Company NameColville Estate Limited(The)
Company StatusActive
Company Number00139670
CategoryPrivate Limited Company
Incorporation Date17 March 1915(109 years, 2 months ago)

Business Activity

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

Directors

Director NameSir Nicholas Hickman Ponsonby Bacon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Timothy Roger Bacon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr William Eric Drake
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr James Reginald Townshend
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1994(79 years, 4 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Henry Hickman Bacon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(97 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr John Holmes Stephen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(97 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Mathew Paul Nottingham
StatusCurrent
Appointed09 October 2013(98 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address8 The Maltings
Ashley
Market Harborough
Leicestershire
LE16 8HW
Director NameMr Edmund Anthony Bacon
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(100 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Nicholas Michael Bartlett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(101 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Mathew Paul Nottingham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(106 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMiss Sophie Elizabeth Armour
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(109 years, 1 month after company formation)
Appointment Duration1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMichael Gascoigne Falcon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeswick Old Hall
Norwich
Norfolk
NR4 6TZ
Director NameSir Roger Geoffrey Gibbs
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 October 2003)
RoleBanker
Correspondence Address23 Tregunter Road
London
SW10 9LS
Director NameMr Michael Charles Harris
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCamelot
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SJ
Director NameMr Jonathan Oxley Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 1994)
RoleChartered Surveyor
Correspondence Address49 Pont Street
London
SW1X 0BD
Director NameSir Ashley Charles Gibbs Ponsonby
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address120 Cheapside
London
EC2V 6DS
Director NameSir Joshua Rowley
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressHolbecks
Hadleigh
Ipswich
Suffolk
IP7 5PF
Secretary NameTerence Alfred Francis Mc Gee
NationalityBritish
StatusResigned
Appointed17 May 1994(79 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address27 Brabourne Rise
Beckenham
Kent
BR3 6SQ
Secretary NameTrevor Lawrence Wand
NationalityBritish
StatusResigned
Appointed01 November 1996(81 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 November 2011)
RoleCompany Director
Correspondence AddressGrey Mill
Much Hadham
Hertfordshire
SG10 6AT
Director NameSir Christopher Kingston Howes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(88 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Director NameMr William George Valentine Hall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(94 years, 7 months after company formation)
Appointment Duration7 years (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Hugh Fleming
StatusResigned
Appointed01 November 2011(96 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2013)
RoleCompany Director
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Secretary NameStrutt And Parker (Corporation)
StatusResigned
Appointed31 October 1991(76 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1994)
Correspondence Address13 Hill Street
Berkeley Square
London
W1X 8DL

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

246.6k at £1Miss V.e.j. Barrington
4.68%
Ordinary
1.7m at £1Castell Nominees LTD
32.08%
Ordinary
200k at £1Mr C.n. Bacon
3.80%
Ordinary
188.5k at £1Mrs D.m.r.b. Barrington
3.58%
Ordinary
161.1k at £1Mr R.a. Bacon
3.06%
Ordinary
100k at £1Mrs C.f.e. Hall
1.90%
Ordinary
100k at £1T. Bacon & P. Bartlett
1.90%
Ordinary
96.8k at £1Mr J.r.f. Armytage
1.84%
Ordinary
95.4k at £1Mrs S.e.f. Holden
1.81%
Ordinary
94.6k at £1Mr C.j. Crewdson
1.80%
Ordinary
79.3k at £1E. Fox
1.51%
Ordinary
67.2k at £1J. Hoare
1.28%
Ordinary
67.2k at £1Miss N.c. Hoare
1.28%
Ordinary
67.2k at £1S. Hoare
1.28%
Ordinary
66.6k at £1J. Manuel
1.26%
Ordinary
65.3k at £1F. Bacon
1.24%
Ordinary
65.3k at £1Mrs V.e. Davies
1.24%
Ordinary
62.1k at £1J. Gibbs
1.18%
Ordinary
62.1k at £1W. Gibbs
1.18%
Ordinary
60.3k at £1E.a. Bacon
1.14%
Ordinary
60.3k at £1N.j.w. Bacon
1.14%
Ordinary
60.3k at £1T.c. Bacon
1.14%
Ordinary
57.2k at £1D. Myrddin-evans
1.09%
Ordinary
55.7k at £1G. Crewdson
1.06%
Ordinary
52.2k at £1L. Stobbart
0.99%
Ordinary
46.8k at £1F. Hall
0.89%
Ordinary
41.2k at £1V. Appleton
0.78%
Ordinary
36.3k at £1F. Palmer
0.69%
Ordinary
36.3k at £1H. Palmer
0.69%
Ordinary
36.3k at £1L. Palmer
0.69%
Ordinary
36.3k at £1M. Palmer
0.69%
Ordinary
36.4k at £1P. Bartlett & E. Bartlett
0.69%
Ordinary
35.9k at £1Mr J.f. Vivian-neal
0.68%
Ordinary
33.4k at £1B. Pleydell-bouverie
0.64%
Ordinary
33.6k at £1Mr D.a. Nutting
0.64%
Ordinary
33.6k at £1Ms Z.n. Nutting
0.64%
Ordinary
32.6k at £1J. Latta & N. Buxton & E. Lort-phillips
0.62%
Ordinary
32k at £1E. Crewdson
0.61%
Ordinary
31.2k at £1D. Langley
0.59%
Ordinary
30k at £1R. Dowson
0.57%
Ordinary
29k at £1A. Colville
0.55%
Ordinary
28.8k at £1A. Nasmyth
0.55%
Ordinary
29.1k at £1Mrs G.l. Ford
0.55%
Ordinary
29.2k at £1Mrs K. Whittaker
0.55%
Ordinary
29.1k at £1Mrs P.j. Johnston
0.55%
Ordinary
27.2k at £1A. Fortescue
0.52%
Ordinary
27.2k at £1J. Fortescue
0.52%
Ordinary
26.7k at £1G. Vivian-neal
0.51%
Ordinary
26.7k at £1H. Vivian-neal
0.51%
Ordinary
26.7k at £1Ms M.c. Vivian-neal
0.51%
Ordinary
26.6k at £1A. Murray
0.50%
Ordinary
26.6k at £1P. Naylor
0.50%
Ordinary
26k at £1E. Pleydell-bouverie
0.49%
Ordinary
25.1k at £1E. Strutt
0.48%
Ordinary
25.1k at £1M. Strutt
0.48%
Ordinary
25.5k at £1W. Crewdson
0.48%
Ordinary
25k at £1J. Pleydell-bouverie
0.47%
Ordinary
21.9k at £1E. Bartlett
0.42%
Ordinary
22.1k at £1J. Townshend
0.42%
Ordinary
22.2k at £1M. Bacon
0.42%
Ordinary
22.1k at £1R. Townshend
0.42%
Ordinary
21.1k at £1R. Higham
0.40%
Ordinary
20.6k at £1C.o. Wood
0.39%
Ordinary
19k at £1D. Smith
0.36%
Ordinary
18.2k at £1S. Dowson
0.35%
Ordinary
17.7k at £1S. Bacon
0.34%
Ordinary
17.6k at £1E. Lort-phillips
0.33%
Ordinary
17.6k at £1E. Vivian-neal
0.33%
Ordinary
14.6k at £1E. Armour
0.28%
Ordinary
14.6k at £1S. Armour
0.28%
Ordinary
14.5k at £1Executors Of Estate Of A. Bacon
0.27%
Ordinary
12.2k at £1Miss C.a. Bacon
0.23%
Ordinary
12.2k at £1N.j. Bacon
0.23%
Ordinary
9k at £1H. Challis
0.17%
Ordinary
9k at £1T. Naylor
0.17%
Ordinary
5.1k at £1H. Buxton
0.10%
Ordinary
4.9k at £1E. Hoare
0.09%
Ordinary
5k at £1F. Dawson
0.09%
Ordinary
5k at £1H. Lort-phillips
0.09%
Ordinary
5k at £1K.a. Naysmyth
0.09%
Ordinary
5k at £1Miss L.r. Nasmyth
0.09%
Ordinary
5k at £1Mrs A.e. Adams
0.09%
Ordinary
3.2k at £1L. Gibbs
0.06%
Ordinary
1.5k at £1C. Bacon
0.03%
Ordinary
1.5k at £1N. Bacon
0.03%
Ordinary
1000 at £1A. Buxton
0.02%
Ordinary
1000 at £1K. Beckwith
0.02%
Ordinary
1000 at £1N. Buxton
0.02%
Ordinary
1000 at £1T. Bacon
0.02%
Ordinary
400 at £1A. Myrddin-evans
0.01%
Ordinary
500 at £1Christopher Howes
0.01%
Ordinary
500 at £1J.h. Stephen
0.01%
Ordinary
500 at £1R. Gibbs
0.01%
Ordinary
500 at £1R. Pleydell-bouverie
0.01%
Ordinary
500 at £1W. Drake
0.01%
Ordinary
104 at £1E. Bacon
0.00%
Ordinary

Financials

Year2014
Turnover£688,000
Net Worth£12,147,426
Cash£127,579
Current Liabilities£1,298,581

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

13 June 1995Delivered on: 23 June 1995
Satisfied on: 6 June 1998
Persons entitled:
Midland Bank PLC (As Security Trustee Pursuant to a Deed of Trust of Even Date)
The Nippon Credit Bank, LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
13 June 1995Delivered on: 23 June 1995
Satisfied on: 6 June 1998
Persons entitled:
Midland Bank PLC (As Security Trustee Pursuant to a Deed of Trust of Even Date)
The Nippon Credit Bank, LTD
Midland Bank PLC (As Security Trustee Pursuant to a Deed of Trust of Even Date)
The Nippon Credit Bank, LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the various properties including 40 to 43 chancery lane and 1 to 3 cursitor street, london t/no. NGL640740. 44 and 45 chancery land, london t/no. NGL650613. 46 and 47 chancery lane, london t/no. NGL678874. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
20 October 1983Delivered on: 26 October 1983
Satisfied on: 28 December 1989
Persons entitled: The First National Bank of Chicago

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement of even date.
Particulars: F/H land of 51-52 chancery lane and 24 southampton buildings title no ngl 249728 l/h land k/a confederation house title no ngl 308376 l/h land k/a ground floor of 52 & 52 chancery lane title no ngl 296873.
Fully Satisfied
7 September 1983Delivered on: 12 September 1983
Satisfied on: 28 April 1995
Persons entitled: The Yorkshire Insurance Company Limited

Classification: Trust deed
Secured details: £500,000 9 3/4% debenture stock 1992/97.
Particulars: F/H 20,21,22,23,24,25 & 26 cursiter street, london FC4 t nos-LN203747 NGL152139.
Fully Satisfied
1 February 1983Delivered on: 15 February 1983
Satisfied on: 28 December 1989
Persons entitled: The First National Bank of Chicago

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement of even date.
Particulars: F/H 51-52 chancery lane & 24 southampton buildings london WC2 T.n-ngl 249728 l/h confederation life house T.n-NGL308376 l/h ground floor 50-52 chancery lane T.n- ngl 296873 f/h 35-38 chancery lane, 38/40 cursiter street & 1/3 rolls passage, london WC2 tn-ngl 354193.
Fully Satisfied
16 June 1972Delivered on: 16 June 1972
Satisfied on: 28 April 1995
Persons entitled: Yorkshire Insurance Co LTD

Classification: Series of debentures
Particulars: Various properties in london WC2 (for details see doc 137).
Fully Satisfied
1 June 1971Delivered on: 8 June 1971
Satisfied on: 1 December 1994
Persons entitled: Haslemere Estates LTD

Classification: Equitable mortgage
Secured details: For securing the monies due from the company to the chargee under the terms of an agreement dated 8/10/69 as varied by an agreement contained in letters dated 23 & 24 march 1971.
Particulars: Woodgrange house, uxbridge road, ealing, middx.
Fully Satisfied
9 December 1969Delivered on: 16 December 1969
Satisfied on: 1 December 1994
Persons entitled: Haslemere Estates LTD

Classification: Equitable mortgage
Secured details: For securing the monies due from the company to the chargee under the terms of an agreement dated 08/10/69.
Particulars: Chateris house woodford green essex, 24, 25, mardol shrewsbury, shropshire.
Fully Satisfied
15 May 1989Delivered on: 19 May 1989
Persons entitled: The Yorkshire Insurance Company Limited

Classification: Third supplemental trust deed
Secured details: For securing £500,000 9 3/4 % first mortgage debenture stock 1992/1997 and all other moneys intended to be secured due from the company to the yorkshire insurance company limited under the terms of the principal deed dated 20/12/66 and the first and second supplemental trust deeds dated 14/06/72 and 7/8/83 respectively.
Particulars: Freehold property known as 27, 28 and 29 cursitor street, london EC4 tno nel 188307 (part) freehold property known as 40 to 43 chancery lane and 1 T0 3 cursitor street london WC2 t no 483706 (part).
Outstanding

Filing History

13 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
11 November 2020Confirmation statement made on 31 October 2020 with updates (11 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 November 2019Confirmation statement made on 31 October 2019 with updates (12 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
11 November 2018Confirmation statement made on 31 October 2018 with updates (12 pages)
17 July 2018Cancellation of shares. Statement of capital on 18 May 2018
  • GBP 5,232,320
(6 pages)
20 June 2018Purchase of own shares. (3 pages)
2 March 2018Director's details changed for Mr Nicholas Michael Bartlett on 1 March 2018 (2 pages)
2 March 2018Register inspection address has been changed from 14 Buckingham Street London WC2N 6DF United Kingdom to 40 Craven Street London WC2N 5NG (1 page)
2 March 2018Director's details changed for Mr Edmund Anthony Bacon on 1 March 2018 (2 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 November 2017Confirmation statement made on 31 October 2017 with updates (12 pages)
12 November 2017Confirmation statement made on 31 October 2017 with updates (12 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (14 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (14 pages)
19 October 2016Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 (2 pages)
19 October 2016Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 (2 pages)
6 October 2016Termination of appointment of William George Valentine Hall as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of William George Valentine Hall as a director on 6 October 2016 (1 page)
9 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 9 March 2016 (1 page)
14 December 2015Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 (2 pages)
14 December 2015Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 (2 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,265,884
(14 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,265,884
(14 pages)
9 November 2015Full accounts made up to 31 March 2015 (12 pages)
9 November 2015Full accounts made up to 31 March 2015 (12 pages)
25 August 2015Register(s) moved to registered inspection location 14 Buckingham Street London WC2N 6DF (1 page)
25 August 2015Register(s) moved to registered inspection location 14 Buckingham Street London WC2N 6DF (1 page)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,265,884
(15 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,265,884
(15 pages)
3 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
11 June 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 5,265,884
(4 pages)
11 June 2014Purchase of own shares. (3 pages)
11 June 2014Purchase of own shares. (3 pages)
11 June 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 5,265,884
(4 pages)
2 December 2013Purchase of own shares. (3 pages)
2 December 2013Purchase of own shares. (3 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 5,331,956
(4 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 5,331,956
(4 pages)
2 December 2013Cancellation of shares. Statement of capital on 2 December 2013
  • GBP 5,331,956
(4 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (3 pages)
27 November 2013Accounts for a small company made up to 31 March 2013 (3 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (15 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (15 pages)
8 November 2013Termination of appointment of Hugh Fleming as a secretary (1 page)
8 November 2013Appointment of Mr Mathew Paul Nottingham as a secretary (2 pages)
8 November 2013Termination of appointment of Hugh Fleming as a secretary (1 page)
8 November 2013Appointment of Mr Mathew Paul Nottingham as a secretary (2 pages)
29 March 2013Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
29 March 2013Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
28 March 2013Register(s) moved to registered office address (1 page)
28 March 2013Director's details changed for Mr John Holmes Stephen on 31 October 2012 (2 pages)
28 March 2013Register inspection address has been changed from 6-7 Buckingham Street London WC2N 6BU United Kingdom (1 page)
28 March 2013Director's details changed for Mr Henry Hickman Bacon on 31 October 2012 (2 pages)
28 March 2013Director's details changed for Mr John Holmes Stephen on 31 October 2012 (2 pages)
28 March 2013Termination of appointment of Christopher Howes as a director (1 page)
28 March 2013Termination of appointment of Christopher Howes as a director (1 page)
28 March 2013Register(s) moved to registered office address (1 page)
28 March 2013Director's details changed for Mr Henry Hickman Bacon on 31 October 2012 (2 pages)
28 March 2013Register inspection address has been changed from 6-7 Buckingham Street London WC2N 6BU United Kingdom (1 page)
27 February 2013Director's details changed for Timothy Roger Bacon on 31 October 2011 (2 pages)
27 February 2013Director's details changed for Mr William George Valentine Hall on 31 October 2011 (2 pages)
27 February 2013Director's details changed for Mr William Eric Drake on 31 October 2011 (2 pages)
27 February 2013Register(s) moved to registered inspection location (1 page)
27 February 2013Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 31 October 2011 (2 pages)
27 February 2013Director's details changed for Mr William George Valentine Hall on 31 October 2011 (2 pages)
27 February 2013Director's details changed for Timothy Roger Bacon on 31 October 2011 (2 pages)
27 February 2013Director's details changed for Sir Christopher Kingston Howes on 31 October 2011 (2 pages)
27 February 2013Director's details changed for Mr William Eric Drake on 31 October 2011 (2 pages)
27 February 2013Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
27 February 2013Director's details changed for Mr James Reginald Townshend on 31 October 2011 (2 pages)
27 February 2013Director's details changed for Mr William George Valentine Hall on 31 October 2011 (2 pages)
27 February 2013Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 31 October 2011 (2 pages)
27 February 2013Register inspection address has been changed (1 page)
27 February 2013Register(s) moved to registered inspection location (1 page)
27 February 2013Director's details changed for Mr William George Valentine Hall on 31 October 2011 (2 pages)
27 February 2013Director's details changed for Mr James Reginald Townshend on 31 October 2011 (2 pages)
27 February 2013Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
27 February 2013Director's details changed for Sir Christopher Kingston Howes on 31 October 2011 (2 pages)
27 February 2013Register inspection address has been changed (1 page)
18 January 2013Appointment of Mr William George Valentine Hall as a director (2 pages)
18 January 2013Termination of appointment of William Hall as a director (1 page)
18 January 2013Appointment of Mr William George Valentine Hall as a director (2 pages)
18 January 2013Appointment of Mr John Holmes Stephen as a director (2 pages)
18 January 2013Appointment of Mr Henry Hickman Bacon as a director (2 pages)
18 January 2013Termination of appointment of William Hall as a director (1 page)
18 January 2013Appointment of Mr John Holmes Stephen as a director (2 pages)
18 January 2013Appointment of Mr Henry Hickman Bacon as a director (2 pages)
17 October 2012Accounts made up to 31 March 2012 (12 pages)
17 October 2012Accounts made up to 31 March 2012 (12 pages)
28 November 2011Termination of appointment of Trevor Wand as a secretary (1 page)
28 November 2011Appointment of Mr Hugh Fleming as a secretary (1 page)
28 November 2011Termination of appointment of Trevor Wand as a secretary (1 page)
28 November 2011Appointment of Mr Hugh Fleming as a secretary (1 page)
24 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
24 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (22 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (22 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (26 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (26 pages)
2 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2009Accounts made up to 31 March 2008 (16 pages)
1 February 2009Accounts made up to 31 March 2008 (16 pages)
6 November 2008Return made up to 31/10/08; full list of members (14 pages)
6 November 2008Return made up to 31/10/08; full list of members (14 pages)
5 November 2007Return made up to 31/10/07; full list of members (17 pages)
5 November 2007Return made up to 31/10/07; full list of members (17 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 November 2006Return made up to 31/10/06; full list of members (17 pages)
9 November 2006Return made up to 31/10/06; full list of members (17 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 November 2005Return made up to 31/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
17 November 2005Return made up to 31/10/05; change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 November 2004Accounts for a small company made up to 25 March 2004 (7 pages)
30 November 2004Accounts for a small company made up to 25 March 2004 (7 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
26 July 2004£ ic 5468144/5356260 06/07/04 £ sr 111884@1=111884 (1 page)
26 July 2004Conve 06/07/04 (1 page)
26 July 2004£ ic 5468144/5356260 06/07/04 £ sr 111884@1=111884 (1 page)
26 July 2004Conve 06/07/04 (1 page)
20 November 2003Return made up to 31/10/03; full list of members (17 pages)
20 November 2003Return made up to 31/10/03; full list of members (17 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
18 October 2003Accounts for a small company made up to 27 March 2003 (7 pages)
18 October 2003Accounts for a small company made up to 27 March 2003 (7 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
13 November 2002Return made up to 31/10/02; full list of members (17 pages)
13 November 2002Return made up to 31/10/02; full list of members (17 pages)
21 October 2002Accounts for a small company made up to 28 March 2002 (7 pages)
21 October 2002Accounts for a small company made up to 28 March 2002 (7 pages)
21 November 2001Registered office changed on 21/11/01 from: lion house red lion street london WC1R 4GB (1 page)
21 November 2001Registered office changed on 21/11/01 from: lion house red lion street london WC1R 4GB (1 page)
8 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(16 pages)
8 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
(16 pages)
28 October 2001Accounts for a small company made up to 29 March 2001 (7 pages)
28 October 2001Accounts for a small company made up to 29 March 2001 (7 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 October 2000Accounts for a small company made up to 30 March 2000 (7 pages)
13 October 2000Accounts for a small company made up to 30 March 2000 (7 pages)
22 November 1999Return made up to 31/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 November 1999Return made up to 31/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
12 October 1999Memorandum and Articles of Association (26 pages)
12 October 1999Conso 06/10/99 (1 page)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 October 1999Conso 06/10/99 (1 page)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 October 1999Memorandum and Articles of Association (26 pages)
31 August 1999Accounts for a small company made up to 25 March 1999 (9 pages)
31 August 1999Accounts for a small company made up to 25 March 1999 (9 pages)
27 July 1999£ ic 5650792/5468144 07/07/99 £ sr [email protected]=182648 (1 page)
27 July 1999£ ic 5650792/5468144 07/07/99 £ sr [email protected]=182648 (1 page)
27 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 December 1998£ ic 5716260/5650792 10/12/98 £ sr [email protected]=65468 (1 page)
23 December 1998£ ic 5716260/5650792 10/12/98 £ sr [email protected]=65468 (1 page)
23 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 December 1998Return made up to 31/10/98; full list of members (25 pages)
4 December 1998Return made up to 31/10/98; full list of members (25 pages)
6 August 1998Accounts for a small company made up to 26 March 1998 (8 pages)
6 August 1998Accounts for a small company made up to 26 March 1998 (8 pages)
7 January 1998Full group accounts made up to 27 March 1997 (22 pages)
7 January 1998Full group accounts made up to 27 March 1997 (22 pages)
10 November 1997Return made up to 31/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 November 1997Return made up to 31/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 January 1997Full group accounts made up to 28 March 1996 (20 pages)
14 January 1997Full group accounts made up to 28 March 1996 (20 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996Secretary resigned (1 page)
9 November 1996New secretary appointed (2 pages)
7 November 1996Return made up to 31/10/96; change of members (14 pages)
7 November 1996Return made up to 31/10/96; change of members (14 pages)
13 February 1996Full group accounts made up to 30 March 1995 (21 pages)
13 February 1996Full group accounts made up to 30 March 1995 (21 pages)
23 June 1995Particulars of mortgage/charge (8 pages)
23 June 1995Particulars of mortgage/charge (8 pages)
23 June 1995Particulars of mortgage/charge (8 pages)
23 June 1995Particulars of mortgage/charge (8 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1993Memorandum and Articles of Association (27 pages)
10 December 1993Memorandum and Articles of Association (27 pages)
21 December 1990Return made up to 31/10/90; change of members (12 pages)
21 December 1990Return made up to 31/10/90; change of members (12 pages)
7 February 1989Return made up to 26/10/88; full list of members (13 pages)
7 February 1989Return made up to 26/10/88; full list of members (13 pages)
1 December 1986Return made up to 29/10/86; full list of members (20 pages)
1 December 1986Return made up to 29/10/86; full list of members (20 pages)
17 March 1915Incorporation (36 pages)
17 March 1915Incorporation (36 pages)