London
W1H 6EF
Director Name | Mrs Alexandra Clare Houghton |
---|---|
Date of Birth | October 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(105 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mr Hugo William John Llewelyn |
---|---|
Date of Birth | May 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(106 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mr Robert Alexander Dickinson |
---|---|
Date of Birth | June 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(112 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Secretary Name | Newcore Capital Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2014(108 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mr John Langton Newcombe |
---|---|
Date of Birth | April 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 1994) |
Role | Solicitor |
Correspondence Address | 39 Manor Road Barnet Hertfordshire EN5 2JQ |
Director Name | Mr John Michael Sedgwick |
---|---|
Date of Birth | June 1922 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(85 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 2 Curzon Close Orpington Kent BR6 9NP |
Director Name | Kenneth Michael Symington |
---|---|
Date of Birth | July 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(85 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Sprout Lane Seend Wiltshire SN12 6PE |
Director Name | Richard Goodman Watson |
---|---|
Date of Birth | February 1905 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(85 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 January 1998) |
Role | Solicitor |
Correspondence Address | Springfield Farm Smeeton Westerby Leicester LE8 0QW |
Director Name | Mr Edward Mark Newcombe |
---|---|
Date of Birth | May 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(85 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 25 June 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bakersgate Ash Road Pirbright Woking Surrey GU24 0NA |
Secretary Name | Mr John Michael Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 2 Curzon Close Orpington Kent BR6 9NP |
Secretary Name | Mr Mathew Paul Nottingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(86 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View Cottage 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Mr Mathew Paul Nottingham |
---|---|
Date of Birth | June 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(92 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Church View Cottage 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Timothy John Adams Simon |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(92 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 25 June 2019) |
Role | Chartered Surveyor/Company Dir |
Country of Residence | United Kingdom |
Correspondence Address | Maces Cottage Wyck Rissington Gloucestershire GL54 2PN Wales |
Director Name | Ian Gavin Brown |
---|---|
Date of Birth | May 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(92 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Oast House Winchfield Hook Hampshire RG27 8DB |
Director Name | Lionel John Newcombe |
---|---|
Date of Birth | May 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(96 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale House 25 Ferndale Road Woking Surrey GU21 4AJ |
Director Name | Mr Simon John Speirs |
---|---|
Date of Birth | August 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(111 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fitzhardinge Street London W1H 6EF |
Website | www.newcorecapital.com |
---|---|
Telephone | 020 79250616 |
Telephone region | London |
Registered Address | 3 Fitzhardinge Street London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,652,873 |
Gross Profit | £1,273,703 |
Net Worth | £6,064,520 |
Cash | £369,404 |
Current Liabilities | £779,015 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 July 2020 (8 months ago) |
---|---|
Next Return Due | 17 July 2021 (4 months, 2 weeks from now) |
28 December 2017 | Delivered on: 8 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 December 2017 | Delivered on: 8 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 December 2017 | Delivered on: 8 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 December 2017 | Delivered on: 8 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 August 2017 | Delivered on: 24 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 August 2017 | Delivered on: 24 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 July 2015 | Delivered on: 3 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 July 2015 | Delivered on: 3 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 September 2013 | Delivered on: 23 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 175 long lane. Addiscombe. Croydon. Surrey. T/no: SGL550642 (f/h) and SGL587940 (f/h). Notification of addition to or amendment of charge. Outstanding |
5 August 2003 | Delivered on: 13 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 st mary's road, market harborough, leicestershire t/n LT294696. Outstanding |
4 August 2003 | Delivered on: 12 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of variation to legal charge dated 20 december 2002 and 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: F/H property amounting to lots 8,9,10 and 11 tyntesfield estate wraxall (aka charlton farm). Outstanding |
20 December 2002 | Delivered on: 27 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lots 8,9,10 and 11 tyntesfield estate,wraxall,bristol,somerset. 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 |
31 October 2000 | Delivered on: 3 November 2000 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: The f/h property k/a the rotunda old london road hertford t/n HD280798. 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 |
11 May 2000 | Delivered on: 12 May 2000 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: The f/h property k/a waveney forest, nr great yarmouth norfolk t/n NK193815 and NK242155. 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 |
5 February 1999 | Delivered on: 10 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 255.1 hectares or thereabouts forming part of kidlandlee forest alwinton northumberland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 October 1998 | Delivered on: 10 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that all such amounts of money and liabilities relate to advances or facilities extended by the bank on any account(s) held by the mortgagor with the bank designated "clifford park" or in the title to which the words "clifford park" appear with or without addition. Particulars: F/H part of the putteridge bury estate luton beds. 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 |
27 June 1997 | Delivered on: 2 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that all such amounts money and liabilities have been incurred or relate to advances or facilities extended by the bank on any account or accounts held by the mortgagor with the bank designated or styled "clifford park" or in the title to which the words "clifford park" appear with or without addition. Particulars: F/H property k/a or being plot 14 on the mortgagors bellbrook business park on the west side of bell lane uckfield east sussex part t/n ESX121094. 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 |
20 September 1996 | Delivered on: 28 September 1996 Persons entitled: Woolwich Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the coach house 36 southampton road ringwood hampshire t/n: HP375287, and f/h property k/a 77 grand parade brighton east sussex t/n: SX138981 assigns the goodwill of the business (if any), the benefit of all licences, assigns the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
19 January 1993 | Delivered on: 21 January 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on east side of redehall road burston surrey tog: with all fixtures and fittingstitle no: SY197804 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1991 | Delivered on: 12 November 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at whitehall bishops stortford hertfordshire. Outstanding |
8 May 1991 | Delivered on: 23 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, northumberland avenue, l/b of city of westminster title no ngl 563712. Outstanding |
15 February 1991 | Delivered on: 16 February 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in plough lane, smallfield, horley county of surrey title no sy 190755 with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 December 2001 | Delivered on: 10 January 2002 Satisfied on: 4 July 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party deed of charge over securities Secured details: All monies due or to become due from the company and friars house investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companys present and future legal and beneficial rights title and interest in and to all of the issued share capital being at the date hereof 320,000 ordinary shares of £1 each and any other shares stocks and securities all interest dividends (cash or otherwise) bonus issues distributions allotments offers by way of rights proceeds and entitlements arising from or attaching to any of the securities referred to above. Fully Satisfied |
29 October 1997 | Delivered on: 3 December 1997 Satisfied on: 22 September 2005 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented in scotland on 12 november 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lady jane's wood near fettercairn kincardineshire. Fully Satisfied |
25 March 1997 | Delivered on: 2 April 1997 Satisfied on: 22 September 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26-28 camden road tunbridge wells kent t/n K115477, together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 2 April 1997 Satisfied on: 22 September 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 69 calverley road tunbridge wells kent K594113 (part only), together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 March 1997 | Delivered on: 2 April 1997 Satisfied on: 22 September 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 57-59 calverley road tunbridge wells kent t/n K409089 (part only), together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 September 1996 | Delivered on: 1 October 1996 Satisfied on: 9 June 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 330.35 acres or thereabouts forming part of the caldecott hall estate fritton norfolk together with all buildings and fixtures thereon the goodwill of the business all rental monies payable to the company by any tenant. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 June 1994 | Delivered on: 27 June 1994 Satisfied on: 9 August 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat no 1 cowdray road hove east sussex with buildings & fixtures the goodwill of the business & benefit of all agreements & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1991 | Delivered on: 29 May 1991 Satisfied on: 25 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or J.G. gray limited and gillitt properties limited to the chargee on any account whatsoever. Particulars: Pieces of land situate on the bellbrook business park, uckfield and known as plots 14, 15 and 19 bellbrook business park and land reserved as an open space, east sussex part of title no 121094. Fully Satisfied |
15 February 1991 | Delivered on: 16 February 1991 Satisfied on: 2 February 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in redehall rd smallfield, horley county of surrey title no sy 193804 with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 2020 | Termination of appointment of Hugo William John Llewelyn as a director on 10 October 2020 (1 page) |
---|---|
16 July 2020 | Group of companies' accounts made up to 31 December 2019 (21 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 December 2019 | Director's details changed for Mr Hugo William John Llewelyn on 19 December 2018 (2 pages) |
20 August 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 July 2019 | Director's details changed for Mrs Alexandra Clare Houghton on 3 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Timothy John Adams Simon as a director on 25 June 2019 (1 page) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (8 pages) |
31 May 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
25 April 2018 | Appointment of Mr Robert Alexander Dickinson as a director on 1 April 2018 (2 pages) |
23 April 2018 | Satisfaction of charge 69 in full (2 pages) |
8 January 2018 | Registration of charge 000868940080, created on 28 December 2017 (52 pages) |
8 January 2018 | Registration of charge 000868940081, created on 28 December 2017 (55 pages) |
8 January 2018 | Registration of charge 000868940082, created on 28 December 2017 (55 pages) |
8 January 2018 | Registration of charge 000868940083, created on 28 December 2017 (53 pages) |
21 November 2017 | Termination of appointment of Simon John Speirs as a director on 18 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Simon John Speirs as a director on 18 November 2017 (1 page) |
24 August 2017 | Registration of charge 000868940078, created on 17 August 2017 (54 pages) |
24 August 2017 | Registration of charge 000868940079, created on 17 August 2017 (52 pages) |
24 August 2017 | Registration of charge 000868940078, created on 17 August 2017 (54 pages) |
24 August 2017 | Registration of charge 000868940079, created on 17 August 2017 (52 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (8 pages) |
5 July 2017 | Confirmation statement made on 3 July 2017 with updates (8 pages) |
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
1 February 2017 | Appointment of Mr Simon John Speirs as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Simon John Speirs as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Ian Gavin Brown as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Ian Gavin Brown as a director on 31 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
23 December 2015 | Registered office address changed from 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 14 Buckingham Street London WC2N 6DF to 3 Fitzhardinge Street London W1H 6EF on 23 December 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Robert William Newcombe on 10 August 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Robert William Newcombe on 10 August 2015 (2 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
23 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
23 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
4 July 2015 | Satisfaction of charge 71 in full (5 pages) |
4 July 2015 | Satisfaction of charge 71 in full (5 pages) |
3 July 2015 | Registration of charge 000868940076, created on 1 July 2015 (42 pages) |
3 July 2015 | Registration of charge 000868940077, created on 1 July 2015 (41 pages) |
3 July 2015 | Registration of charge 000868940076, created on 1 July 2015 (42 pages) |
3 July 2015 | Registration of charge 000868940077, created on 1 July 2015 (41 pages) |
3 July 2015 | Registration of charge 000868940076, created on 1 July 2015 (42 pages) |
3 July 2015 | Registration of charge 000868940077, created on 1 July 2015 (41 pages) |
7 April 2015 | Termination of appointment of Lionel John Newcombe as a director on 31 December 2014 (2 pages) |
7 April 2015 | Termination of appointment of Lionel John Newcombe as a director on 31 December 2014 (2 pages) |
20 November 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
20 November 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
24 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Hugo William John Llewelyn on 11 July 2014 (2 pages) |
24 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Hugo William John Llewelyn on 11 July 2014 (2 pages) |
15 July 2014 | Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages) |
15 July 2014 | Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a director (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Mathew Nottingham as a director (2 pages) |
23 September 2013 | Registration of charge 000868940075
|
23 September 2013 | Registration of charge 000868940075
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
31 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
20 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (18 pages) |
20 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (18 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
13 June 2012 | Director's details changed for Alexandra Clare Houghton on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Alexandra Clare Houghton on 13 June 2012 (2 pages) |
5 April 2012 | Appointment of Hugo Llewelyn as a director (3 pages) |
5 April 2012 | Appointment of Hugo Llewelyn as a director (3 pages) |
23 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
23 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
8 August 2011 | Appointment of Alexandra Clare Houghton as a director (3 pages) |
8 August 2011 | Appointment of Alexandra Clare Houghton as a director (3 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (16 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (16 pages) |
18 July 2011 | Termination of appointment of Kenneth Symington as a director (1 page) |
18 July 2011 | Termination of appointment of Kenneth Symington as a director (1 page) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (17 pages) |
3 August 2010 | Director's details changed for Kenneth Michael Symington on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Robert William Newcombe on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Lionel John Newcombe on 12 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (17 pages) |
3 August 2010 | Director's details changed for Robert William Newcombe on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Lionel John Newcombe on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Kenneth Michael Symington on 12 July 2010 (2 pages) |
23 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
23 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
10 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
10 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (22 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (22 pages) |
8 April 2009 | Director's change of particulars / lionel newcombe / 03/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / lionel newcombe / 03/04/2009 (1 page) |
16 December 2008 | Director's change of particulars / kenneth symington / 13/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / kenneth symington / 13/12/2008 (1 page) |
18 July 2008 | Return made up to 12/07/08; full list of members (29 pages) |
18 July 2008 | Director's change of particulars / kenneth symington / 01/12/2007 (1 page) |
18 July 2008 | Return made up to 12/07/08; full list of members (29 pages) |
18 July 2008 | Director's change of particulars / kenneth symington / 01/12/2007 (1 page) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
9 April 2008 | Director's change of particulars / timothy simon / 01/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / timothy simon / 01/04/2008 (1 page) |
20 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
20 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
26 July 2007 | Return made up to 12/07/07; change of members (9 pages) |
26 July 2007 | Return made up to 12/07/07; change of members (9 pages) |
24 August 2006 | Return made up to 12/07/06; full list of members (19 pages) |
24 August 2006 | Return made up to 12/07/06; full list of members (19 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | £ sr [email protected] 25/06/04 (1 page) |
20 September 2005 | £ sr [email protected] 25/06/04 (1 page) |
19 September 2005 | Return made up to 12/07/05; change of members (17 pages) |
19 September 2005 | Return made up to 12/07/05; change of members (17 pages) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
21 July 2004 | Return made up to 12/07/04; change of members (10 pages) |
21 July 2004 | Return made up to 12/07/04; change of members (10 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
1 July 2004 | £ ic 40255/39082 18/06/04 £ sr [email protected]=1173 (1 page) |
1 July 2004 | £ ic 40255/39082 18/06/04 £ sr [email protected]=1173 (1 page) |
9 June 2004 | Memorandum and Articles of Association (28 pages) |
9 June 2004 | Memorandum and Articles of Association (28 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (13 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (13 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
27 December 2002 | Particulars of mortgage/charge (5 pages) |
27 December 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
13 September 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
22 July 2002 | Return made up to 12/07/02; change of members (8 pages) |
22 July 2002 | Return made up to 12/07/02; change of members (8 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
10 January 2002 | Particulars of mortgage/charge (6 pages) |
10 January 2002 | Particulars of mortgage/charge (6 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
9 August 2001 | Return made up to 12/07/01; full list of members (26 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (26 pages) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 July 2001 | Declaration of mortgage charge released/ceased (1 page) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
3 November 2000 | Particulars of mortgage/charge (5 pages) |
3 November 2000 | Particulars of mortgage/charge (5 pages) |
15 October 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
15 October 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
17 August 2000 | Return made up to 12/07/00; change of members (8 pages) |
17 August 2000 | Return made up to 12/07/00; change of members (8 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
12 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
5 July 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
5 July 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
10 February 1999 | Particulars of mortgage/charge (5 pages) |
10 February 1999 | Particulars of mortgage/charge (5 pages) |
10 October 1998 | Particulars of mortgage/charge (8 pages) |
10 October 1998 | Particulars of mortgage/charge (8 pages) |
21 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
21 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (3 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Particulars of mortgage/charge (4 pages) |
21 August 1997 | Return made up to 12/07/97; full list of members (10 pages) |
21 August 1997 | Return made up to 12/07/97; full list of members (10 pages) |
17 July 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
17 July 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
2 July 1997 | Particulars of mortgage/charge (8 pages) |
2 July 1997 | Particulars of mortgage/charge (8 pages) |
2 April 1997 | Particulars of mortgage/charge (4 pages) |
2 April 1997 | Particulars of mortgage/charge (4 pages) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1996 | Particulars of mortgage/charge (7 pages) |
28 September 1996 | Particulars of mortgage/charge (7 pages) |
5 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
5 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 14 buckinham street london WC2B 6DF (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 14 buckinham street london WC2B 6DF (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
18 July 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
6 December 1973 | Memorandum and Articles of Association (39 pages) |
6 December 1973 | Memorandum and Articles of Association (39 pages) |
6 December 1973 | Memorandum and Articles of Association (39 pages) |
6 December 1973 | Memorandum and Articles of Association (39 pages) |
8 August 1960 | Statement of affairs (11 pages) |
8 August 1960 | Statement of affairs (11 pages) |
28 February 1911 | Particulars of mortgage/charge (4 pages) |
28 February 1911 | Particulars of mortgage/charge (4 pages) |
2 January 1911 | Particulars of mortgage/charge (4 pages) |
2 January 1911 | Particulars of mortgage/charge (4 pages) |
22 January 1909 | Listing of particulars (11 pages) |
22 January 1909 | Listing of particulars (11 pages) |
18 December 1905 | Certificate of incorporation (1 page) |
18 December 1905 | Certificate of incorporation (1 page) |