Company NameLondon County Freehold And Leasehold Properties Ltd(The)
Company StatusActive
Company Number00104007
CategoryPrivate Limited Company
Incorporation Date12 June 1909(114 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(107 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(114 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(114 years, 2 months after company formation)
Appointment Duration9 months
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed31 January 2018(108 years, 8 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr James Aitchison Beveridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(83 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 La Tourne Gardens
Orpington
Kent
BR6 8EJ
Director NameJohn Philip Macarthur Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(83 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleChartered Accountant
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(83 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(83 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed10 January 1993(83 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Secretary NameJohn Max Usher
NationalityBritish
StatusResigned
Appointed10 January 1993(83 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address11 Baron Close
London
N11 3PS
Director NameKevin Peter Monaghan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(85 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPendennis
High Street, Long Wittenham
Abingdon
Oxon
OX14 4QJ
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(87 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameJohn Dewi Brychan Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(88 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed01 August 1997(88 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(88 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(89 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(89 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(90 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(94 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(94 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(94 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(96 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(96 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(97 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(97 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(98 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMr Simon Robert Cunningham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(108 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(108 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2018(109 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(110 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(110 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(111 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameYael Amber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(113 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2001(92 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2018)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW

Contact

Websitehermes.co.uk
Telephone01256 840434
Telephone regionBasingstoke

Location

Registered AddressSixth Floor, 150
Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £0.5Mepc (1946) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

3 March 1995Delivered 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 1984Delivered 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 1976Delivered 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 1976Delivered 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 1974Delivered 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 1929Delivered 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 1973Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1970Delivered 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 1969Delivered 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 1926Delivered 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 1969Delivered 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 1969Delivered 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 1965Delivered 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 1968Delivered 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 1967Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered on: 18 November 1963
Satisfied on: 18 February 1994
Persons entitled: Prudential Assurance Co LTD

Classification: Trust deed
Fully Satisfied
14 December 1959Delivered 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 1962Delivered 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 1926Delivered 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 1961Delivered 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 1954Delivered 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 1960Delivered 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 1960Delivered 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 1960Delivered 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 1959Delivered on: 30 November 1959
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD.

Classification: Series of debentures
Fully Satisfied
8 June 1959Delivered 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 1959Delivered 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 1959Delivered 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 1958Delivered on: 3 December 1958
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed
Fully Satisfied
31 December 1926Delivered 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 1957Delivered on: 6 December 1957
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD.

Classification: Series of debentures
Fully Satisfied
16 August 1957Delivered on: 30 August 1957
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD.

Classification: Series of debentures
Fully Satisfied
30 November 1956Delivered on: 11 December 1956
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed
Fully Satisfied
2 August 1956Delivered 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 1956Delivered on: 31 July 1956
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
25 November 1955Delivered on: 13 December 1955
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD.

Classification: Series of debentures
Fully Satisfied
7 October 1955Delivered on: 21 October 1955
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD.

Classification: Series of debentures
Fully Satisfied
26 November 1954Delivered on: 10 December 1954
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed
Fully Satisfied
8 October 1954Delivered on: 21 October 1954
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed
Fully Satisfied
14 May 1954Delivered 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 1926Delivered 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 1953Delivered 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 1953Delivered 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 1953Delivered on: 7 December 1953
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD.

Classification: Trust deed
Fully Satisfied
20 November 1953Delivered on: 30 November 1953
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company LTD

Classification: Trust deed
Fully Satisfied
8 May 1953Delivered on: 18 May 1953
Satisfied on: 18 February 1994
Persons entitled: Prudential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
23 April 1953Delivered 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 1953Delivered 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 1953Delivered 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 1952Delivered on: 1 December 1952
Satisfied on: 18 February 1994
Persons entitled: Prudential Assurance Co. LTD

Classification: Trust deed
Fully Satisfied
19 November 1952Delivered on: 24 November 1952
Satisfied on: 18 February 1994
Persons entitled: Prudential Assur Co LTD

Classification: Trust deed
Fully Satisfied
21 June 1923Delivered 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 1950Delivered on: 3 October 1950
Satisfied on: 18 February 1994
Persons entitled: Proudential Assur Co LTD

Classification: Series of debentures
Fully Satisfied
28 February 1950Delivered 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 1948Delivered 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 1947Delivered 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 1947Delivered on: 17 May 1947
Satisfied on: 18 February 1994
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Fully Satisfied
21 July 1939Delivered 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 1934Delivered 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 1933Delivered 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 1924Delivered 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 1933Delivered 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 1917Delivered 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 1933Delivered 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 1932Delivered 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 1932Delivered 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 1932Delivered 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 1924Delivered 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 1929Delivered 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 1931Delivered 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 1931Delivered 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 1931Delivered 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 1931Delivered 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 1914Delivered 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 1930Delivered 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 1930Delivered 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 1930Delivered 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 1930Delivered 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 1905Delivered 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 1926Delivered 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 1928Delivered 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 1927Delivered 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 1928Delivered 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 1907Delivered 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 1911Delivered 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

Filing History

14 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 July 2023Appointment of Paul James Clifford as a director on 24 July 2023 (2 pages)
24 July 2023Termination of appointment of Yael Amber as a director on 24 July 2023 (1 page)
19 July 2023Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages)
28 June 2023Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page)
3 January 2023Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page)
3 January 2023Appointment of Yael Amber as a director on 16 December 2022 (2 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
13 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
31 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 December 2018Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages)
4 December 2018Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
1 March 2018Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages)
1 March 2018Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page)
6 February 2018Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages)
6 February 2018Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Registered 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 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
14 July 2016Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
5 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
14 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
22 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
22 December 2011Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
24 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
15 June 2010Full accounts made up to 31 December 2009 (9 pages)
15 June 2010Full accounts made up to 31 December 2009 (9 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Mepc Secretaries Limited on 23 December 2009 (1 page)
23 December 2009Secretary's details changed for Mepc Secretaries Limited on 23 December 2009 (1 page)
24 October 2009Solvency statement dated 21/10/09 (1 page)
24 October 2009Solvency statement dated 21/10/09 (1 page)
24 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premum account reduced to nil
(1 page)
24 October 2009Statement of capital on 24 October 2009
  • GBP 100
(4 pages)
24 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premum account reduced to nil
(1 page)
24 October 2009Statement of capital on 24 October 2009
  • GBP 100
(4 pages)
24 October 2009Statement by directors (1 page)
24 October 2009Statement by directors (1 page)
7 May 2009Full accounts made up to 31 December 2008 (9 pages)
7 May 2009Full accounts made up to 31 December 2008 (9 pages)
30 December 2008Return made up to 19/12/08; full list of members (4 pages)
30 December 2008Return made up to 19/12/08; full list of members (4 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 September 2008Full accounts made up to 31 December 2007 (10 pages)
3 September 2008Full accounts made up to 31 December 2007 (10 pages)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
28 August 2007Full accounts made up to 31 December 2006 (11 pages)
28 August 2007Full accounts made up to 31 December 2006 (11 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
20 December 2006Return made up to 19/12/06; full list of members (3 pages)
20 December 2006Return made up to 19/12/06; full list of members (3 pages)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
18 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
18 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 June 2006Full accounts made up to 30 September 2005 (8 pages)
23 June 2006Full accounts made up to 30 September 2005 (8 pages)
16 May 2006New director appointed (5 pages)
16 May 2006New director appointed (5 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (4 pages)
11 May 2006New director appointed (4 pages)
11 May 2006Director resigned (1 page)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
3 August 2005Full accounts made up to 30 September 2004 (8 pages)
3 August 2005Full accounts made up to 30 September 2004 (8 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
13 October 2004Auditor's resignation (2 pages)
26 July 2004Full accounts made up to 30 September 2003 (8 pages)
26 July 2004Full accounts made up to 30 September 2003 (8 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
13 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
9 October 2003New director appointed (4 pages)
9 October 2003New director appointed (4 pages)
22 July 2003New director appointed (5 pages)
22 July 2003New director appointed (5 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
12 May 2003Full accounts made up to 30 September 2002 (9 pages)
12 May 2003Full accounts made up to 30 September 2002 (9 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
27 May 2002Full accounts made up to 30 September 2001 (10 pages)
27 May 2002Full accounts made up to 30 September 2001 (10 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
11 May 2001Full accounts made up to 30 September 2000 (10 pages)
11 May 2001Full accounts made up to 30 September 2000 (10 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
29 December 2000Return made up to 24/12/00; full list of members (8 pages)
29 December 2000Return made up to 24/12/00; full list of members (8 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Full accounts made up to 30 September 1999 (10 pages)
6 June 2000Full accounts made up to 30 September 1999 (10 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; no change of members (18 pages)
20 January 2000Return made up to 24/12/99; no change of members (18 pages)
8 October 1999Amended full accounts made up to 30 September 1998 (12 pages)
8 October 1999Amended full accounts made up to 30 September 1998 (12 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
16 April 1999Full accounts made up to 30 September 1998 (13 pages)
16 April 1999Full accounts made up to 30 September 1998 (13 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
15 March 1999New director appointed (4 pages)
15 March 1999New director appointed (4 pages)
20 January 1999Return made up to 10/01/99; change of members (19 pages)
20 January 1999Return made up to 10/01/99; change of members (19 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
1 October 1998New director appointed (4 pages)
1 October 1998New director appointed (4 pages)
11 May 1998Location of register of directors' interests (1 page)
11 May 1998Location of register of directors' interests (1 page)
1 May 1998Location of register of members (1 page)
1 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12, st. James's square london SW1Y 4LB. (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12, st. James's square london SW1Y 4LB. (1 page)
30 March 1998Full accounts made up to 30 September 1997 (11 pages)
30 March 1998Full accounts made up to 30 September 1997 (11 pages)
24 March 1998Secretary's particulars changed (1 page)
24 March 1998Secretary's particulars changed (1 page)
13 February 1998Return made up to 10/01/98; full list of members (18 pages)
13 February 1998Return 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 1997Ad 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 1997Ad 20/11/97--------- £ si [email protected]=14770798 £ ic 9168875/23939673 (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
8 July 1997Secretary's particulars changed (1 page)
8 July 1997Secretary's particulars changed (1 page)
8 July 1997Secretary's particulars changed (1 page)
8 July 1997Secretary's particulars changed (1 page)
30 June 1997Auditor's resignation (5 pages)
30 June 1997Auditor's resignation (5 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
20 February 1997Full accounts made up to 30 September 1996 (11 pages)
20 February 1997Full accounts made up to 30 September 1996 (11 pages)
28 January 1997Return made up to 10/01/97; no change of members (14 pages)
28 January 1997Return made up to 10/01/97; no change of members (14 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
30 January 1996Return made up to 10/01/96; no change of members (9 pages)
30 January 1996Return made up to 10/01/96; no change of members (9 pages)
18 January 1996Full accounts made up to 30 September 1995 (11 pages)
18 January 1996Full accounts made up to 30 September 1995 (11 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (308 pages)
30 March 1925Company name changed\certificate issued on 30/03/25 (3 pages)
30 March 1925Company name changed\certificate issued on 30/03/25 (3 pages)
12 July 1909Incorporation (43 pages)
12 July 1909Incorporation (43 pages)