Company NameNewcombe Estates Company Limited(The)
Company StatusActive
Company Number00086894
CategoryPrivate Limited Company
Incorporation Date18 December 1905(118 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert William Newcombe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(96 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMrs Alexandra Clare Houghton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(105 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr Robert Alexander Dickinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(112 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Marshall Street
London
W1F 9BQ
Secretary NameNewcore Capital Management Llp (Corporation)
StatusCurrent
Appointed30 June 2014(108 years, 7 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr John Langton Newcombe
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(85 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1994)
RoleSolicitor
Correspondence Address39 Manor Road
Barnet
Hertfordshire
EN5 2JQ
Director NameMr John Michael Sedgwick
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(85 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address2 Curzon Close
Orpington
Kent
BR6 9NP
Director NameKenneth Michael Symington
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(85 years, 7 months after company formation)
Appointment Duration20 years (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage Sprout Lane
Seend
Wiltshire
SN12 6PE
Director NameRichard Goodman Watson
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(85 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 1998)
RoleSolicitor
Correspondence AddressSpringfield Farm
Smeeton Westerby
Leicester
LE8 0QW
Director NameMr Edward Mark Newcombe
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(85 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 25 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBakersgate Ash Road
Pirbright
Woking
Surrey
GU24 0NA
Secretary NameMr John Michael Sedgwick
NationalityBritish
StatusResigned
Appointed12 July 1991(85 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1992)
RoleCompany Director
Correspondence Address2 Curzon Close
Orpington
Kent
BR6 9NP
Secretary NameMr Mathew Paul Nottingham
NationalityBritish
StatusResigned
Appointed22 October 1992(86 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch View Cottage
8 The Maltings Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameIan Gavin Brown
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(92 years, 1 month after company formation)
Appointment Duration19 years (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oast House
Winchfield
Hook Hampshire
RG27 8DB
Director NameMr Mathew Paul Nottingham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(92 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressChurch View Cottage
8 The Maltings Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameTimothy John Adams Simon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(92 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 25 June 2019)
RoleChartered Surveyor/Company Dir
Country of ResidenceUnited Kingdom
Correspondence AddressMaces Cottage
Wyck Rissington
Gloucestershire
GL54 2PN
Wales
Director NameLionel John Newcombe
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(96 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale House 25 Ferndale Road
Woking
Surrey
GU21 4AJ
Director NameMr Hugo William John Llewelyn
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(106 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Simon John Speirs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(111 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF

Contact

Websitewww.newcorecapital.com
Telephone020 79250616
Telephone regionLondon

Location

Registered Address50 Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,652,873
Gross Profit£1,273,703
Net Worth£6,064,520
Cash£369,404
Current Liabilities£779,015

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 July 2023 (7 months, 3 weeks ago)
Next Return Due9 August 2024 (4 months, 3 weeks from now)

Charges

16 May 1913Delivered on: 20 May 1913
Persons entitled: H. Bevan

Classification: Mortgage
Secured details: £225.
Particulars: Land and house in wilton rd, shirley southampton.
Outstanding
6 May 2022Delivered on: 10 May 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 December 2017Delivered on: 8 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 December 2017Delivered on: 8 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 December 2017Delivered on: 8 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 December 2017Delivered on: 8 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 May 1913Delivered on: 20 May 1913
Persons entitled: H. Bevan

Classification: Mortgage
Secured details: £225.
Particulars: Land and house in wilton rd, shirley southampton.
Outstanding
17 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 July 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 September 2013Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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
16 May 1913Delivered on: 20 May 1913
Persons entitled: H. Bevan

Classification: Mortgage
Secured details: £225.
Particulars: Land and house in wilton rd, shirley southampton.
Outstanding
11 May 2000Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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
16 May 1913Delivered on: 20 May 1913
Persons entitled: H. Bevan

Classification: Mortgage
Secured details: £225.
Particulars: Land and house in wilton rd, shirley southampton.
Outstanding
19 January 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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
15 February 1991Delivered on: 16 February 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: Flat 1 & garage, lyndhurst, bentinck rd, altrincham, trafford greater manchester title no gm 134284.
Outstanding
15 February 1991Delivered on: 16 February 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: Land at the devisdale & lying to the west of groby rd, trafford, greater manchester title no gm 106336.
Outstanding
16 May 1913Delivered on: 20 May 1913
Persons entitled: H. Bevan

Classification: Mortgage
Secured details: £225.
Particulars: Land and house in wilton rd, shirley southampton.
Outstanding
21 December 1990Delivered on: 3 January 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: L/H property k/a 178 northumberland ave, westminster. Title no: ngl 563712.
Outstanding
16 November 1990Delivered on: 21 November 1990
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: The robertsbridge estate at brightling netherfield mountfield county of east sussex, with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1990Delivered on: 12 September 1990
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 the orchard leigh estate county of sussex & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1990Delivered on: 12 September 1990
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 middleton farm, cranbrook, county of kent title no K662354 with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 1913Delivered on: 4 April 1913
Persons entitled:
J.A. Keymer
J. Hodge

Classification: Grant of perpetual yearly rent charge
Secured details: £10.
Particulars: "Homelands" woodland road, weston super mare (as above).
Outstanding
5 July 1988Delivered on: 8 July 1988
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: The companys interest in 1 half share of the proceeds of sale of the f/h land & buildings in manor house drive 2 friars road & at the rear of friars road coventry.
Outstanding
5 July 1988Delivered on: 8 July 1988
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: Land at ringway st patricks coventry part title no wh 153626.
Outstanding
29 April 1987Delivered on: 6 May 1987
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: Part of the basement ground floor and mezzanine floor of the building k/a 17 northumberland ave l/b of the city of westminster.
Outstanding
24 March 1986Delivered on: 9 April 1986
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: 33.5 acres of bellbrook industrial park, uckfield east sussex. Title nos. Esx 115211 and esx 117521.
Outstanding
21 March 1986Delivered on: 4 April 1986
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: Part of little renters farm, little totham, essex.
Outstanding
17 March 1913Delivered on: 4 April 1913
Persons entitled:
J.A. Keymer
J. Hodge
J. Hodge
J.A. Keymer

Classification: Grant of perpetual yearly rent charge
Secured details: £8.17.6.
Particulars: Bebbington brear down ave weston super mare.
Outstanding
19 October 1984Delivered on: 1 November 1984
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: F/H victoria gate, victoria road winchester hampshire title no hp 34753.
Outstanding
29 September 1982Delivered on: 5 October 1982
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & stone cross, fitchetts farm home farm, mitre farm and nos 1 & 2 meads view containing 345.57 acres (approx) parishes of speldhurst and penshurst, kent title no K155634.
Outstanding
5 July 1982Delivered on: 8 July 1982
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and messuages situate and known as ashurst park, ford combe lodge and langton lodge containing an area of 53.62 acres or thereabouts in the parishes of speldhurst and penshurst in the county of kent.
Outstanding
7 April 1982Delivered on: 20 April 1982
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One half of the net proceeds of sale of all those pieces of land 787.53 acres approx in the parishes of frodsham helsby & elton being part of the frodsham estate cheshire as comprised in a conveyance dated 7.4.82. and all other (if any) the interest of the company under the trusts affecting the said property.
Outstanding
8 February 1982Delivered on: 16 February 1982
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: F/H robley house, orwell road, kirkdale, liverpool 4, merseyside. Title no:- ms 13098.
Outstanding
23 February 1912Delivered on: 29 February 1912
Persons entitled: E.E. White

Classification: Mortgage
Secured details: £1,000.
Particulars: 52,54,56, osborne rd, southsea, hants.
Outstanding
15 January 1981Delivered on: 20 January 1981
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: Haigh lawn, st margarets road, bowden, bucks. Tog. With all fixtures. Title no:- gm 220509.
Outstanding
22 January 1980Delivered on: 30 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & cottages forming part of idsworth estate, horndean, hampshire as comprised in a conveyance dated 28/9/65.
Outstanding
10 October 1979Delivered on: 18 October 1979
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: F/H land and bldgs. On the west side of stanley road, birkenhead, merseyside title no:- MS13129.
Outstanding
10 October 1979Delivered on: 18 October 1979
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: F/H porthiny estate somerset as comprised in a conveyance dated 8/2/60 and the farm porthiny estate somerset as comprised in a conveyance dated 9/6/70.
Outstanding
10 October 1979Delivered on: 18 October 1979
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: F/H ashton court estate, somerset as comprised in a conveyance dated 14/7/59 and land at lower court farm, long asthon somerset as comprised in a deed of exchange dated 4/12/68.
Outstanding
13 September 1977Delivered on: 19 September 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 45/67 (odd nos) alderminster rd, coventry W. midlands.
Outstanding
7 August 1973Delivered on: 15 August 1973
Persons entitled: Midland 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 davisdale bowdon, cheshire, together with all fixture now or at any time otherwise.
Outstanding
27 September 1972Delivered on: 29 September 1972
Persons entitled: Lloyds Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due etc.
Particulars: 63. 4 acres of land at clifford bridge road, coventry. T.no. Wk 53919.
Outstanding
16 May 1913Delivered on: 20 May 1913
Persons entitled: H. Bevan

Classification: Mortgage
Secured details: £225.
Particulars: Land and house in wilton rd, shirley southampton.
Outstanding
20 February 1911Delivered on: 28 February 1911
Persons entitled: The National Provincial Bank of England LTD

Classification: Legal mortgage
Secured details: All monies due etc to mortgagees upon joint account of john smith and the newcombe estate co LTD.
Particulars: F/H--messuage K.A."highfield house", together with the cottage lodge,outbuildings,gardens and land thereto,containing approx.22 Acres in the county of southampton. See doc 62 for details.
Outstanding
24 December 2001Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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
25 January 1991Delivered on: 14 February 1991
Satisfied on: 26 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of friars road coventry, west midlands. Title no:- wm 442176.
Fully Satisfied
18 September 1990Delivered on: 20 September 1990
Satisfied on: 30 July 1994
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 "cowdray court" 49, cromwell road hove, east sussex title no sx 35994. with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1990Delivered on: 20 September 1990
Satisfied on: 22 November 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: F/H property k/a "park lodge" dyke rd, hove, east sussex title no SX18088, with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1990Delivered on: 12 September 1990
Satisfied on: 25 January 1996
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 part of townsend manor farm, over wall of stockbridge, county of hants, having frontage to station rd, over wall of k/a lot 10. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1990Delivered on: 12 September 1990
Satisfied on: 1 December 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: F/H property k/a frankham, mark cross county east sussex title no sx 28156 with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1989Delivered on: 14 December 1989
Satisfied on: 25 June 2021
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: Units 10-15 (inclusive) petersfield business park, petersfield hants.
Fully Satisfied
27 September 1989Delivered on: 28 September 1989
Satisfied on: 19 October 1996
Persons entitled: The Woolwich Equitable Building Society.

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 situate at and k/a the coach house, 36 southampton road, ringwood hampshire.
Fully Satisfied
1 December 1988Delivered on: 9 December 1988
Satisfied on: 4 April 1989
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: F/H property k/a part of dole's ash farm, piddletrenthicle dorset.
Fully Satisfied
20 November 1986Delivered on: 1 December 1986
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 to the chargee on any account whatsoever.
Particulars: Land on W.side of bell lane, uckfield, E. sussex. T. no:- esx 121094.
Fully Satisfied
21 March 1986Delivered on: 4 April 1986
Satisfied on: 6 September 1990
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: 12 romsey road, eastleigh hampshire. Title no: HP151342.
Fully Satisfied
21 March 1986Delivered on: 4 April 1986
Satisfied on: 9 May 1989
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: 77 and 49 dukes road southampton, hampshire.
Fully Satisfied
7 March 1985Delivered on: 11 March 1985
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: L/H property situate at second ave millbrook. Southampton hampshire.
Fully Satisfied
19 February 1985Delivered on: 5 March 1985
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broomlands, broom lane, langton green, nr. Tunbridge wells, kent as comprised in a transfer dated 12.2.85.
Fully Satisfied
19 February 1985Delivered on: 5 March 1985
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broomlands, broom lane, langton green, nr. Tunbridge well, kent title nos. K 242716, k 263580, k 414644, k 302219, k 426434.
Fully Satisfied
9 December 1983Delivered on: 19 December 1983
Satisfied on: 23 January 1992
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: F/H, 391 shirley road, shirley, southampton hampshire.
Fully Satisfied
23 August 1983Delivered on: 31 August 1983
Persons entitled: Midland Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The interest of the company in a building agreement dated 24 feb 1983 relating to f/h land at haigh lawn st margarets road, bowden, chehire, title no gm 220509 and in the development, development documents and rights title and interest in all monies payable to the company. (Please see doc M408).
Fully Satisfied
26 May 1982Delivered on: 3 June 1982
Satisfied on: 22 November 1995
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, nevill court, nevill avenue, hove, sussex as comprised in a conveyance dated 19/2/47.
Fully Satisfied
4 April 1973Delivered on: 10 April 1973
Satisfied on: 7 April 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lot 3 great glen estate great glen leicestershire.
Fully Satisfied

Filing History

16 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
16 December 2023Cancellation of shares. Statement of capital on 6 November 2023
  • GBP 30,801
(8 pages)
31 August 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
16 August 2023Confirmation statement made on 26 July 2023 with updates (8 pages)
2 May 2023Secretary's details changed for Newcore Capital Management Llp on 1 January 2023 (2 pages)
8 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
8 December 2022Cancellation of shares. Statement of capital on 27 September 2022
  • GBP 31,882
(8 pages)
19 August 2022Group of companies' accounts made up to 31 December 2021 (24 pages)
4 August 2022Confirmation statement made on 26 July 2022 with updates (9 pages)
15 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
28 June 2022Cancellation of shares. Statement of capital on 17 May 2022
  • GBP 33,882
(8 pages)
27 May 2022Satisfaction of charge 000868940077 in full (1 page)
27 May 2022Satisfaction of charge 000868940081 in full (1 page)
27 May 2022Satisfaction of charge 000868940082 in full (1 page)
27 May 2022Satisfaction of charge 000868940080 in full (1 page)
27 May 2022Satisfaction of charge 000868940076 in full (1 page)
27 May 2022Satisfaction of charge 000868940079 in full (1 page)
27 May 2022Satisfaction of charge 000868940078 in full (1 page)
27 May 2022Satisfaction of charge 000868940083 in full (1 page)
10 May 2022Registration of charge 000868940084, created on 6 May 2022 (35 pages)
11 February 2022Second filing of Confirmation Statement dated 26 July 2021 (9 pages)
6 August 2021Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England to 50 Marshall Street London W1F 9BQ on 6 August 2021 (1 page)
6 August 2021Group of companies' accounts made up to 31 December 2020 (24 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/02/2022
(4 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
25 June 2021Satisfaction of charge 41 in full (1 page)
25 June 2021Satisfaction of charge 70 in full (1 page)
25 June 2021Satisfaction of charge 000868940075 in full (1 page)
30 March 2021Secretary's details changed for Newcore Capital Management Llp on 1 January 2021 (1 page)
12 October 2020Termination of appointment of Hugo William John Llewelyn as a director on 10 October 2020 (1 page)
16 July 2020Group of companies' accounts made up to 31 December 2019 (21 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 December 2019Director's details changed for Mr Hugo William John Llewelyn on 19 December 2018 (2 pages)
20 August 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 July 2019Director's details changed for Mrs Alexandra Clare Houghton on 3 July 2019 (2 pages)
1 July 2019Termination of appointment of Timothy John Adams Simon as a director on 25 June 2019 (1 page)
1 July 2019Termination of appointment of Edward Mark Newcombe as a director on 25 June 2019 (1 page)
4 July 2018Confirmation statement made on 3 July 2018 with updates (8 pages)
31 May 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
25 April 2018Appointment of Mr Robert Alexander Dickinson as a director on 1 April 2018 (2 pages)
23 April 2018Satisfaction of charge 69 in full (2 pages)
8 January 2018Registration of charge 000868940083, created on 28 December 2017 (53 pages)
8 January 2018Registration of charge 000868940080, created on 28 December 2017 (52 pages)
8 January 2018Registration of charge 000868940082, created on 28 December 2017 (55 pages)
8 January 2018Registration of charge 000868940081, created on 28 December 2017 (55 pages)
21 November 2017Termination of appointment of Simon John Speirs as a director on 18 November 2017 (1 page)
21 November 2017Termination of appointment of Simon John Speirs as a director on 18 November 2017 (1 page)
24 August 2017Registration of charge 000868940079, created on 17 August 2017 (52 pages)
24 August 2017Registration of charge 000868940078, created on 17 August 2017 (54 pages)
24 August 2017Registration of charge 000868940079, created on 17 August 2017 (52 pages)
24 August 2017Registration of charge 000868940078, created on 17 August 2017 (54 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (8 pages)
5 July 2017Confirmation statement made on 3 July 2017 with updates (8 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
1 February 2017Appointment of Mr Simon John Speirs as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Simon John Speirs as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Ian Gavin Brown as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Ian Gavin Brown as a director on 31 December 2016 (1 page)
22 December 2016Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page)
22 December 2016Secretary's details changed for Newcore Capital Management Llp on 22 December 2016 (1 page)
12 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
12 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
12 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
23 December 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Robert William Newcombe on 10 August 2015 (2 pages)
15 October 2015Director's details changed for Mr Robert William Newcombe on 10 August 2015 (2 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 38,557
(16 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 38,557
(16 pages)
31 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 38,557
(16 pages)
23 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
23 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
4 July 2015Satisfaction of charge 71 in full (5 pages)
4 July 2015Satisfaction of charge 71 in full (5 pages)
3 July 2015Registration of charge 000868940076, created on 1 July 2015 (42 pages)
3 July 2015Registration of charge 000868940077, created on 1 July 2015 (41 pages)
3 July 2015Registration of charge 000868940076, created on 1 July 2015 (42 pages)
3 July 2015Registration of charge 000868940077, created on 1 July 2015 (41 pages)
3 July 2015Registration of charge 000868940077, created on 1 July 2015 (41 pages)
3 July 2015Registration of charge 000868940076, created on 1 July 2015 (42 pages)
7 April 2015Termination of appointment of Lionel John Newcombe as a director on 31 December 2014 (2 pages)
7 April 2015Termination of appointment of Lionel John Newcombe as a director on 31 December 2014 (2 pages)
20 November 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
20 November 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
24 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 38,557
(16 pages)
24 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 38,557
(16 pages)
24 September 2014Director's details changed for Mr Hugo William John Llewelyn on 11 July 2014 (2 pages)
24 September 2014Director's details changed for Mr Hugo William John Llewelyn on 11 July 2014 (2 pages)
15 July 2014Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages)
15 July 2014Appointment of Newcore Capital Management Llp as a secretary on 30 June 2014 (3 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a director (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a secretary (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a director (2 pages)
8 July 2014Termination of appointment of Mathew Nottingham as a secretary (2 pages)
23 September 2013Registration of charge 000868940075
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
23 September 2013Registration of charge 000868940075
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(47 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 38,557
(18 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 38,557
(18 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
20 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (18 pages)
20 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (18 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
18 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
13 June 2012Director's details changed for Alexandra Clare Houghton on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Alexandra Clare Houghton on 13 June 2012 (2 pages)
5 April 2012Appointment of Hugo Llewelyn as a director (3 pages)
5 April 2012Appointment of Hugo Llewelyn as a director (3 pages)
23 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
23 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 August 2011Appointment of Alexandra Clare Houghton as a director (3 pages)
8 August 2011Appointment of Alexandra Clare Houghton as a director (3 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (16 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (16 pages)
18 July 2011Termination of appointment of Kenneth Symington as a director (1 page)
18 July 2011Termination of appointment of Kenneth Symington as a director (1 page)
3 August 2010Director's details changed for Kenneth Michael Symington on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Kenneth Michael Symington on 12 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (17 pages)
3 August 2010Director's details changed for Lionel John Newcombe on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Robert William Newcombe on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Lionel John Newcombe on 12 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (17 pages)
3 August 2010Director's details changed for Robert William Newcombe on 12 July 2010 (2 pages)
23 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
23 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
10 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
10 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
15 July 2009Return made up to 12/07/09; full list of members (22 pages)
15 July 2009Return made up to 12/07/09; full list of members (22 pages)
8 April 2009Director's change of particulars / lionel newcombe / 03/04/2009 (1 page)
8 April 2009Director's change of particulars / lionel newcombe / 03/04/2009 (1 page)
16 December 2008Director's change of particulars / kenneth symington / 13/12/2008 (1 page)
16 December 2008Director's change of particulars / kenneth symington / 13/12/2008 (1 page)
18 July 2008Return made up to 12/07/08; full list of members (29 pages)
18 July 2008Director's change of particulars / kenneth symington / 01/12/2007 (1 page)
18 July 2008Director's change of particulars / kenneth symington / 01/12/2007 (1 page)
18 July 2008Return made up to 12/07/08; full list of members (29 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
9 April 2008Director's change of particulars / timothy simon / 01/04/2008 (1 page)
9 April 2008Director's change of particulars / timothy simon / 01/04/2008 (1 page)
20 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
20 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
26 July 2007Return made up to 12/07/07; change of members (9 pages)
26 July 2007Return made up to 12/07/07; change of members (9 pages)
24 August 2006Return made up to 12/07/06; full list of members (19 pages)
24 August 2006Return made up to 12/07/06; full list of members (19 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005£ sr 525@1 25/06/04 (1 page)
20 September 2005£ sr 525@1 25/06/04 (1 page)
19 September 2005Return made up to 12/07/05; change of members (17 pages)
19 September 2005Return made up to 12/07/05; change of members (17 pages)
15 September 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
15 September 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
21 July 2004Return made up to 12/07/04; change of members (10 pages)
21 July 2004Return made up to 12/07/04; change of members (10 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
1 July 2004£ ic 40255/39082 18/06/04 £ sr 1173@1=1173 (1 page)
1 July 2004£ ic 40255/39082 18/06/04 £ sr 1173@1=1173 (1 page)
9 June 2004Memorandum and Articles of Association (28 pages)
9 June 2004Memorandum and Articles of Association (28 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Return made up to 12/07/03; full list of members (13 pages)
7 August 2003Return made up to 12/07/03; full list of members (13 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (13 pages)
27 December 2002Particulars of mortgage/charge (5 pages)
27 December 2002Particulars of mortgage/charge (5 pages)
13 September 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
13 September 2002Group of companies' accounts made up to 31 December 2001 (12 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
22 July 2002Return made up to 12/07/02; change of members (8 pages)
22 July 2002Return made up to 12/07/02; change of members (8 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
10 January 2002Particulars of mortgage/charge (6 pages)
10 January 2002Particulars of mortgage/charge (6 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
9 August 2001Return made up to 12/07/01; full list of members (26 pages)
9 August 2001Return made up to 12/07/01; full list of members (26 pages)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
28 July 2001Declaration of mortgage charge released/ceased (1 page)
2 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
2 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Secretary's particulars changed;director's particulars changed (1 page)
13 March 2001Declaration of mortgage charge released/ceased (2 pages)
13 March 2001Declaration of mortgage charge released/ceased (2 pages)
13 March 2001Declaration of mortgage charge released/ceased (2 pages)
13 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
6 March 2001Declaration of mortgage charge released/ceased (2 pages)
3 November 2000Particulars of mortgage/charge (5 pages)
3 November 2000Particulars of mortgage/charge (5 pages)
15 October 2000Full group accounts made up to 31 December 1999 (26 pages)
15 October 2000Full group accounts made up to 31 December 1999 (26 pages)
17 August 2000Return made up to 12/07/00; change of members (8 pages)
17 August 2000Return made up to 12/07/00; change of members (8 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
12 August 1999Return made up to 12/07/99; no change of members (6 pages)
12 August 1999Return made up to 12/07/99; no change of members (6 pages)
5 July 1999Full group accounts made up to 31 December 1998 (12 pages)
5 July 1999Full group accounts made up to 31 December 1998 (12 pages)
10 February 1999Particulars of mortgage/charge (5 pages)
10 February 1999Particulars of mortgage/charge (5 pages)
10 October 1998Particulars of mortgage/charge (8 pages)
10 October 1998Particulars of mortgage/charge (8 pages)
21 July 1998Return made up to 12/07/98; full list of members (8 pages)
21 July 1998Return made up to 12/07/98; full list of members (8 pages)
16 July 1998Full group accounts made up to 31 December 1997 (12 pages)
16 July 1998Full group accounts made up to 31 December 1997 (12 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
3 December 1997Particulars of mortgage/charge (4 pages)
21 August 1997Return made up to 12/07/97; full list of members (10 pages)
21 August 1997Return made up to 12/07/97; full list of members (10 pages)
17 July 1997Full group accounts made up to 31 December 1996 (20 pages)
17 July 1997Full group accounts made up to 31 December 1996 (20 pages)
2 July 1997Particulars of mortgage/charge (8 pages)
2 July 1997Particulars of mortgage/charge (8 pages)
2 April 1997Particulars of mortgage/charge (4 pages)
2 April 1997Particulars of mortgage/charge (4 pages)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (7 pages)
28 September 1996Particulars of mortgage/charge (7 pages)
5 July 1996Return made up to 12/07/96; no change of members (4 pages)
5 July 1996Return made up to 12/07/96; no change of members (4 pages)
5 July 1996Full group accounts made up to 31 December 1995 (20 pages)
5 July 1996Full group accounts made up to 31 December 1995 (20 pages)
14 March 1996Registered office changed on 14/03/96 from: 14 buckinham street london WC2B 6DF (1 page)
14 March 1996Registered office changed on 14/03/96 from: 14 buckinham street london WC2B 6DF (1 page)
7 March 1996Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page)
7 March 1996Registered office changed on 07/03/96 from: 17 northumberland avenue london WC2N 5AP (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Full group accounts made up to 31 December 1994 (19 pages)
18 July 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
6 December 1973Memorandum and Articles of Association (39 pages)
6 December 1973Memorandum and Articles of Association (39 pages)
6 December 1973Memorandum and Articles of Association (39 pages)
6 December 1973Memorandum and Articles of Association (39 pages)
8 August 1960Statement of affairs (11 pages)
8 August 1960Statement of affairs (11 pages)
28 February 1911Particulars of mortgage/charge (4 pages)
28 February 1911Particulars of mortgage/charge (4 pages)
2 January 1911Particulars of mortgage/charge (4 pages)
2 January 1911Particulars of mortgage/charge (4 pages)
22 January 1909Listing of particulars (11 pages)
22 January 1909Listing of particulars (11 pages)
18 December 1905Certificate of incorporation (1 page)
18 December 1905Certificate of incorporation (1 page)