Company NameGolders Hill And General Estates Company,Limited(The)
DirectorsCharles Edward Pearson Bishop and John Edward Pearson Bishop
Company StatusActive
Company Number00098872
CategoryPrivate Limited Company
Incorporation Date17 July 1908(115 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Edward Pearson Bishop
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1998(90 years, 5 months after company formation)
Appointment Duration25 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Secretary NameMr Graeme David Cresswell
NationalityBritish
StatusCurrent
Appointed08 December 1998(90 years, 5 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Elder Close
Epsom Downs
Surrey
KT17 3DD
Director NameJohn Edward Pearson Bishop
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(95 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Russells Water
Henley On Thames
Oxfordshire
RG9 6ER
Director NameMrs Eleanor Susan Clough
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressTree Tops Monk Sherborne Road
Ramsdell
Basingstoke
Hampshire
RG26 5PR
Director NameMrs Rosemary Watson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressFountain Cottage North Lane
West Hoathly
East Grinstead
West Sussex
RH19 4QG
Director NameMr Christopher Henry Woodbine Parish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrittenden House
Frittenden
Cranbrook
Kent
TN17 2DG
Director NameMrs Jane Averal Alexandra Moyse
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilford Rise Sutton Road
Bromeswell
Woodbridge
Suffolk
IP12 3DL
Director NameRosemary Anne Graham
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 1998)
RoleCompany Director
Correspondence Address23 Rusham Road
Clapham
London
SW12 8TJ
Director NameThomas David Bishop
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpur Point
Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameMrs Lily Marguerite Maude Bishop
Date of BirthFebruary 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 1995)
RoleCompany Director
Correspondence Address9 New Square
Lincolns Inn
London
WC2A 3QN
Director NameJohn Edward Pearson Bishop
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Russells Water
Henley On Thames
Oxfordshire
RG9 6ER
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed09 November 1992(84 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 1998)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameJayne Sara Walters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(88 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 1998)
RoleSolicitor
Correspondence Address20 Warrington Crescent
London
W9 1EL
Director NameHugh McNeill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(89 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address106 Downlands Way
South Wonston
Winchester
Hampshire
SO21 3HS
Director NameCharles Peter Horsfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(90 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 1998)
RoleSolicitor
Correspondence Address2 Marchmont Court
Addison Gardens
London
W14 0EU
Director NameMr Peter Gordon Blacker
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(90 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2008)
RoleManager
Correspondence Address94 Onslow Gardens
London
SW7 3BS
Director NameMr Graeme David Cresswell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(113 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 07 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Elder Close
Epsom
KT17 3DD

Location

Registered Address39 Beak Street
London
W1F 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

47.8k at £1Lappin Estates LTD
79.42%
Ordinary A
12.4k at £1Lappin Estates LTD
20.58%
Ordinary

Financials

Year2014
Turnover£218,669
Gross Profit£209,007
Net Worth£5,757,102
Cash£42,394
Current Liabilities£112,905

Accounts

Latest Accounts31 March 2023 (8 months, 2 weeks ago)
Next Accounts Due29 December 2024 (1 year from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return9 November 2022 (1 year, 1 month ago)
Next Return Due23 November 2023 (overdue)

Charges

9 December 1998Delivered 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 1998Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2022Delivered 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 2022Delivered 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 2015Delivered on: 10 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 April 2015Delivered on: 10 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 April 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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

Filing History

20 August 2023Accounts for a small company made up to 31 March 2023 (10 pages)
15 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 31 March 2022 (10 pages)
27 April 2022Satisfaction of charge 000988720022 in full (1 page)
27 April 2022Satisfaction of charge 000988720017 in full (1 page)
27 April 2022Satisfaction of charge 000988720019 in full (1 page)
27 April 2022Satisfaction of charge 000988720020 in full (1 page)
27 April 2022Satisfaction of charge 000988720021 in full (1 page)
27 April 2022Satisfaction of charge 000988720018 in full (1 page)
21 April 2022Registration of charge 000988720023, created on 6 April 2022 (39 pages)
21 April 2022Registration of charge 000988720024, created on 6 April 2022 (50 pages)
7 April 2022Termination of appointment of Graeme David Cresswell as a director on 7 April 2022 (1 page)
6 April 2022Satisfaction of charge 6 in full (4 pages)
6 April 2022Satisfaction of charge 11 in full (4 pages)
6 April 2022Satisfaction of charge 7 in full (4 pages)
6 April 2022Satisfaction of charge 8 in full (4 pages)
6 April 2022Satisfaction of charge 10 in full (4 pages)
6 April 2022Satisfaction of charge 12 in full (4 pages)
22 March 2022Appointment of Mr Graeme David Cresswell as a director on 21 March 2022 (2 pages)
17 March 2022Change of details for Mr Charles Edward Pearson Bishop as a person with significant control on 14 March 2022 (2 pages)
15 March 2022Change of details for Mr Charles Edward Pearson Bishop as a person with significant control on 14 March 2022 (2 pages)
22 February 2022Termination of appointment of John Edward Pearson Bishop as a director on 21 February 2022 (1 page)
11 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
14 July 2021Accounts for a small company made up to 31 March 2021 (10 pages)
5 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 March 2020 (9 pages)
3 August 2020Withdrawal of a person with significant control statement on 3 August 2020 (2 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 March 2018 (9 pages)
31 May 2018Registered 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 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Notification of Charles Edward Pearson Bishop as a person with significant control on 9 November 2016 (2 pages)
10 November 2017Notification of Charles Edward Pearson Bishop as a person with significant control on 9 November 2016 (2 pages)
28 July 2017Accounts for a small company made up to 31 March 2017 (19 pages)
28 July 2017Accounts for a small company made up to 31 March 2017 (19 pages)
15 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
19 July 2016Full accounts made up to 31 March 2016 (14 pages)
19 July 2016Full accounts made up to 31 March 2016 (14 pages)
17 March 2016Satisfaction of charge 14 in full (4 pages)
17 March 2016Satisfaction of charge 14 in full (4 pages)
18 February 2016Satisfaction of charge 15 in full (4 pages)
18 February 2016Satisfaction of charge 16 in full (4 pages)
18 February 2016Satisfaction of charge 16 in full (4 pages)
18 February 2016Satisfaction of charge 15 in full (4 pages)
18 February 2016Satisfaction of charge 13 in full (4 pages)
18 February 2016Satisfaction of charge 13 in full (4 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60,120
(6 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60,120
(6 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 60,120
(6 pages)
4 June 2015Full accounts made up to 31 March 2015 (15 pages)
4 June 2015Full accounts made up to 31 March 2015 (15 pages)
10 April 2015Registration of charge 000988720020, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720019, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720017, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720018, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720022, created on 1 April 2015 (18 pages)
10 April 2015Registration of charge 000988720017, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720017, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720020, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720018, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720021, created on 1 April 2015 (35 pages)
10 April 2015Registration of charge 000988720022, created on 1 April 2015 (18 pages)
10 April 2015Registration of charge 000988720019, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720020, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720019, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720021, created on 1 April 2015 (35 pages)
10 April 2015Registration of charge 000988720021, created on 1 April 2015 (35 pages)
10 April 2015Registration of charge 000988720018, created on 1 April 2015 (32 pages)
10 April 2015Registration of charge 000988720022, created on 1 April 2015 (18 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60,120
(6 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60,120
(6 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60,120
(6 pages)
31 August 2014Full accounts made up to 31 March 2014 (15 pages)
31 August 2014Full accounts made up to 31 March 2014 (15 pages)
9 July 2014Secretary's details changed for Mr. Graeme David Cresswell on 10 June 2014 (3 pages)
9 July 2014Secretary's details changed for Mr. Graeme David Cresswell on 10 June 2014 (3 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60,120
(6 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60,120
(6 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60,120
(6 pages)
3 June 2013Full accounts made up to 31 March 2013 (16 pages)
3 June 2013Full accounts made up to 31 March 2013 (16 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 March 2012 (16 pages)
26 September 2012Full accounts made up to 31 March 2012 (16 pages)
9 July 2012Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 9 July 2012 (2 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
22 December 2011Full accounts made up to 31 March 2011 (15 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
30 March 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 31 March 2010 (14 pages)
3 November 2010Full accounts made up to 31 March 2010 (14 pages)
27 July 2010Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from 14 Brompton Square London SW3 2AA on 27 July 2010 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
9 November 2009Director's details changed for John Edward Pearson Bishop on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for John Edward Pearson Bishop on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Charles Edward Pearson Bishop on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for John Edward Pearson Bishop on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Charles Edward Pearson Bishop on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Charles Edward Pearson Bishop on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
31 January 2009Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page)
31 January 2009Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT (1 page)
21 November 2008Return made up to 09/11/08; no change of members (10 pages)
21 November 2008Return made up to 09/11/08; no change of members (10 pages)
6 November 2008Full accounts made up to 31 March 2008 (15 pages)
6 November 2008Full accounts made up to 31 March 2008 (15 pages)
16 June 2008Appointment terminated director peter blacker (1 page)
16 June 2008Appointment terminated director peter blacker (1 page)
14 December 2007Full accounts made up to 31 March 2007 (15 pages)
14 December 2007Full accounts made up to 31 March 2007 (15 pages)
14 November 2007Return made up to 09/11/07; no change of members (7 pages)
14 November 2007Return made up to 09/11/07; no change of members (7 pages)
11 January 2007Full accounts made up to 31 March 2006 (13 pages)
11 January 2007Full accounts made up to 31 March 2006 (13 pages)
30 November 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Return made up to 09/11/05; full list of members (7 pages)
1 December 2005Return made up to 09/11/05; full list of members (7 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
6 December 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Full accounts made up to 31 March 2004 (13 pages)
28 October 2004Full accounts made up to 31 March 2004 (13 pages)
3 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2003Full accounts made up to 31 March 2003 (12 pages)
24 November 2003Full accounts made up to 31 March 2003 (12 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
26 January 2003Full accounts made up to 29 March 2002 (11 pages)
26 January 2003Full accounts made up to 29 March 2002 (11 pages)
16 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 December 2001Full accounts made up to 29 March 2001 (11 pages)
27 December 2001Full accounts made up to 29 March 2001 (11 pages)
7 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2001Full accounts made up to 29 March 2000 (10 pages)
16 January 2001Full accounts made up to 29 March 2000 (10 pages)
6 November 2000Return made up to 09/11/00; full list of members (8 pages)
6 November 2000Return made up to 09/11/00; full list of members (8 pages)
12 January 2000Full accounts made up to 29 March 1999 (10 pages)
12 January 2000Full accounts made up to 29 March 1999 (10 pages)
11 November 1999Return made up to 09/11/99; full list of members (13 pages)
11 November 1999Return made up to 09/11/99; full list of members (13 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
11 January 1999Declaration of assistance for shares acquisition (4 pages)
11 January 1999Declaration of assistance for shares acquisition (4 pages)
29 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
29 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
22 December 1998Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
22 December 1998Registered office changed on 22/12/98 from: 10 norwich street london EC4A 1BD (1 page)
22 December 1998Registered office changed on 22/12/98 from: 10 norwich street london EC4A 1BD (1 page)
19 December 1998Particulars of mortgage/charge (5 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (5 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
20 November 1998Return made up to 09/11/98; full list of members (10 pages)
20 November 1998Director's particulars changed (1 page)
20 November 1998Return made up to 09/11/98; full list of members (10 pages)
20 November 1998Director's particulars changed (1 page)
19 November 1998Ad 16/11/98--------- £ si [email protected]=47750 £ ic 60120/107870 (4 pages)
19 November 1998Ad 16/11/98--------- £ si [email protected]=47750 £ ic 60120/107870 (4 pages)
24 September 1998Memorandum and Articles of Association (13 pages)
24 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(25 pages)
24 September 1998Full accounts made up to 29 March 1998 (12 pages)
24 September 1998Memorandum and Articles of Association (13 pages)
24 September 1998Full accounts made up to 29 March 1998 (12 pages)
24 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(25 pages)
18 August 1998£ nc 60120/110120 13/08/98 (1 page)
18 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
18 August 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
18 August 1998£ nc 60120/110120 13/08/98 (1 page)
18 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 August 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
19 November 1997Return made up to 09/11/97; full list of members (11 pages)
19 November 1997Full accounts made up to 29 March 1997 (12 pages)
19 November 1997Full accounts made up to 29 March 1997 (12 pages)
19 November 1997Return made up to 09/11/97; full list of members (11 pages)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
26 January 1997Full accounts made up to 29 March 1996 (12 pages)
26 January 1997Full accounts made up to 29 March 1996 (12 pages)
18 November 1996Return made up to 09/11/96; full list of members (11 pages)
18 November 1996Return made up to 09/11/96; full list of members (11 pages)
8 September 1996Director's particulars changed (1 page)
8 September 1996Director's particulars changed (1 page)
13 November 1995Return made up to 09/11/95; full list of members (14 pages)
13 November 1995Return made up to 09/11/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)