London
EC4V 4BE
Director Name | Mr Timothy Roger Bacon |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(76 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr William Eric Drake |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(76 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr James Reginald Townshend |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1994(79 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Henry Hickman Bacon |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr John Holmes Stephen |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mr Mathew Paul Nottingham |
---|---|
Status | Current |
Appointed | 09 October 2013(98 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 8 The Maltings Ashley Market Harborough Leicestershire LE16 8HW |
Director Name | Mr Edmund Anthony Bacon |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(100 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Nicholas Michael Bartlett |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(101 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Mathew Paul Nottingham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(106 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Michael Gascoigne Falcon |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keswick Old Hall Norwich Norfolk NR4 6TZ |
Director Name | Sir Roger Geoffrey Gibbs |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(76 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 October 2003) |
Role | Banker |
Correspondence Address | 23 Tregunter Road London SW10 9LS |
Director Name | Mr Michael Charles Harris |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(76 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Camelot Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SJ |
Director Name | Mr Jonathan Oxley Parker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 49 Pont Street London SW1X 0BD |
Director Name | Sir Ashley Charles Gibbs Ponsonby |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 120 Cheapside London EC2V 6DS |
Director Name | Sir Joshua Rowley |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | Holbecks Hadleigh Ipswich Suffolk IP7 5PF |
Secretary Name | Terence Alfred Francis Mc Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 27 Brabourne Rise Beckenham Kent BR3 6SQ |
Secretary Name | Trevor Lawrence Wand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(81 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Grey Mill Much Hadham Hertfordshire SG10 6AT |
Director Name | Sir Christopher Kingston Howes |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(88 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr William George Valentine Hall |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(94 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mr Hugh Fleming |
---|---|
Status | Resigned |
Appointed | 01 November 2011(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Strutt And Parker (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1994) |
Correspondence Address | 13 Hill Street Berkeley Square London W1X 8DL |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
246.6k at £1 | Miss V.e.j. Barrington 4.68% Ordinary |
---|---|
1.7m at £1 | Castell Nominees LTD 32.08% Ordinary |
200k at £1 | Mr C.n. Bacon 3.80% Ordinary |
188.5k at £1 | Mrs D.m.r.b. Barrington 3.58% Ordinary |
161.1k at £1 | Mr R.a. Bacon 3.06% Ordinary |
100k at £1 | Mrs C.f.e. Hall 1.90% Ordinary |
100k at £1 | T. Bacon & P. Bartlett 1.90% Ordinary |
96.8k at £1 | Mr J.r.f. Armytage 1.84% Ordinary |
95.4k at £1 | Mrs S.e.f. Holden 1.81% Ordinary |
94.6k at £1 | Mr C.j. Crewdson 1.80% Ordinary |
79.3k at £1 | E. Fox 1.51% Ordinary |
67.2k at £1 | J. Hoare 1.28% Ordinary |
67.2k at £1 | Miss N.c. Hoare 1.28% Ordinary |
67.2k at £1 | S. Hoare 1.28% Ordinary |
66.6k at £1 | J. Manuel 1.26% Ordinary |
65.3k at £1 | F. Bacon 1.24% Ordinary |
65.3k at £1 | Mrs V.e. Davies 1.24% Ordinary |
62.1k at £1 | J. Gibbs 1.18% Ordinary |
62.1k at £1 | W. Gibbs 1.18% Ordinary |
60.3k at £1 | E.a. Bacon 1.14% Ordinary |
60.3k at £1 | N.j.w. Bacon 1.14% Ordinary |
60.3k at £1 | T.c. Bacon 1.14% Ordinary |
57.2k at £1 | D. Myrddin-evans 1.09% Ordinary |
55.7k at £1 | G. Crewdson 1.06% Ordinary |
52.2k at £1 | L. Stobbart 0.99% Ordinary |
46.8k at £1 | F. Hall 0.89% Ordinary |
41.2k at £1 | V. Appleton 0.78% Ordinary |
36.3k at £1 | F. Palmer 0.69% Ordinary |
36.3k at £1 | H. Palmer 0.69% Ordinary |
36.3k at £1 | L. Palmer 0.69% Ordinary |
36.3k at £1 | M. Palmer 0.69% Ordinary |
36.4k at £1 | P. Bartlett & E. Bartlett 0.69% Ordinary |
35.9k at £1 | Mr J.f. Vivian-neal 0.68% Ordinary |
33.4k at £1 | B. Pleydell-bouverie 0.64% Ordinary |
33.6k at £1 | Mr D.a. Nutting 0.64% Ordinary |
33.6k at £1 | Ms Z.n. Nutting 0.64% Ordinary |
32.6k at £1 | J. Latta & N. Buxton & E. Lort-phillips 0.62% Ordinary |
32k at £1 | E. Crewdson 0.61% Ordinary |
31.2k at £1 | D. Langley 0.59% Ordinary |
30k at £1 | R. Dowson 0.57% Ordinary |
29k at £1 | A. Colville 0.55% Ordinary |
28.8k at £1 | A. Nasmyth 0.55% Ordinary |
29.1k at £1 | Mrs G.l. Ford 0.55% Ordinary |
29.2k at £1 | Mrs K. Whittaker 0.55% Ordinary |
29.1k at £1 | Mrs P.j. Johnston 0.55% Ordinary |
27.2k at £1 | A. Fortescue 0.52% Ordinary |
27.2k at £1 | J. Fortescue 0.52% Ordinary |
26.7k at £1 | G. Vivian-neal 0.51% Ordinary |
26.7k at £1 | H. Vivian-neal 0.51% Ordinary |
26.7k at £1 | Ms M.c. Vivian-neal 0.51% Ordinary |
26.6k at £1 | A. Murray 0.50% Ordinary |
26.6k at £1 | P. Naylor 0.50% Ordinary |
26k at £1 | E. Pleydell-bouverie 0.49% Ordinary |
25.1k at £1 | E. Strutt 0.48% Ordinary |
25.1k at £1 | M. Strutt 0.48% Ordinary |
25.5k at £1 | W. Crewdson 0.48% Ordinary |
25k at £1 | J. Pleydell-bouverie 0.47% Ordinary |
21.9k at £1 | E. Bartlett 0.42% Ordinary |
22.1k at £1 | J. Townshend 0.42% Ordinary |
22.2k at £1 | M. Bacon 0.42% Ordinary |
22.1k at £1 | R. Townshend 0.42% Ordinary |
21.1k at £1 | R. Higham 0.40% Ordinary |
20.6k at £1 | C.o. Wood 0.39% Ordinary |
19k at £1 | D. Smith 0.36% Ordinary |
18.2k at £1 | S. Dowson 0.35% Ordinary |
17.7k at £1 | S. Bacon 0.34% Ordinary |
17.6k at £1 | E. Lort-phillips 0.33% Ordinary |
17.6k at £1 | E. Vivian-neal 0.33% Ordinary |
14.6k at £1 | E. Armour 0.28% Ordinary |
14.6k at £1 | S. Armour 0.28% Ordinary |
14.5k at £1 | Executors Of Estate Of A. Bacon 0.27% Ordinary |
12.2k at £1 | Miss C.a. Bacon 0.23% Ordinary |
12.2k at £1 | N.j. Bacon 0.23% Ordinary |
9k at £1 | H. Challis 0.17% Ordinary |
9k at £1 | T. Naylor 0.17% Ordinary |
5.1k at £1 | H. Buxton 0.10% Ordinary |
4.9k at £1 | E. Hoare 0.09% Ordinary |
5k at £1 | F. Dawson 0.09% Ordinary |
5k at £1 | H. Lort-phillips 0.09% Ordinary |
5k at £1 | K.a. Naysmyth 0.09% Ordinary |
5k at £1 | Miss L.r. Nasmyth 0.09% Ordinary |
5k at £1 | Mrs A.e. Adams 0.09% Ordinary |
3.2k at £1 | L. Gibbs 0.06% Ordinary |
1.5k at £1 | C. Bacon 0.03% Ordinary |
1.5k at £1 | N. Bacon 0.03% Ordinary |
1000 at £1 | A. Buxton 0.02% Ordinary |
1000 at £1 | K. Beckwith 0.02% Ordinary |
1000 at £1 | N. Buxton 0.02% Ordinary |
1000 at £1 | T. Bacon 0.02% Ordinary |
400 at £1 | A. Myrddin-evans 0.01% Ordinary |
500 at £1 | Christopher Howes 0.01% Ordinary |
500 at £1 | J.h. Stephen 0.01% Ordinary |
500 at £1 | R. Gibbs 0.01% Ordinary |
500 at £1 | R. Pleydell-bouverie 0.01% Ordinary |
500 at £1 | W. Drake 0.01% Ordinary |
104 at £1 | E. Bacon 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £688,000 |
Net Worth | £12,147,426 |
Cash | £127,579 |
Current Liabilities | £1,298,581 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2023 (5 months, 1 week from now) |
13 June 1995 | Delivered 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 1995 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1969 | Delivered 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 1989 | Delivered 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 |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
---|---|
1 November 2021 | Confirmation statement made on 31 October 2021 with updates (12 pages) |
13 October 2021 | Appointment of Mr Mathew Paul Nottingham as a director on 8 October 2021 (2 pages) |
13 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with updates (11 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with updates (12 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
11 November 2018 | Confirmation statement made on 31 October 2018 with updates (12 pages) |
17 July 2018 | Cancellation of shares. Statement of capital on 18 May 2018
|
20 June 2018 | Purchase of own shares. (3 pages) |
2 March 2018 | Director's details changed for Mr Nicholas Michael Bartlett on 1 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Edmund Anthony Bacon on 1 March 2018 (2 pages) |
2 March 2018 | Register inspection address has been changed from 14 Buckingham Street London WC2N 6DF United Kingdom to 40 Craven Street London WC2N 5NG (1 page) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with updates (12 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with updates (12 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (14 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (14 pages) |
19 October 2016 | Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Nicholas Michael Bartlett as a director on 7 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of William George Valentine Hall as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of William George Valentine Hall as a director on 6 October 2016 (1 page) |
9 March 2016 | Registered 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 2016 | Registered 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 2015 | Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Edmund Anthony Bacon as a director on 2 December 2015 (2 pages) |
9 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
25 August 2015 | Register(s) moved to registered inspection location 14 Buckingham Street London WC2N 6DF (1 page) |
25 August 2015 | Register(s) moved to registered inspection location 14 Buckingham Street London WC2N 6DF (1 page) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
11 June 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
11 June 2014 | Purchase of own shares. (3 pages) |
11 June 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
11 June 2014 | Purchase of own shares. (3 pages) |
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Purchase of own shares. (3 pages) |
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Cancellation of shares. Statement of capital on 2 December 2013
|
2 December 2013 | Purchase of own shares. (3 pages) |
27 November 2013 | Accounts for a small company made up to 31 March 2013 (3 pages) |
27 November 2013 | Accounts for a small company made up to 31 March 2013 (3 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (15 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (15 pages) |
8 November 2013 | Appointment of Mr Mathew Paul Nottingham as a secretary (2 pages) |
8 November 2013 | Termination of appointment of Hugh Fleming as a secretary (1 page) |
8 November 2013 | Appointment of Mr Mathew Paul Nottingham as a secretary (2 pages) |
8 November 2013 | Termination of appointment of Hugh Fleming as a secretary (1 page) |
29 March 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
29 March 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (14 pages) |
28 March 2013 | Director's details changed for Mr John Holmes Stephen on 31 October 2012 (2 pages) |
28 March 2013 | Termination of appointment of Christopher Howes as a director (1 page) |
28 March 2013 | Director's details changed for Mr Henry Hickman Bacon on 31 October 2012 (2 pages) |
28 March 2013 | Register(s) moved to registered office address (1 page) |
28 March 2013 | Register inspection address has been changed from 6-7 Buckingham Street London WC2N 6BU United Kingdom (1 page) |
28 March 2013 | Termination of appointment of Christopher Howes as a director (1 page) |
28 March 2013 | Director's details changed for Mr John Holmes Stephen on 31 October 2012 (2 pages) |
28 March 2013 | Director's details changed for Mr Henry Hickman Bacon on 31 October 2012 (2 pages) |
28 March 2013 | Register(s) moved to registered office address (1 page) |
28 March 2013 | Register inspection address has been changed from 6-7 Buckingham Street London WC2N 6BU United Kingdom (1 page) |
27 February 2013 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
27 February 2013 | Register(s) moved to registered inspection location (1 page) |
27 February 2013 | Director's details changed for Mr William George Valentine Hall on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Mr James Reginald Townshend on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Sir Christopher Kingston Howes on 31 October 2011 (2 pages) |
27 February 2013 | Register inspection address has been changed (1 page) |
27 February 2013 | Director's details changed for Mr William George Valentine Hall on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Mr William Eric Drake on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Timothy Roger Bacon on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 31 October 2011 (2 pages) |
27 February 2013 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
27 February 2013 | Register(s) moved to registered inspection location (1 page) |
27 February 2013 | Director's details changed for Mr William George Valentine Hall on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Mr James Reginald Townshend on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Sir Christopher Kingston Howes on 31 October 2011 (2 pages) |
27 February 2013 | Register inspection address has been changed (1 page) |
27 February 2013 | Director's details changed for Mr William George Valentine Hall on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Mr William Eric Drake on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Timothy Roger Bacon on 31 October 2011 (2 pages) |
27 February 2013 | Director's details changed for Sir Nicholas Hickman Ponsonby Bacon on 31 October 2011 (2 pages) |
18 January 2013 | Appointment of Mr William George Valentine Hall as a director (2 pages) |
18 January 2013 | Appointment of Mr Henry Hickman Bacon as a director (2 pages) |
18 January 2013 | Appointment of Mr John Holmes Stephen as a director (2 pages) |
18 January 2013 | Termination of appointment of William Hall as a director (1 page) |
18 January 2013 | Appointment of Mr William George Valentine Hall as a director (2 pages) |
18 January 2013 | Appointment of Mr Henry Hickman Bacon as a director (2 pages) |
18 January 2013 | Appointment of Mr John Holmes Stephen as a director (2 pages) |
18 January 2013 | Termination of appointment of William Hall as a director (1 page) |
17 October 2012 | Accounts made up to 31 March 2012 (12 pages) |
17 October 2012 | Accounts made up to 31 March 2012 (12 pages) |
28 November 2011 | Appointment of Mr Hugh Fleming as a secretary (1 page) |
28 November 2011 | Termination of appointment of Trevor Wand as a secretary (1 page) |
28 November 2011 | Appointment of Mr Hugh Fleming as a secretary (1 page) |
28 November 2011 | Termination of appointment of Trevor Wand as a secretary (1 page) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (22 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (22 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (26 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (26 pages) |
2 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2009 | Accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Accounts made up to 31 March 2008 (16 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (14 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (14 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (17 pages) |
5 November 2007 | Return made up to 31/10/07; full list of members (17 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (17 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (17 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 November 2005 | Return made up to 31/10/05; change of members
|
17 November 2005 | Return made up to 31/10/05; change of members
|
26 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 November 2004 | Accounts for a small company made up to 25 March 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 25 March 2004 (7 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members
|
8 November 2004 | Return made up to 31/10/04; full list of members
|
26 July 2004 | Conve 06/07/04 (1 page) |
26 July 2004 | £ ic 5468144/5356260 06/07/04 £ sr [email protected]=111884 (1 page) |
26 July 2004 | Conve 06/07/04 (1 page) |
26 July 2004 | £ ic 5468144/5356260 06/07/04 £ sr [email protected]=111884 (1 page) |
20 November 2003 | Return made up to 31/10/03; full list of members (17 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (17 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
18 October 2003 | Accounts for a small company made up to 27 March 2003 (7 pages) |
18 October 2003 | Accounts for a small company made up to 27 March 2003 (7 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (17 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (17 pages) |
21 October 2002 | Accounts for a small company made up to 28 March 2002 (7 pages) |
21 October 2002 | Accounts for a small company made up to 28 March 2002 (7 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: lion house red lion street london WC1R 4GB (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: lion house red lion street london WC1R 4GB (1 page) |
8 November 2001 | Return made up to 31/10/01; full list of members
|
8 November 2001 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Accounts for a small company made up to 29 March 2001 (7 pages) |
28 October 2001 | Accounts for a small company made up to 29 March 2001 (7 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members
|
13 November 2000 | Return made up to 31/10/00; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 March 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 30 March 2000 (7 pages) |
22 November 1999 | Return made up to 31/10/99; bulk list available separately
|
22 November 1999 | Return made up to 31/10/99; bulk list available separately
|
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
12 October 1999 | Memorandum and Articles of Association (26 pages) |
12 October 1999 | Conso 06/10/99 (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | Memorandum and Articles of Association (26 pages) |
12 October 1999 | Conso 06/10/99 (1 page) |
12 October 1999 | Resolutions
|
31 August 1999 | Accounts for a small company made up to 25 March 1999 (9 pages) |
31 August 1999 | Accounts for a small company made up to 25 March 1999 (9 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | £ ic 5650792/5468144 07/07/99 £ sr [email protected]=182648 (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | £ ic 5650792/5468144 07/07/99 £ sr [email protected]=182648 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | £ ic 5716260/5650792 10/12/98 £ sr [email protected]=65468 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | £ ic 5716260/5650792 10/12/98 £ sr [email protected]=65468 (1 page) |
4 December 1998 | Return made up to 31/10/98; full list of members (25 pages) |
4 December 1998 | Return made up to 31/10/98; full list of members (25 pages) |
6 August 1998 | Accounts for a small company made up to 26 March 1998 (8 pages) |
6 August 1998 | Accounts for a small company made up to 26 March 1998 (8 pages) |
7 January 1998 | Full group accounts made up to 27 March 1997 (22 pages) |
7 January 1998 | Full group accounts made up to 27 March 1997 (22 pages) |
10 November 1997 | Return made up to 31/10/97; change of members
|
10 November 1997 | Return made up to 31/10/97; change of members
|
14 January 1997 | Full group accounts made up to 28 March 1996 (20 pages) |
14 January 1997 | Full group accounts made up to 28 March 1996 (20 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Return made up to 31/10/96; change of members (14 pages) |
7 November 1996 | Return made up to 31/10/96; change of members (14 pages) |
13 February 1996 | Full group accounts made up to 30 March 1995 (21 pages) |
13 February 1996 | Full group accounts made up to 30 March 1995 (21 pages) |
23 June 1995 | Particulars of mortgage/charge (8 pages) |
23 June 1995 | Particulars of mortgage/charge (8 pages) |
23 June 1995 | Particulars of mortgage/charge (8 pages) |
23 June 1995 | Particulars of mortgage/charge (8 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (334 pages) |
10 December 1993 | Memorandum and Articles of Association (27 pages) |
10 December 1993 | Memorandum and Articles of Association (27 pages) |
21 December 1990 | Return made up to 31/10/90; change of members (12 pages) |
21 December 1990 | Return made up to 31/10/90; change of members (12 pages) |
7 February 1989 | Return made up to 26/10/88; full list of members (13 pages) |
7 February 1989 | Return made up to 26/10/88; full list of members (13 pages) |
1 December 1986 | Return made up to 29/10/86; full list of members (20 pages) |
1 December 1986 | Return made up to 29/10/86; full list of members (20 pages) |
17 March 1915 | Incorporation (36 pages) |
17 March 1915 | Incorporation (36 pages) |