London
EC2V 6ET
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(114 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(114 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(108 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr James Aitchison Beveridge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 La Tourne Gardens Orpington Kent BR6 8EJ |
Director Name | John Philip Macarthur Lee |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Director Name | Mr Iain Russell Watters |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Bank Poyle Lane Burnham Slough Buckinghamshire SL1 8LA |
Director Name | Mr James Lane Tuckey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Elgin Crescent London W11 2JF |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Secretary Name | John Max Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(83 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 11 Baron Close London N11 3PS |
Director Name | Kevin Peter Monaghan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(85 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pendennis High Street, Long Wittenham Abingdon Oxon OX14 4QJ |
Director Name | Mr Christopher Mario Moniz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(87 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1999) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 The Avenue Coulsdon Surrey CR5 2BN |
Director Name | John Dewi Brychan Price |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2001) |
Role | Chartered Secretary |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Lodge Duffield Road Woodley Berkshire RG5 4RL |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Miss Carol Ann Stratton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(96 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Maidstone Road Ruxley Corner Foots Cray Sidcup Kent DA14 5HX |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(97 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(97 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(108 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(108 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2018(109 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(110 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(110 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(111 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Yael Amber |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2022(113 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(92 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2018) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Website | hermes.co.uk |
---|---|
Telephone | 01256 840434 |
Telephone region | Basingstoke |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200 at £0.5 | Mepc (1946) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
3 March 1995 | Delivered on: 24 March 1995 Satisfied on: 29 July 2000 Persons entitled: Orderdaily Company Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this rent deposit deed. Particulars: £6,000. Fully Satisfied |
---|---|
23 February 1984 | Delivered on: 25 February 1984 Satisfied on: 6 July 1990 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 14/5/1947 and deeds supplemental thereto. Particulars: F/H 779/785 (odd nos inc.) bristol rd. South, northfields, birmingham title no. Wk 115655. l/h 1/13 (odd nos. Inc.) headstone drive wealdstone, harrow, london title no. Ngl 212842. Fully Satisfied |
20 December 1976 | Delivered on: 24 December 1976 Satisfied on: 18 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due under the terms of a guarantee dated 20/12/76. Particulars: 779/785 bristol rd, birmingham. Fully Satisfied |
30 July 1976 | Delivered on: 16 August 1976 Satisfied on: 18 February 1994 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: For further securing all monies due or to become due from mepc limited to the chargee under the terms of a loan agreement dated 7 december 1973 secured by a charge dated 7 january 1974. Particulars: Land at gregory's bank worcs. Tog. With factory & buildings (for all details see doc. 665). Fully Satisfied |
30 April 1974 | Delivered on: 14 May 1974 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance by LTD. Classification: Sub-mortgage Secured details: Effecting substituting of security dated 30TH april 1974 for securing debenture stock of the company secured by trust deed dated may 14TH 1947 and deeds supplemental thereto. Particulars: Freehold properties and leasehold properties in various parts of london, for details see doc 654. Fully Satisfied |
20 December 1929 | Delivered on: 7 January 1930 Satisfied on: 18 February 1994 Persons entitled: North Bristish Mercantile Insu. Co. LTD. Classification: Mortgage Secured details: Sterling pounds 130000(including sterling pounds 110000 secured by mortgage dated 31/12/26). Particulars: Leasehold albert court south kensington title no 308369. Fully Satisfied |
24 August 1973 | Delivered on: 29 August 1973 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD Classification: Supplemental trust deed Secured details: Spplemental trust deed effecting substitution of security for the purpose of securing debenture stock of the company secured by a trust deed dated 14TH may 1947 and deeds supplemented thereto. Particulars: 94/99 riverview gardens barnes SW13 title sgl 140478 (see doc 650). Fully Satisfied |
5 July 1973 | Delivered on: 6 July 1973 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD Classification: Legal charge Secured details: The company secured by a trust deed dated 14/5/47 and deeds supplemental thereto. Particulars: (A) 1-13 (odd numbers inclusive) headstone drive, wealdstone (b) premises at luckyn lane basildon essex (c) premises at miles gray rd. Basildon essex. Fully Satisfied |
29 September 1972 | Delivered on: 18 October 1972 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD Classification: Supp trust deed containing a legal charge. Secured details: Trust deed effecting substitution of security dated 29TH sept 19729. Particulars: Freehold and leasehold properties in birmingham worcestershire, glos, warwickshire & staffs (see doc 645 for details) also chrles st leics. Fully Satisfied |
28 March 1972 | Delivered on: 12 April 1972 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Effecting substitution of security legal charge Secured details: All monies secured by a trust deed dated 14/5/47 & deeds supplemental thereto. Particulars: 2 bamborough gdns, london W12 21,23 & 25 goldhawk rd, london W12 1/5 (odd) preston new rd, 2/8 (even) marshside rd, churchtown, southport, lancs 19/23 woburn place london WC1. Fully Satisfied |
25 January 1972 | Delivered on: 4 February 1972 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Legal charge Secured details: Further securing all monies secured by a trust deed dated 14/5/47. Particulars: Land rear of 124, king st, hammersmith. Fully Satisfied |
30 September 1971 | Delivered on: 20 October 1971 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Sub-mortgage Secured details: For further securing the monies secured by a trust deed dated 14TH may 1947 and supplemental trust deed dated 30TH sept 1971. Particulars: Legal charge dated 30TH sept 1971 "gordon mansions" block "a" frances street, london. Fully Satisfied |
30 September 1971 | Delivered on: 1 October 1971 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Mortgage Secured details: Charge effecting substitution of security for securing all monies secured by a trust deed dated 14 may 1947 & deeds supplemental thereto. Particulars: Legal charge dated 30TH september 1971 (see doc for details). Fully Satisfied |
3 March 1971 | Delivered on: 5 March 1971 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co. LTD Classification: Effecting substitution of security sub-mortgage Secured details: All monies secured by a trust deed DATED14 may 1947 & deeds supplemental thereto. Particulars: The benefit of a mortgage dated 3 march 1971 on various properties in london (see doc. 626 for full details). Fully Satisfied |
20 April 1970 | Delivered on: 30 April 1970 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Supplemental trust deed effecting substitution of security Secured details: For the purpose of securing debenture stock secured by a trust deed dated 14TH may 1947 and deeds supplemental thereto. Particulars: Blocks land 2 castlenau gardens, S.W. 13. 1-75 (all nos.) heathfield court, heathfield terrace, chiswick. 1-59 (all nos) hulington court, ranelagh gardens, fulham. 50-60 (even nos.) lyncroft mansions, hampstead. 62-84 (even nos.) lyncroft mansions hampstead. 86-102 (even nos.) lyncroft mansions, hampstead. Neville court, grove end road st. Marylebone & 12 abbey road north gate, prince albert rd (see doc. 603 for further details). Fully Satisfied |
31 December 1969 | Delivered on: 9 January 1970 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Legal charge Secured details: Effecting substitution of security for securing all monies due or to become due from the company to the chargee secured by a trust deed dated 14TH may 1947 & deeds supplemental thereto. Particulars: Freehold properties: vulcan road, norwich park works, ashburton road, (2) trafford park, manchester (3) warehouse premises, richmond road, trafford park, manchester & leasehold premises. (4) bridgford house, trent bridge, nottingham. Fully Satisfied |
31 December 1926 | Delivered on: 31 December 1926 Persons entitled: H.J.Pilbrow Classification: Instrument of charge under land registration act 1925 Secured details: £30,000. Particulars: L/H premises "the outer temple" 222-225 strand london wc. Fully Satisfied |
16 May 1969 | Delivered on: 16 May 1969 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Legal charge Secured details: For further securing all monies due from the company to the chargee secured by a trust deed dated 14TH may 1947 & deeds supplemental thereto. Particulars: F/H land in bexley, kent at the rear of "normandene" forstal rd, aylesford. Fully Satisfied |
27 February 1969 | Delivered on: 12 March 1969 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Legal charge Secured details: Effecting substitution of security for securing debenture stock secured by trust deed 14-5-47 & deeds suppl. Particulars: Various properties (see doc 583 for details). Fully Satisfied |
5 April 1965 | Delivered on: 11 February 1969 Satisfied on: 18 February 1994 Persons entitled: The Manufacturers Life Insurance Company Classification: Legal charge Secured details: £375,000. Particulars: Scala house, holloway circus, birmingham. Fully Satisfied |
1 January 1968 | Delivered on: 4 January 1968 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD. Classification: Legal charge Secured details: For securing all monies secured by trust deed 14/5/47 and deed of exchange dated 3/6/67 supplemental thereto. Particulars: Area of land approx. 444 acres situate between new lane, havant, southampton and land of british railways. Fully Satisfied |
30 November 1967 | Delivered on: 21 December 1967 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Legal charge Secured details: Effecting substitution for securing all monies secured by a trust deed dated 14TH may 1947 and deeds supplemental thereto. Particulars: Piece of land approximately 204 sq ft north of victoria road, burgess hill, sussex part of factory d. Fully Satisfied |
12 December 1963 | Delivered on: 24 December 1963 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD. Classification: Legal charge by way of substituted security Secured details: For securing all moneys secured by a trust deed dated 14TH may 1947 and deeds supplemental thereto. Particulars: Various f/h premises in :- havant, hants, ipswich, suffolk, gregory's bank, worcester, yeovil, somerset (see doc. 523 for full details). Fully Satisfied |
15 November 1963 | Delivered on: 26 November 1963 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD. Classification: Legal charge Secured details: For securing the debenture stock and premium & all other monies secured by a trust deed dated 14 may 1947 & deeds supplemental thereto. Particulars: L/H premises blocks 1-13 (cons. Incl.) 1-82 (cons incl.) antrim mansions, antrim rd hampstead, london (see doc. 522 for full details). Fully Satisfied |
1 November 1963 | Delivered on: 18 November 1963 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Trust deed Fully Satisfied |
14 December 1959 | Delivered on: 15 November 1963 Satisfied on: 18 February 1994 Persons entitled: Trustees of the Keysign Superannuation Fund. Classification: Equitable charge registered pursuent to on order of court dated 8 november 1963 Secured details: Sums from time to time owing in respect of deposit advances on loans made by the chargee. Particulars: St margarets court. Twickenham, middlesex. Fully Satisfied |
11 October 1962 | Delivered on: 13 October 1962 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Co LTD Classification: Deed of release mortgage Secured details: The debenture stock and premium and all other moneys secured by a trust deed dated 4TH may, 1947. Particulars: Block 'e' bedford court mansions, bedford avenue, holborn WC1. Fully Satisfied |
31 December 1926 | Delivered on: 31 December 1926 Satisfied on: 18 February 1994 Persons entitled: H J Pilbrow Classification: Inst of chrge under land registration act 1925 Secured details: £40,000. Particulars: Leasehold premises block 5 albert hall mansions & engine house adjoining westminster title nos. 305906, 306149. Fully Satisfied |
27 February 1961 | Delivered on: 2 March 1961 Satisfied on: 18 February 1994 Persons entitled: Trustees of the Keysign Provident Fund. Classification: Supplemental equitable charge for further securing sums from time to time due from the company to the charges secured by two charges dated respectively 28TH 02 1950 & 2ND august 1156. Secured details: (See col 3). Particulars: 1-8 cholmeley court southwood lane, highgate middx. Title no mx 262726. Fully Satisfied |
4 February 1954 | Delivered on: 7 July 1960 Satisfied on: 18 February 1994 Persons entitled: The Legal & General Life Assurance Society LTD Classification: 26 november 1954 further charge 13TH may 1957 further charge 27TH august, 1959 further charge mortgage Secured details: Sterling pounds 87000 (aggregate) (owing. Particulars: 2 transport avenue brentford, middlesex title no mx. 283633. Fully Satisfied |
31 May 1960 | Delivered on: 10 June 1960 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Legal charge Secured details: For further securing all moneys by a trust deed dated 14/5/47. Particulars: Various properties in the london area. (For details see doc 496). Fully Satisfied |
31 May 1960 | Delivered on: 10 June 1960 Satisfied on: 18 February 1994 Persons entitled: Trustees of the Keysign Provident Fund Classification: By deposit of deeds without written instrument charge Secured details: All monies from time to time owing by the company to the chargees. Particulars: 1 to 8, 7 to 24, & 33 to 40, carlton mansions, holmleigh rd, hackney. Fully Satisfied |
25 March 1960 | Delivered on: 4 April 1960 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: By way of substituted security supplemental to debenture trust deed dtd 14.5.47 & 22 supplemental trust deeds thereto legal charge Secured details: All monies secured by a trust deed dtd 14TH 5.47. Particulars: 3 & 4 windmill st. St. Pancras london. Title nos. Ln. 69938 & 349130. & factory "t" cambrley insdustrial estate forman road family, surrey title no. Sy. 2133879. Fully Satisfied |
13 November 1959 | Delivered on: 30 November 1959 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD. Classification: Series of debentures Fully Satisfied |
8 June 1959 | Delivered on: 22 June 1959 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Charge by way of substituted security Secured details: For securing all moneys secured by a trust deed dated 14 may 1947 and deeds supplemental thereto. Particulars: 121 balham high road, wandsworth borough. Title no lh 60220 221 portsdown road, paddington title no 146331. blocks 1 to 13 (incl) mosshead mansions paddington title nos 23473, 24357, 25521, 27700, 28764, 28492, 29150, 29050, 41262, 40509, 41263, 40815, 40893 and 23469. Fully Satisfied |
31 March 1959 | Delivered on: 16 April 1959 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Trust deed by way of substituted security Secured details: For securing all moneys secured by a trust deed dated 14 may 1957 and deeds supplemental thereto. Particulars: Nine leasehold blocks of flats, known as respectively as nos 1-9 (all incl) (nos 2-102 even numbers) lyncroft mansions, hampstead london (part title no 454632). Fully Satisfied |
26 January 1959 | Delivered on: 2 February 1959 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD. Classification: By way of substituted security for securing all moneys secuerd by a trust deed dated 14TH may 1947 & deeds supplemental thereto. Charge Secured details: See col 3. Particulars: See doc. 486 for full details. Fully Satisfied |
13 November 1958 | Delivered on: 3 December 1958 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Deed Fully Satisfied |
31 December 1926 | Delivered on: 31 December 1926 Satisfied on: 18 February 1994 Persons entitled: H J Pilbrow Classification: Inst. Of. Chrge under land registration act 1925 Secured details: £55,000. Particulars: Leasehold premises blocks 1, 2 & 3 albert hall mansions westminster title nos 305881 306078 306079. Fully Satisfied |
22 November 1957 | Delivered on: 6 December 1957 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD. Classification: Series of debentures Fully Satisfied |
16 August 1957 | Delivered on: 30 August 1957 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD. Classification: Series of debentures Fully Satisfied |
30 November 1956 | Delivered on: 11 December 1956 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Deed Fully Satisfied |
2 August 1956 | Delivered on: 20 August 1956 Satisfied on: 18 February 1994 Persons entitled: Trustees of the Keysign Provident Fund Classification: Equitable charge Secured details: Sums from time to time due from the company to the chargees. Particulars: Leasehold: duncan house, 86 portland place, london, W1 (title no. 369103). Fully Satisfied |
20 July 1956 | Delivered on: 31 July 1956 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
25 November 1955 | Delivered on: 13 December 1955 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD. Classification: Series of debentures Fully Satisfied |
7 October 1955 | Delivered on: 21 October 1955 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD. Classification: Series of debentures Fully Satisfied |
26 November 1954 | Delivered on: 10 December 1954 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Deed Fully Satisfied |
8 October 1954 | Delivered on: 21 October 1954 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Deed Fully Satisfied |
14 May 1954 | Delivered on: 25 May 1954 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD. Classification: Legal charge by way of substituted security Secured details: For securing all moneys secured by a trust deed dated 14/5/1947 and deeds supplemental thereto. Particulars: Leasehold: cole court lodge, london road, twickenham middlesex, title no. Mx. 98902. Fully Satisfied |
31 December 1926 | Delivered on: 31 December 1926 Satisfied on: 18 February 1994 Persons entitled: H. J. Pilbrow Classification: Inst. Of chrge, under land registration act 1925. Secured details: £110,000. Particulars: Leasehold premises albert court prince consort rd westminster title no. 308369. Fully Satisfied |
31 December 1953 | Delivered on: 14 January 1954 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Legal charge Secured details: For further securing all moneys secured by a trust deed dated 14/5/47 and deeds supplemental thereto. Particulars: Block 1 (no. 1-8) harvard court, honeybourne road, west end lane, hampstead, london. Fully Satisfied |
26 December 1953 | Delivered on: 4 January 1954 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: For secured receurring all moneys recured by a trust deed dated 14/5/47 deeds supplemental thereto. Legal charge Secured details: See co. 3. Particulars: Block 2 (nos. 9-16) block 3 (nos. 17-24) block 4 (nos. 25-32) block 5(nos. 33-42) & block 6 (nos. 43-52) harranor court honeybourne road, NW6. Fully Satisfied |
30 November 1953 | Delivered on: 7 December 1953 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD. Classification: Trust deed Fully Satisfied |
20 November 1953 | Delivered on: 30 November 1953 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Trust deed Fully Satisfied |
8 May 1953 | Delivered on: 18 May 1953 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
23 April 1953 | Delivered on: 1 May 1953 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: For further secuging all moneys secured by a trust deed dated 14/5/47 & deeds supplemental thereto. Mortgage Particulars: Leasehold:- 1/20, cheyne court, chelsea, london. Fully Satisfied |
20 March 1953 | Delivered on: 26 March 1953 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Supplemental trust deed for further securing all moneys secured by trust deed dated 14.5.47 and deeds supplemental thereto. Particulars: 3. skimmers lane, london title no. 231547. 9, old bond street, london. Title no. 147908. Fully Satisfied |
27 January 1953 | Delivered on: 2 February 1953 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company LTD. Classification: Supplemental legal charge for further securing all moneys secured by a trust deed dated 14 may 1947. Particulars: Leasehold:- nos. 21/40 and porters lodge, 41/60 and 61/80 and lodge, cheyne court, chelsea, london. As the same are held under leases dated respectively the 26/1/53, 26/1/53 and 27/1/53. Fully Satisfied |
25 November 1952 | Delivered on: 1 December 1952 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co. LTD Classification: Trust deed Fully Satisfied |
19 November 1952 | Delivered on: 24 November 1952 Satisfied on: 18 February 1994 Persons entitled: Prudential Assur Co LTD Classification: Trust deed Fully Satisfied |
21 June 1923 | Delivered on: 26 June 1923 Satisfied on: 29 July 2000 Persons entitled: Bank of Liverpool and Martins Limited Classification: Charge Secured details: All moneys not exceeding £6,000. Particulars: Cowley mansions brixton. Fully Satisfied |
20 September 1950 | Delivered on: 3 October 1950 Satisfied on: 18 February 1994 Persons entitled: Proudential Assur Co LTD Classification: Series of debentures Fully Satisfied |
28 February 1950 | Delivered on: 14 March 1950 Satisfied on: 18 February 1994 Persons entitled: Trustees of the Keysign Provident Fund. Classification: Equitable charge Secured details: Sums from time to time due from the company to the chargees. Particulars: 42-47 (formerly 7-12) 48-53 (formerly 1-6) rusthall mansions, south parade, acton, middx. Title no. Mx. 182845. 1-8, 17-24 & 33-40, carlton mansions, holmleigh road, hackney, london. Title nos ln. 86626, 86627 & 86628. Fully Satisfied |
8 September 1948 | Delivered on: 13 September 1948 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Society Classification: Trust deed supplemental to trust deeds dated respectively 14/5/47 & 12/7/47 for securing sterling pounds 4403373 debenture stock rogether with premium of sterling 1 percent. Particulars: Freehold- gloucester cottage, 336, kew road, kew, surrey. Leasehold- 17 to 28 and 29 to 36 st james mansions, hampstead.L.R. No. 88620. Fully Satisfied |
12 July 1947 | Delivered on: 24 July 1947 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company Classification: Trust deed Secured details: £4,403,373 debenture stock. Particulars: See schedule annexed chiswick W1 & N16. Fully Satisfied |
14 May 1947 | Delivered on: 17 May 1947 Satisfied on: 18 February 1994 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Fully Satisfied |
21 July 1939 | Delivered on: 25 July 1939 Satisfied on: 10 March 1994 Persons entitled: Martins Bank LTD. Classification: Supplemental to a trust deed dated 28/9/33 & six deeds supplemental thereto for securing all moneys which now are of at any time may be secured by the trust deed & supplemental deeds. Legal charge Secured details: See col. 3. Particulars: Leasehold: riverview mansions, clevedon rd, twickenham, middx. Fully Satisfied |
19 February 1934 | Delivered on: 20 February 1934 Satisfied on: 18 February 1994 Persons entitled: W. J. & H. G. Mappinthe Public Trustee Classification: Charge under land transfer act 1925 Secured details: £7,000. Particulars: Leasehold: 4, 5 & 6 bishops mansions bishops park rd fulham london. Fully Satisfied |
28 September 1933 | Delivered on: 6 October 1933 Satisfied on: 10 March 1994 Persons entitled: Martins Bank LTD Classification: Charge under L.R. act 1925 charge Secured details: All moneys secured by trust deed dated 28 sept 1933 securing an issue of sterling pounds 2,500,000 deb stock & any further stock to the issued in accordance with the conditioned set out in the deed. Particulars: All those properties comprised in the said trust deed which are held under registered titles particulars whereoff are set out in the schedule to the particulars. Fully Satisfied |
23 May 1924 | Delivered on: 6 February 1933 Satisfied on: 18 February 1994 Persons entitled: National Provident Institution Classification: Inst. Of chrge under land transfer acts 20 augt 1924 inst of charge 20 aug 1924 inst of charge 1ST july 1927 inst of chrge Secured details: £214,078.50 owing. Particulars: Freehold land & buildings known as northgate albert rd portland town. Freehold land & bldgs 10-11 & 12 new court st. Portland town. Freehold land & bldgs 8, 9 and 13 to 20 (incl.) culworth st & ormonde house albert rd portland town. Fully Satisfied |
31 January 1933 | Delivered on: 2 February 1933 Satisfied on: 18 February 1994 Persons entitled: G E Bromley-Martin M H. Isaacs. T G Piper Classification: Charge under L.R. act 1925 Secured details: £3,000. Particulars: Leasehold : 1/15 (odd) loraine mansions, holloway, london title no 83954. Fully Satisfied |
31 July 1917 | Delivered on: 1 August 1917 Satisfied on: 10 March 1994 Persons entitled: G E Bromley-Martin M H. Isaacs. T G Piper K Hunnybun G. Hunnybun G. Lenton Y Bowyer Classification: Instrument of charge under land transfer acts 1875 & 1897. Secured details: Sterling pounds 600. Particulars: Leasehold premises 26 & 28 warrington crescent, paddington, london. Fully Satisfied |
5 January 1933 | Delivered on: 5 January 1933 Satisfied on: 10 March 1994 Persons entitled: F. H. Piper Classification: Under lr act 1926 charge Secured details: Sterling pounds 2500. Particulars: Leasehold: block 21 wymering mansions, paddington, london title no 82032. Fully Satisfied |
6 October 1932 | Delivered on: 13 October 1932 Satisfied on: 18 February 1994 Persons entitled: Osmaston Estate LTD. Classification: Deed of variation of mortgage & additional security, for further securing £50,000 secured by mortgage of 25 june 1928. Secured details: £50,000. Particulars: Leasehold: the lodge & the estate office, riverview gardens, barnes, surrey. Fully Satisfied |
26 August 1932 | Delivered on: 27 August 1932 Satisfied on: 18 February 1994 Persons entitled: Equity & Law Life Assurance Society Classification: Charge under L. R. act 1925 Secured details: £42,000. Particulars: Leasehold: 1 to 90 incl, carlton mansions, portsdown rd, paddington, london. Title nos 280, 840, 281347/8/9 281350 - 281355 incl. Fully Satisfied |
27 May 1932 | Delivered on: 31 May 1932 Satisfied on: 18 February 1994 Persons entitled: Equity & Law Life Assurance Society Classification: Under L.R. act 1925 charge Secured details: Sterling pound 60000. Particulars: Land & 19 & 19A cavendish square, st marylebone, london, known as "harcourt house". Fully Satisfied |
5 June 1924 | Delivered on: 25 February 1932 Satisfied on: 18 February 1994 Persons entitled: National Provident Institution. Classification: Mortgage Secured details: Sterling pound 66777 (owing). Particulars: Leasehold: 4 great portland st, 18,19 & 20 & 14, 15, 16 & 17 market place, & 42 great castle st, st. Marylebone, london. Title nos. 292505/6. Fully Satisfied |
12 February 1929 | Delivered on: 5 October 1931 Satisfied on: 18 February 1994 Persons entitled: G E Bromley-Martin M H. Isaacs. T G Piper K Hunnybun G. Hunnybun G. Lenton Y Bowyer E J. Hallis H J Loe J Seabrook W Green Classification: Mortgage Secured details: £12,810 (owing). Particulars: Leasehold: 1-35 arlington park mansions turnham green, chiswick mdsx. Fully Satisfied |
29 September 1931 | Delivered on: 3 October 1931 Satisfied on: 18 February 1994 Persons entitled: G E Bromley-Martin M H. Isaacs. T G Piper K Hunnybun G. Hunnybun G. Lenton Y Bowyer E J. Hallis H J Loe J Seabrook W Green Rev. T.W. Moulton Rt. Hon. C. Addison P. Kelleher. Classification: Mortgage Secured details: £28,000. Particulars: Freehold: 2,4,6,10,12,14,16,20 & 22 streatham high road, & 1-12 (inclusive) 14,15 & 16 stonehills mansions, streatham, london. Fully Satisfied |
18 March 1931 | Delivered on: 1 July 1931 Satisfied on: 18 February 1994 Persons entitled: G E Bromley-Martin M H. Isaacs. T G Piper K Hunnybun G. Hunnybun G. Lenton Y Bowyer E J. Hallis H J Loe J Seabrook W Green Rev. T.W. Moulton Rt. Hon. C. Addison P. Kelleher. F J Parkes H. Goulborn D F Cooke Classification: Instrument of charge under land registration act 1925 Secured details: £2,600. Particulars: Leasehold 33/40, cavendish mansions, mill lane, hampstead title no.81782. Fully Satisfied |
1 April 1931 | Delivered on: 2 April 1931 Satisfied on: 18 February 1994 Persons entitled: Royal Insurance Co LTD Classification: Registered charge under land registration act 1925 Secured details: £21,000. Particulars: Leasehold 14,15,16,17, & 19 lauderdale mansions maida vale titles 283468 to 283472 inclusive. Fully Satisfied |
1 April 1931 | Delivered on: 2 April 1931 Satisfied on: 18 February 1994 Persons entitled: Royal Insurance Co. LTD Classification: Registered charge under land registration act 1925 Secured details: £10,000. Particulars: Leasehold abbey court abbey rd, st marylebone title 180097. Fully Satisfied |
13 February 1914 | Delivered on: 4 March 1914 Satisfied on: 10 March 1994 Persons entitled: Royal Exchange Assct. Classification: Instrument of charge under land transfer acts 1875 & 1897 (support to mrtge of even sale) Secured details: Sterling pounds 10000. Particulars: Various properties in london. Fully Satisfied |
16 October 1930 | Delivered on: 17 October 1930 Satisfied on: 10 March 1994 Persons entitled: London Life Assn. LTD. Classification: Mortgage Secured details: £90,000. Particulars: Leasehold: bryanston mansions & 1.2.3.4.5.8 10.12.14 portman mansions st. Marylebone. Fully Satisfied |
30 June 1930 | Delivered on: 8 July 1930 Satisfied on: 18 February 1994 Persons entitled: North British & Mercantile Insurance Co LTD. Classification: Mortgage Secured details: £50,000. Particulars: Block B. gordon mansions francis st. Tottenham court rd. London in course of regn. At land registry. Fully Satisfied |
30 June 1930 | Delivered on: 8 July 1930 Satisfied on: 18 February 1994 Persons entitled: North British Mercantile Insurance Co LTD. Classification: Further charge & mortgage supplemental to two mortgages of 31 dec. 1926 for securing total sum of £95,000 Secured details: £125,000 of which £95,000 is already registered. Particulars: Albert court, S. kensington title no 308369: blocks 1.2.3.4.5 & engine house all at albert hall mansions S. kensington. Title nos 305881:306078:306079:306080:306149:305906. Fully Satisfied |
10 June 1930 | Delivered on: 10 June 1930 Satisfied on: 18 February 1994 Persons entitled: North British Mercantile Insurance Co LTD. Classification: (Supplt: to mortgage dated. 31ST dec. 1926 for securing sterling pounds 30000 of which sterling pound 25000 is now outstanding) mortgage Particulars: Leasehold the outer temple 222-225 strand london title no. 244434. Fully Satisfied |
4 July 1905 | Delivered on: 26 March 1930 Satisfied on: 18 February 1994 Persons entitled: Caledonian Insurance Co. Classification: Mortgage Secured details: £32,000 amount owing on 1ST nov. 1929. Particulars: Leasehold: known as basil mansions sloane st london. Fully Satisfied |
14 June 1926 | Delivered on: 26 March 1930 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Charge under L.R. act 1925 Secured details: £70,000 amount owing on 1ST nov. 1929. Particulars: Leasehold: canberra house regent st. 1,3 & 5 cavendish place london. Title no 324208. Fully Satisfied |
19 April 1928 | Delivered on: 26 March 1930 Satisfied on: 18 February 1994 Persons entitled: Prudential Assurance Co LTD Classification: Mortgage Secured details: Sterling pounds 10000 amount owing on 1ST nov. 1929. Particulars: Leasehold:- 49/50 grosvenor sq-london. Fully Satisfied |
13 May 1927 | Delivered on: 26 March 1930 Satisfied on: 18 February 1994 Persons entitled: Eagle Star & British Dominions Insurance Co LTD Classification: Legal charge Secured details: £72,300 amount owing on 1ST nov. 1929. Particulars: Leasehold in regent st & swallow st london. Fully Satisfied |
25 June 1928 | Delivered on: 26 March 1930 Satisfied on: 18 February 1994 Persons entitled: Osmaston Estate LTD Classification: Mortgage Secured details: £50,000 amount owing on 1ST nov. 1929. Particulars: Leasehold in riverview gdns: & castleton mansions barnes surrey. Fully Satisfied |
16 August 1907 | Delivered on: 26 March 1930 Satisfied on: 18 February 1994 Persons entitled: Guardian Assurance Co. LTD Classification: Charge Secured details: Sterling pounds 47000 amount owing on 1ST nov. 1929. Particulars: Leasehold "the willett building" sloare sq london title no 106297. Fully Satisfied |
10 August 1911 | Delivered on: 25 August 1911 Satisfied on: 29 July 2000 Persons entitled: C.W.Oddie Classification: Instrument of charge for the purposes of the land transfer acts 1895 and 1897 Secured details: £950. Particulars: Nos 3 and 4 bonneville mansions clapham in the county of london title nos. 38735 and 38736. Fully Satisfied |
14 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 July 2023 | Appointment of Paul James Clifford as a director on 24 July 2023 (2 pages) |
24 July 2023 | Termination of appointment of Yael Amber as a director on 24 July 2023 (1 page) |
19 July 2023 | Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages) |
28 June 2023 | Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page) |
3 January 2023 | Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page) |
3 January 2023 | Appointment of Yael Amber as a director on 16 December 2022 (2 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
20 January 2021 | Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
13 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
31 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
1 March 2018 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
6 February 2018 | Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page) |
6 February 2018 | Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages) |
6 February 2018 | Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
22 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
22 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Mepc Secretaries Limited on 23 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mepc Secretaries Limited on 23 December 2009 (1 page) |
24 October 2009 | Solvency statement dated 21/10/09 (1 page) |
24 October 2009 | Solvency statement dated 21/10/09 (1 page) |
24 October 2009 | Resolutions
|
24 October 2009 | Statement of capital on 24 October 2009
|
24 October 2009 | Resolutions
|
24 October 2009 | Statement of capital on 24 October 2009
|
24 October 2009 | Statement by directors (1 page) |
24 October 2009 | Statement by directors (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
3 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
3 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
18 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
18 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
16 May 2006 | New director appointed (5 pages) |
16 May 2006 | New director appointed (5 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | New director appointed (4 pages) |
11 May 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
5 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | New director appointed (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (4 pages) |
9 October 2003 | New director appointed (4 pages) |
22 July 2003 | New director appointed (5 pages) |
22 July 2003 | New director appointed (5 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
12 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
12 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 24/12/00; full list of members (8 pages) |
29 December 2000 | Return made up to 24/12/00; full list of members (8 pages) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 January 2000 | Return made up to 24/12/99; no change of members (18 pages) |
20 January 2000 | Return made up to 24/12/99; no change of members (18 pages) |
8 October 1999 | Amended full accounts made up to 30 September 1998 (12 pages) |
8 October 1999 | Amended full accounts made up to 30 September 1998 (12 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
16 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | New director appointed (4 pages) |
15 March 1999 | New director appointed (4 pages) |
20 January 1999 | Return made up to 10/01/99; change of members (19 pages) |
20 January 1999 | Return made up to 10/01/99; change of members (19 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New director appointed (4 pages) |
1 October 1998 | New director appointed (4 pages) |
11 May 1998 | Location of register of directors' interests (1 page) |
11 May 1998 | Location of register of directors' interests (1 page) |
1 May 1998 | Location of register of members (1 page) |
1 May 1998 | Location of register of members (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12, st. James's square london SW1Y 4LB. (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12, st. James's square london SW1Y 4LB. (1 page) |
30 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 March 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Return made up to 10/01/98; full list of members (18 pages) |
13 February 1998 | Return made up to 10/01/98; full list of members (18 pages) |
3 December 1997 | £ nc 12000000/26770798 19/11/97 (2 pages) |
3 December 1997 | Ad 20/11/97--------- £ si [email protected]=14770798 £ ic 9168875/23939673 (2 pages) |
3 December 1997 | £ nc 12000000/26770798 19/11/97 (2 pages) |
3 December 1997 | Ad 20/11/97--------- £ si [email protected]=14770798 £ ic 9168875/23939673 (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
30 June 1997 | Auditor's resignation (5 pages) |
30 June 1997 | Auditor's resignation (5 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
20 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 January 1997 | Return made up to 10/01/97; no change of members (14 pages) |
28 January 1997 | Return made up to 10/01/97; no change of members (14 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 10/01/96; no change of members (9 pages) |
30 January 1996 | Return made up to 10/01/96; no change of members (9 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (308 pages) |
30 March 1925 | Company name changed\certificate issued on 30/03/25 (3 pages) |
30 March 1925 | Company name changed\certificate issued on 30/03/25 (3 pages) |
12 July 1909 | Incorporation (43 pages) |
12 July 1909 | Incorporation (43 pages) |