 2014 | Secretary's details changed for Julie Amanda Clarke on 5 February 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr Jeremy Royston Beard on 5 February 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr Edwin John Rhodes on 5 February 2014 (3 pages) |
3 March 2014 | Secretary's details changed for Julie Amanda Clarke on 5 February 2014 (3 pages) |
3 March 2014 | Secretary's details changed for Julie Amanda Clarke on 5 February 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr Jeremy Royston Beard on 5 February 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr Jeremy Royston Beard on 5 February 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr Edwin John Rhodes on 5 February 2014 (3 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 November 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 December 2012 | Registered 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 2012 | Registered 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 November 2012 | Full accounts made up to 25 March 2012 (17 pages) |
20 November 2012 | Full accounts made up to 25 March 2012 (17 pages) |
19 November 2012 | Annual return made up to 14 November 2012. List of shareholders has changed (15 pages) |
19 November 2012 | Annual return made up to 14 November 2012. List of shareholders has changed (15 pages) |
12 July 2012 | Current accounting period extended from 25 March 2013 to 31 March 2013 (3 pages) |
12 July 2012 | Current accounting period extended from 25 March 2013 to 31 March 2013 (3 pages) |
28 November 2011 | Annual return made up to 14 November 2011. List of shareholders has changed (15 pages) |
28 November 2011 | Annual return made up to 14 November 2011. List of shareholders has changed (15 pages) |
21 November 2011 | Full accounts made up to 25 March 2011 (20 pages) |
21 November 2011 | Full accounts made up to 25 March 2011 (20 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (20 pages) |
18 November 2010 | Full accounts made up to 25 March 2010 (20 pages) |
18 November 2010 | Full accounts made up to 25 March 2010 (20 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (20 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Resolutions
|
5 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (18 pages) |
5 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (18 pages) |
23 November 2009 | Director's details changed for Edwin John Rhodes on 1 March 2006 (1 page) |
23 November 2009 | Director's details changed for Edwin John Rhodes on 1 March 2006 (1 page) |
23 November 2009 | Director's details changed for Edwin John Rhodes on 1 March 2006 (1 page) |
21 November 2009 | Full accounts made up to 25 March 2009 (21 pages) |
21 November 2009 | Full accounts made up to 25 March 2009 (21 pages) |
21 November 2009 | Termination of appointment of Hilary Fallon as a director (2 pages) |
21 November 2009 | Termination of appointment of Hilary Fallon as a director (2 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (9 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (9 pages) |
25 November 2008 | Full accounts made up to 25 March 2008 (17 pages) |
25 November 2008 | Full accounts made up to 25 March 2008 (17 pages) |
1 December 2007 | Return made up to 14/11/07; full list of members (13 pages) |
1 December 2007 | Return made up to 14/11/07; full list of members (13 pages) |
26 November 2007 | Full accounts made up to 25 March 2007 (19 pages) |
26 November 2007 | Full accounts made up to 25 March 2007 (19 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Full accounts made up to 25 March 2006 (20 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (13 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (13 pages) |
22 November 2006 | Full accounts made up to 25 March 2006 (20 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Full accounts made up to 25 March 2005 (21 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (13 pages) |
8 December 2005 | Full accounts made up to 25 March 2005 (21 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (13 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2005 | Auditor's resignation (2 pages) |
24 January 2005 | Auditor's resignation (2 pages) |
23 November 2004 | Return made up to 14/11/04; no change of members (8 pages) |
23 November 2004 | Full accounts made up to 25 March 2004 (21 pages) |
23 November 2004 | Return made up to 14/11/04; no change of members (8 pages) |
23 November 2004 | Full accounts made up to 25 March 2004 (21 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
5 December 2003 | Return made up to 14/11/03; no change of members (8 pages) |
5 December 2003 | Return made up to 14/11/03; no change of members (8 pages) |
25 November 2003 | Full accounts made up to 25 March 2003 (23 pages) |
25 November 2003 | Full accounts made up to 25 March 2003 (23 pages) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | New director appointed (1 page) |
21 November 2002 | Full accounts made up to 25 March 2002 (20 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (12 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (12 pages) |
21 November 2002 | Full accounts made up to 25 March 2002 (20 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Full accounts made up to 25 March 2001 (19 pages) |
20 November 2001 | Return made up to 14/11/01; no change of members (7 pages) |
20 November 2001 | Return made up to 14/11/01; no change of members (7 pages) |
20 November 2001 | Full accounts made up to 25 March 2001 (19 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
19 October 2001 | Particulars of mortgage/charge (7 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
4 July 2001 | Particulars of mortgage/charge (6 pages) |
4 July 2001 | Particulars of mortgage/charge (6 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
26 January 2001 | Particulars of mortgage/charge (7 pages) |
26 January 2001 | Particulars of mortgage/charge (7 pages) |
19 December 2000 | Return made up to 14/11/00; change of members (9 pages) |
19 December 2000 | Return made up to 14/11/00; change of members (9 pages) |
19 December 2000 | Full accounts made up to 25 March 2000 (20 pages) |
19 December 2000 | Full accounts made up to 25 March 2000 (20 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
10 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
10 December 1999 | Full accounts made up to 25 March 1999 (22 pages) |
10 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
10 December 1999 | Full accounts made up to 25 March 1999 (22 pages) |
8 December 1999 | Memorandum and Articles of Association (11 pages) |
8 December 1999 | Memorandum and Articles of Association (11 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
14 October 1999 | Particulars of mortgage/charge (7 pages) |
14 October 1999 | Particulars of mortgage/charge (7 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Full accounts made up to 25 March 1998 (22 pages) |
3 December 1998 | Full accounts made up to 25 March 1998 (22 pages) |
3 December 1998 | Return made up to 14/11/98; change of members (6 pages) |
3 December 1998 | Return made up to 14/11/98; change of members (6 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Full accounts made up to 25 March 1997 (23 pages) |
12 December 1997 | Full accounts made up to 25 March 1997 (23 pages) |
3 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 1996 | Full accounts made up to 25 March 1996 (23 pages) |
29 November 1996 | Full accounts made up to 25 March 1996 (23 pages) |
29 November 1996 | Return made up to 14/11/96; full list of members (10 pages) |
29 November 1996 | Return made up to 14/11/96; full list of members (10 pages) |
27 November 1995 | Return made up to 14/11/95; full list of members (14 pages) |
27 November 1995 | Return made up to 14/11/95; full list of members (14 pages) |
27 November 1995 | Full accounts made up to 25 March 1995 (24 pages) |
27 November 1995 | Full accounts made up to 25 March 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (371 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (238 pages) |
19 November 1992 | New director appointed (2 pages) |
19 November 1992 | New director appointed (2 pages) |
19 November 1990 | Resolutions
|
19 November 1990 | Resolutions
|
10 November 1989 | Full accounts made up to 25 March 1989 (16 pages) |
10 November 1989 | Full accounts made up to 25 March 1989 (16 pages) |
12 December 1988 | Full accounts made up to 25 March 1988 (12 pages) |
12 December 1988 | Full accounts made up to 25 March 1988 (12 pages) |
1 December 1988 | £ ic 254250/192150 £ sr 62100@1=62100 (1 page) |
1 December 1988 | Resolutions
|
1 December 1988 | Resolutions
|
1 December 1988 | £ ic 254250/192150 £ sr 62100@1=62100 (1 page) |
2 November 1984 | New secretary appointed (1 page) |
2 November 1984 | New secretary appointed (1 page) |
11 November 1982 | Accounts made up to 25 March 1982 (11 pages) |
11 November 1982 | Accounts made up to 25 March 1982 (11 pages) |
25 February 1982 | New secretary appointed (1 page) |
25 February 1982 | New secretary appointed (1 page) |
4 August 1981 | Memorandum and Articles of Association (63 pages) |
4 August 1981 | Memorandum and Articles of Association (63 pages) |
18 April 1929 | Articles of association (32 pages) |
18 April 1929 | Articles of association (32 pages) |
17 December 1912 | Company name changed\certificate issued on 17/12/12 (3 pages) |
17 December 1912 | Company name changed\certificate issued on 17/12/12 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |