Kew
Richmond
Surrey
TW9 4ED
Secretary Name | Mr Graeme David Cresswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1998(90 years, 5 months after company formation) |
Appointment Duration | 25 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elder Close Epsom Downs Surrey KT17 3DD |
Director Name | John Edward Pearson Bishop |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(95 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Russells Water Henley On Thames Oxfordshire RG9 6ER |
Director Name | Mrs Eleanor Susan Clough |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | Tree Tops Monk Sherborne Road Ramsdell Basingstoke Hampshire RG26 5PR |
Director Name | Mrs Rosemary Watson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | Fountain Cottage North Lane West Hoathly East Grinstead West Sussex RH19 4QG |
Director Name | Mr Christopher Henry Woodbine Parish |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 April 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Frittenden House Frittenden Cranbrook Kent TN17 2DG |
Director Name | Mrs Jane Averal Alexandra Moyse |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilford Rise Sutton Road Bromeswell Woodbridge Suffolk IP12 3DL |
Director Name | Rosemary Anne Graham |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 23 Rusham Road Clapham London SW12 8TJ |
Director Name | Thomas David Bishop |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Spur Point Marley Heights Haslemere Surrey GU27 3LU |
Director Name | Mrs Lily Marguerite Maude Bishop |
---|---|
Date of Birth | February 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 1995) |
Role | Company Director |
Correspondence Address | 9 New Square Lincolns Inn London WC2A 3QN |
Director Name | John Edward Pearson Bishop |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Russells Water Henley On Thames Oxfordshire RG9 6ER |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Jayne Sara Walters |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1998) |
Role | Solicitor |
Correspondence Address | 20 Warrington Crescent London W9 1EL |
Director Name | Hugh McNeill |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(89 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 106 Downlands Way South Wonston Winchester Hampshire SO21 3HS |
Director Name | Charles Peter Horsfield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(90 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 1998) |
Role | Solicitor |
Correspondence Address | 2 Marchmont Court Addison Gardens London W14 0EU |
Director Name | Mr Peter Gordon Blacker |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 May 2008) |
Role | Manager |
Correspondence Address | 94 Onslow Gardens London SW7 3BS |
Director Name | Mr Graeme David Cresswell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(113 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 07 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Elder Close Epsom KT17 3DD |
Registered Address | 39 Beak Street London W1F 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
47.8k at £1 | Lappin Estates LTD 79.42% Ordinary A |
---|---|
12.4k at £1 | Lappin Estates LTD 20.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £218,669 |
Gross Profit | £209,007 |
Net Worth | £5,757,102 |
Cash | £42,394 |
Current Liabilities | £112,905 |
Latest Accounts | 31 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 29 December 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 9 November 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 November 2023 (overdue) |
9 December 1998 | Delivered on: 19 December 1998 Satisfied on: 28 April 2006 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 beauchamp place london. Fully Satisfied |
---|---|
9 December 1998 | Delivered on: 19 December 1998 Satisfied on: 7 July 2006 Persons entitled: The British Linen Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 September 1991 | Delivered on: 24 September 1991 Satisfied on: 20 March 1998 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: By way of legal mortgage:- property at 126 whiteladies road, bristol. Title no: av 12957 with the payment and discharge to the bank of the monies and liabilities. Fully Satisfied |
2 April 1990 | Delivered on: 5 April 1990 Satisfied on: 20 March 1998 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 44 high street swadlincote, derbyshire. Fully Satisfied |
7 March 1989 | Delivered on: 15 March 1989 Satisfied on: 20 March 1998 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: 7 swan street loughborough leicestershire title no lt 161594. Fully Satisfied |
7 March 1989 | Delivered on: 15 March 1989 Satisfied on: 20 March 1998 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: Unit 5 (36A) 36A/40 gowthorpe selby north yorkshire. Fully Satisfied |
9 December 1998 | Delivered on: 19 December 1998 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 high street swadlincote derbyshire. Outstanding |
9 December 1998 | Delivered on: 19 December 1998 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 swan street loughborough. Outstanding |
9 December 1998 | Delivered on: 19 December 1998 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 beauchamp place london. Outstanding |
6 April 2022 | Delivered on: 21 April 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For further information please see the charging instrument. Outstanding |
6 April 2022 | Delivered on: 21 April 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 31 beauchamp place, london, title number BGL28698.. 7 swan street, loughborough, title number LT161594.. 126 whiteladies road, clifton, title number AV12957.. 44 high street, swadlincote, title number DY132549.. For further information please see the charging instrument. Outstanding |
1 April 2015 | Delivered on: 10 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 10 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 10 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as 126 whiteladies road black boy hill clifton title number AV12957. Outstanding |
1 April 2015 | Delivered on: 10 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as 31 beauchamp place london title number LT161594. Outstanding |
1 April 2015 | Delivered on: 10 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as 44 high street swadlincote derbyshire title number DY132549. Outstanding |
1 April 2015 | Delivered on: 10 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land known as 7 swan street loughborough title number LT161594. Outstanding |
1 April 2011 | Delivered on: 8 April 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 126 whiteladies road black boy hill clifton t/no AV12957, f/h 7 swan street loughborough t/no LT161594, f/h 44 high street swadlincote t/no DY132549 and f/h 31 beauchamp place brompton t/no BGL28698; all buildings, fixtures and fixed plant and machinery, any proceeds of sale, all guarantees, agreements, contracts, the goodwill, insurances. See image for full details. Outstanding |
1 April 2011 | Delivered on: 8 April 2011 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged balance being the balance on the rent account with account no. 00396958, sort code: 80-20-00 with bank of scotland PLC see image for full details. Outstanding |
1 April 2011 | Delivered on: 8 April 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of specific properties charged please refer to the form MG01); assignment, fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
1 April 2011 | Delivered on: 8 April 2011 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent being all right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. See image for full details. Outstanding |
21 April 2006 | Delivered on: 29 April 2006 Persons entitled: Anglo Irish Property Lending Limited Anglo Irish Property Lending Limited Classification: Assignment of rental income 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: The company with full title guarantee assigns to the lender all its present and future right, title and interest in and to the rents and rights and remedies of the company. Outstanding |
21 April 2006 | Delivered on: 29 April 2006 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings being 126 whiteladies road black boy hill clifton bristol t/no av 12957, f/h land and buildings being 31 beauchamp place brompton london t/no bgl 28698 and f/h land and buildings being 7 swan street loughborough leicestershire t/no lt 161594, for details of further properties charged please refer to deed. See the mortgage charge document for full details. Outstanding |
9 December 1998 | Delivered on: 19 December 1998 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 whiteladies road black boy hill clifton bristol. Outstanding |
20 August 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
15 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
18 July 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
27 April 2022 | Satisfaction of charge 000988720022 in full (1 page) |
27 April 2022 | Satisfaction of charge 000988720017 in full (1 page) |
27 April 2022 | Satisfaction of charge 000988720019 in full (1 page) |
27 April 2022 | Satisfaction of charge 000988720020 in full (1 page) |
27 April 2022 | Satisfaction of charge 000988720021 in full (1 page) |
27 April 2022 | Satisfaction of charge 000988720018 in full (1 page) |
21 April 2022 | Registration of charge 000988720023, created on 6 April 2022 (39 pages) |
21 April 2022 | Registration of charge 000988720024, created on 6 April 2022 (50 pages) |
7 April 2022 | Termination of appointment of Graeme David Cresswell as a director on 7 April 2022 (1 page) |
6 April 2022 | Satisfaction of charge 6 in full (4 pages) |
6 April 2022 | Satisfaction of charge 11 in full (4 pages) |
6 April 2022 | Satisfaction of charge 7 in full (4 pages) |
6 April 2022 | Satisfaction of charge 8 in full (4 pages) |
6 April 2022 | Satisfaction of charge 10 in full (4 pages) |
6 April 2022 | Satisfaction of charge 12 in full (4 pages) |
22 March 2022 | Appointment of Mr Graeme David Cresswell as a director on 21 March 2022 (2 pages) |
17 March 2022 | Change of details for Mr Charles Edward Pearson Bishop as a person with significant control on 14 March 2022 (2 pages) |
15 March 2022 | Change of details for Mr Charles Edward Pearson Bishop as a person with significant control on 14 March 2022 (2 pages) |
22 February 2022 | Termination of appointment of John Edward Pearson Bishop as a director on 21 February 2022 (1 page) |
11 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
5 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
21 August 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
3 August 2020 | Withdrawal of a person with significant control statement on 3 August 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
31 May 2018 | Registered office address changed from 45 Clarges Street London W1J 7EP to 39 Beak Street London W1F 9SA on 31 May 2018 (1 page) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Notification of Charles Edward Pearson Bishop as a person with significant control on 9 November 2016 (2 pages) |
10 November 2017 | Notification of Charles Edward Pearson Bishop as a person with significant control on 9 November 2016 (2 pages) |
28 July 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
28 July 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
15 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
17 March 2016 | Satisfaction of charge 14 in full (4 pages) |
17 March 2016 | Satisfaction of charge 14 in full (4 pages) |
18 February 2016 | Satisfaction of charge 15 in full (4 pages) |
18 February 2016 | Satisfaction of charge 16 in full (4 pages) |
18 February 2016 | Satisfaction of charge 16 in full (4 pages) |
18 February 2016 | Satisfaction of charge 15 in full (4 pages) |
18 February 2016 | Satisfaction of charge 13 in full (4 pages) |
18 February 2016 | Satisfaction of charge 13 in full (4 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
4 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
4 June 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 April 2015 | Registration of charge 000988720020, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720019, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720017, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720018, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720022, created on 1 April 2015 (18 pages) |
10 April 2015 | Registration of charge 000988720017, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720017, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720020, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720018, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720021, created on 1 April 2015 (35 pages) |
10 April 2015 | Registration of charge 000988720022, created on 1 April 2015 (18 pages) |
10 April 2015 | Registration of charge 000988720019, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720020, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720019, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720021, created on 1 April 2015 (35 pages) |
10 April 2015 | Registration of charge 000988720021, created on 1 April 2015 (35 pages) |
10 April 2015 | Registration of charge 000988720018, created on 1 April 2015 (32 pages) |
10 April 2015 | Registration of charge 000988720022, created on 1 April 2015 (18 pages) |
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 July 2014 | Secretary's details changed for Mr. Graeme David Cresswell on 10 June 2014 (3 pages) |
9 July 2014 | Secretary's details changed for Mr. Graeme David Cresswell on 10 June 2014 (3 pages) |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
3 June 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 June 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 July 2012 | Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
30 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
27 July 2010 | Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
9 November 2009 | Director's details changed for John Edward Pearson Bishop on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for John Edward Pearson Bishop on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Charles Edward Pearson Bishop on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for John Edward Pearson Bishop on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Charles Edward Pearson Bishop on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Charles Edward Pearson Bishop on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page) |
21 November 2008 | Return made up to 09/11/08; no change of members (10 pages) |
21 November 2008 | Return made up to 09/11/08; no change of members (10 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 June 2008 | Appointment terminated director peter blacker (1 page) |
16 June 2008 | Appointment terminated director peter blacker (1 page) |
14 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
14 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
30 November 2006 | Return made up to 09/11/06; full list of members
|
30 November 2006 | Return made up to 09/11/06; full list of members
|
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Particulars of mortgage/charge (5 pages) |
29 April 2006 | Particulars of mortgage/charge (5 pages) |
29 April 2006 | Particulars of mortgage/charge (5 pages) |
29 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
6 December 2004 | Return made up to 09/11/04; full list of members
|
6 December 2004 | Return made up to 09/11/04; full list of members
|
28 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
3 December 2003 | Return made up to 09/11/03; full list of members
|
3 December 2003 | Return made up to 09/11/03; full list of members
|
24 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
26 January 2003 | Full accounts made up to 29 March 2002 (11 pages) |
26 January 2003 | Full accounts made up to 29 March 2002 (11 pages) |
16 November 2002 | Return made up to 09/11/02; full list of members
|
16 November 2002 | Return made up to 09/11/02; full list of members
|
27 December 2001 | Full accounts made up to 29 March 2001 (11 pages) |
27 December 2001 | Full accounts made up to 29 March 2001 (11 pages) |
7 November 2001 | Return made up to 09/11/01; full list of members
|
7 November 2001 | Return made up to 09/11/01; full list of members
|
16 January 2001 | Full accounts made up to 29 March 2000 (10 pages) |
16 January 2001 | Full accounts made up to 29 March 2000 (10 pages) |
6 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
6 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
12 January 2000 | Full accounts made up to 29 March 1999 (10 pages) |
12 January 2000 | Full accounts made up to 29 March 1999 (10 pages) |
11 November 1999 | Return made up to 09/11/99; full list of members (13 pages) |
11 November 1999 | Return made up to 09/11/99; full list of members (13 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
11 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
11 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
22 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 10 norwich street london EC4A 1BD (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 10 norwich street london EC4A 1BD (1 page) |
19 December 1998 | Particulars of mortgage/charge (5 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (5 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Return made up to 09/11/98; full list of members (10 pages) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Return made up to 09/11/98; full list of members (10 pages) |
20 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Ad 16/11/98--------- £ si [email protected]=47750 £ ic 60120/107870 (4 pages) |
19 November 1998 | Ad 16/11/98--------- £ si [email protected]=47750 £ ic 60120/107870 (4 pages) |
24 September 1998 | Memorandum and Articles of Association (13 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Full accounts made up to 29 March 1998 (12 pages) |
24 September 1998 | Memorandum and Articles of Association (13 pages) |
24 September 1998 | Full accounts made up to 29 March 1998 (12 pages) |
24 September 1998 | Resolutions
|
18 August 1998 | £ nc 60120/110120 13/08/98 (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | £ nc 60120/110120 13/08/98 (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 09/11/97; full list of members (11 pages) |
19 November 1997 | Full accounts made up to 29 March 1997 (12 pages) |
19 November 1997 | Full accounts made up to 29 March 1997 (12 pages) |
19 November 1997 | Return made up to 09/11/97; full list of members (11 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
26 January 1997 | Full accounts made up to 29 March 1996 (12 pages) |
26 January 1997 | Full accounts made up to 29 March 1996 (12 pages) |
18 November 1996 | Return made up to 09/11/96; full list of members (11 pages) |
18 November 1996 | Return made up to 09/11/96; full list of members (11 pages) |
8 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
13 November 1995 | Return made up to 09/11/95; full list of members (14 pages) |
13 November 1995 | Return made up to 09/11/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |