Company NameSt. Martins Management Corporation Limited
Company StatusActive
Company Number00195842
CategoryPrivate Limited Company
Incorporation Date19 February 1924(100 years, 3 months ago)
Previous NameSt.Martins Property Corporation Limited

Business Activity

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

Directors

Director NameMr Richard Gordon Ratcliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(87 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Hussain Al-Halabi
Date of BirthMay 1973 (Born 51 years ago)
NationalityKuwaiti
StatusCurrent
Appointed01 July 2017(93 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMs Salma Yusuf
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(95 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleLegal General Counsel
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Abdulrahman Alrabaian
Date of BirthOctober 1976 (Born 47 years ago)
NationalityKuwaiti
StatusCurrent
Appointed06 September 2021(97 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Investment Manager
Country of ResidenceUnited States
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Fawzi Almani
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityKuwaiti
StatusCurrent
Appointed06 September 2021(97 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleEmployee
Country of ResidenceFrance
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Secretary NameMrs Charlotte Isabel Wheatcroft
StatusCurrent
Appointed31 January 2023(99 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameFahad Khaled Al-Zamami
Date of BirthApril 1960 (Born 64 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1992(67 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 1992)
RoleAttache
Correspondence Address11 Orchard Court
London
W1H 9PA
Director NameDavid Roland Betts
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(67 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleChartered Accountant
Correspondence Address35 High Street
Foxton
Cambridge
CB2 6SP
Director NameMr Christopher Edward Bellhouse
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(67 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMerrie Oak
Warmlake Sutton Valence
Maidstone
Kent
ME17 3JA
Director NameMuneer Ebraheem Humoud Al-Sabah
Date of BirthOctober 1956 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1992(67 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleCivil Servant Kuwait Government
Correspondence AddressFlat 8
No 10 Hyde Park Square
London
Hz 2jp
Director NameKhalid Naser Al-Sabah
Date of BirthJune 1954 (Born 69 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1992(67 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleCivil Servant Kuwait Government
Correspondence Address14 Chelsea House
London
SW1X 9JE
Director NameAbdul-Wahab Rashid Al-Mulla
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(67 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 March 1992)
RoleCompany Director
Correspondence Address30 Drayton Gardens
London
SW10 9SA
Director NameAbdul-Wahab Abbas Al-Haroon
Date of BirthApril 1951 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1992(67 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleCivil Servant Kuwait Government
Correspondence AddressApartment B
143 Park Road St Johns Wood
London
Nw8
Director NameAhmad Jasem Zayed Al Qarawi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(67 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 October 2000)
RoleChief Operating Officer
Correspondence Address12 Friern Mount Drive
London
N20 9DN
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed04 January 1992(67 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameSaud Abdulaziz Al-Shayji
Date of BirthDecember 1953 (Born 70 years ago)
NationalityKuwaiti
StatusResigned
Appointed17 March 1992(68 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1993)
RoleChief Investment Manager - Kio
Correspondence AddressFlat 2
15 Herbert Crescent Knightsbridge
London
Sw3
Director NameDr Adnan Al-Sultan
Date of BirthJune 1953 (Born 70 years ago)
NationalityKuwaiti
StatusResigned
Appointed19 June 1992(68 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2000)
RoleDirector - Kuwait Investment Authority
Correspondence AddressDahiyat Abdullah Al-Salem
Block No 1
Yousef Al-Romi St House - 37
Kuwait
Director NameTareq Abdullah Al-Mudhaf
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed19 June 1992(68 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2000)
RoleSenior Investment Manager
Correspondence AddressFlat 16 5 Park St James
Prince Albert Road
London
NW8 7LE
Director NameMr Ali Rashaid Al Bader
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityKuwaiti
StatusResigned
Appointed19 June 1992(68 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1993)
RoleCounsellor
Correspondence AddressSt Vedast House
150 Cheapside
London
EC2V 6ET
Director NameMr Ahmad Mohammed Amin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed30 July 1992(68 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 1997)
RoleDeputy Asst General Manager
Correspondence AddressPO Box 24989 Safat
13110 Kuwait
Foreign
Director NameDr Yousef Abdullah Al-Awadi
Date of BirthMay 1948 (Born 76 years ago)
NationalityKuwaiti
StatusResigned
Appointed25 October 1993(69 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMohammed Al-Farhan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 November 1997(73 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2003)
RoleDeputy Chairman And Md Kuwait
Correspondence AddressPO Box 38296
Dahiat A Alsalem
72253
Director NameMr Walid Khaled Abu-Suud
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityKuwaiti
StatusResigned
Appointed30 October 2000(76 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2007)
RoleFinancial Attache
Country of ResidenceEngland
Correspondence AddressFlat 2 18 Lowndes Square
London
SW1X 9HB
Director NameAhmad Mohammed Bastaki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityKuwaiti
StatusResigned
Appointed30 October 2000(76 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2003)
RoleInvestment Banker
Correspondence AddressPost Box No 1869
Safat
Kuwait 13018
Foreign
Director NameAiman Abdullah Al Mahanna
Date of BirthMarch 1973 (Born 51 years ago)
NationalityKuwaiti
StatusResigned
Appointed24 June 2003(79 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2005)
RoleDirector Ministry Of Finance
Correspondence AddressHouse1 Block 1
Street 3
Al Bayan
Kuwait
Director NameQais Abdullah Thanyan Al Ghanim
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityKuwaiti
StatusResigned
Appointed24 June 2003(79 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2004)
RoleCompany Director
Correspondence AddressPO Box 21635 Safat
Safat
Kuwait
13077
Foreign
Director NameSulaiman Hamad Al Dalali
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityKuwaiti
StatusResigned
Appointed15 March 2005(81 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2009)
RoleChairman & Md
Correspondence AddressMishref - Block 5
Street 5 - House No.3 (Kuwait)
1602 Safat
Gulf 13017
Kuwait
Director NameFarouk Ali Bastaki
Date of BirthApril 1960 (Born 64 years ago)
NationalityKuwaiti
StatusResigned
Appointed15 March 2005(81 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressKuwait Investment Authority Ministries Complex Blo
PO Box 64
Kuwait
13001
Director NameAhmed Abdullah Al Bader
Date of BirthNovember 1962 (Born 61 years ago)
NationalityKuwait
StatusResigned
Appointed15 March 2005(81 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2009)
RoleInvestment Mgr
Correspondence AddressBlock , St
Khaldyah
Kuwait 72455
Foreign
Director NameMr Saleh Fahad Alzouman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed19 June 2008(84 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(85 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 North Road
Kew
Surrey
TW9 4HQ
Director NameEric Paul Blanchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2010(86 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2020)
RoleAssistant Treasury / Assistant Secretary
Country of ResidenceUnited States
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusResigned
Appointed31 March 2011(87 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Rodney Nigel Pearson
StatusResigned
Appointed01 September 2014(90 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed26 August 2015(91 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Contact

Websitestmartinsproperty.com
Telephone020 79407700
Telephone regionLondon

Location

Registered Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

75.7m at £0.2St Martins Holdings Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,510,000
Gross Profit£13,120,000
Net Worth£63,439,000
Cash£68,205,000
Current Liabilities£3,602,000

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

30 April 1991Delivered on: 8 May 1991
Satisfied on: 14 October 1993
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 3RD march 1989.
Particulars: All that property situate off listerhills road, bradford, west yorkshire.
Fully Satisfied
30 January 1968Delivered on: 19 February 1968
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 80,000.
Particulars: Premises at savile street, sheffield, yorks part of which are known as 88, 90 and 92 savile street, sheffield.
Outstanding
27 August 1965Delivered on: 9 September 1965
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 80,000.
Particulars: 16,18,20,22,24 & 26 pencester road, dover kent.
Outstanding
27 August 1965Delivered on: 9 September 1965
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 150,000.
Particulars: Freehold building fronting savile street sheffield part of which known as 88,90, & 92 savile street, sheffield.
Outstanding
27 August 1965Delivered on: 9 September 1965
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 400,000.
Particulars: Land and premises on north side of colnbrook-by-pass iver,buckinghamshire.
Outstanding
27 August 1965Delivered on: 9 September 1965
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 120,000.
Particulars: 25 & 27 high street, melksham land at the rear of 181A bank street, melksham and the maxine cinema, bank st. Melksham wiltshire.
Outstanding

Filing History

14 June 2023Full accounts made up to 31 December 2022 (35 pages)
7 February 2023Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on 31 January 2023 (2 pages)
3 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
7 June 2022Termination of appointment of Heather Anne Curtis as a secretary on 31 May 2022 (1 page)
7 June 2022Termination of appointment of Heather Anne Curtis as a director on 31 May 2022 (1 page)
1 April 2022Full accounts made up to 31 December 2021 (35 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
16 September 2021Appointment of Mr Abdulrahman Alrabaian as a director on 6 September 2021 (2 pages)
16 September 2021Appointment of Mr Fawzi Almani as a director on 6 September 2021 (2 pages)
14 July 2021Full accounts made up to 31 December 2020 (35 pages)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
10 August 2020Full accounts made up to 31 December 2019 (33 pages)
1 April 2020Termination of appointment of Eric Paul Blanchard as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Saleh Fahad Alzouman as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Joseph Paul Lipuma as a director on 31 March 2020 (1 page)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
26 June 2019Appointment of Ms Salma Yusuf as a director on 19 June 2019 (2 pages)
24 June 2019Appointment of Ms Heather Anne Curtis as a director on 19 June 2019 (2 pages)
21 June 2019Termination of appointment of Chester William Ehlers as a director on 17 June 2019 (1 page)
10 April 2019Termination of appointment of Matthew Colenso Tanner as a director on 31 March 2019 (1 page)
5 April 2019Full accounts made up to 31 December 2018 (30 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 April 2018Full accounts made up to 31 December 2017 (29 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Rodney Nigel Pearson as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Rodney Nigel Pearson as a director on 30 June 2017 (1 page)
29 March 2017Full accounts made up to 31 December 2016 (29 pages)
29 March 2017Full accounts made up to 31 December 2016 (29 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
30 March 2016Full accounts made up to 31 December 2015 (29 pages)
30 March 2016Full accounts made up to 31 December 2015 (29 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
15 January 2016Appointment of Mr Matthew Colenso Tanner as a director on 11 January 2016 (2 pages)
15 January 2016Appointment of Mr Matthew Colenso Tanner as a director on 11 January 2016 (2 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,916,869.75
(6 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18,916,869.75
(6 pages)
7 January 2016Termination of appointment of Michael Stuart Lane as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Michael Stuart Lane as a director on 31 December 2015 (1 page)
18 December 2015Company name changed st.martins property corporation LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
18 December 2015Company name changed st.martins property corporation LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (32 pages)
18 June 2015Full accounts made up to 31 December 2014 (32 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 18,916,869.75
(6 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 18,916,869.75
(6 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 18,916,869.75
(6 pages)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
26 June 2014Full accounts made up to 31 December 2013 (33 pages)
26 June 2014Full accounts made up to 31 December 2013 (33 pages)
10 June 2014Director's details changed for Mr Joe Lipuma on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Joe Lipuma on 10 June 2014 (2 pages)
29 May 2014Appointment of Mr Joe Lipuma as a director (2 pages)
29 May 2014Termination of appointment of Rodney Pearson as a director (1 page)
29 May 2014Termination of appointment of Rodney Pearson as a director (1 page)
29 May 2014Appointment of Mr Joe Lipuma as a director (2 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 18,916,869.75
(6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 18,916,869.75
(6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 18,916,869.75
(6 pages)
30 July 2013Director's details changed for Mr Stephen Donald Corner on 29 July 2013 (2 pages)
30 July 2013Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page)
30 July 2013Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages)
30 July 2013Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Stephen Donald Corner on 29 July 2013 (2 pages)
30 July 2013Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page)
12 July 2013Full accounts made up to 31 December 2012 (34 pages)
12 July 2013Full accounts made up to 31 December 2012 (34 pages)
8 July 2013Resolutions
  • RES13 ‐ Reduce & cancel share premium account 27/06/2013
(2 pages)
8 July 2013Statement of capital on 8 July 2013
  • GBP 18,916,869.75
(4 pages)
8 July 2013Statement by directors (2 pages)
8 July 2013Resolutions
  • RES13 ‐ Reduce & cancel share premium account 27/06/2013
(2 pages)
8 July 2013Statement of capital on 8 July 2013
  • GBP 18,916,869.75
(4 pages)
8 July 2013Solvency statement dated 26/06/13 (2 pages)
8 July 2013Statement by directors (2 pages)
8 July 2013Statement of capital on 8 July 2013
  • GBP 18,916,869.75
(4 pages)
8 July 2013Solvency statement dated 26/06/13 (2 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (23 pages)
14 September 2012Full accounts made up to 31 March 2012 (23 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
18 November 2011Full accounts made up to 31 March 2011 (24 pages)
18 November 2011Full accounts made up to 31 March 2011 (24 pages)
11 April 2011Appointment of Mr Stephen Donald Corner as a director (2 pages)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
11 April 2011Appointment of Mr Stephen Donald Corner as a director (2 pages)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
2 February 2011Appointment of Mr Timothy James Sanders as a director (2 pages)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
2 February 2011Termination of appointment of Timothy Sanders as a director (1 page)
2 February 2011Termination of appointment of Timothy Sanders as a director (1 page)
2 February 2011Appointment of Mr Timothy James Sanders as a director (2 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Full accounts made up to 31 March 2010 (25 pages)
19 August 2010Full accounts made up to 31 March 2010 (25 pages)
19 February 2010Appointment of Rodney Nigel Pearson as a director (3 pages)
19 February 2010Appointment of Michael Stuart Lane as a director (3 pages)
19 February 2010Appointment of Chester William Ehlers as a director (3 pages)
19 February 2010Appointment of Rodney Nigel Pearson as a director (3 pages)
19 February 2010Appointment of Chester William Ehlers as a director (3 pages)
19 February 2010Appointment of Michael Stuart Lane as a director (3 pages)
19 February 2010Appointment of Eric Paul Blanchard as a director (3 pages)
19 February 2010Appointment of Eric Paul Blanchard as a director (3 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2010Memorandum and Articles of Association (10 pages)
8 February 2010Memorandum and Articles of Association (10 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for David Bithell on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Saleh Fahad Alzouman on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Saleh Fahad Alzouman on 4 January 2010 (2 pages)
25 January 2010Director's details changed for David Bithell on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Nigel Anthony Brown on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Nigel Anthony Brown on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Saleh Fahad Alzouman on 4 January 2010 (2 pages)
25 January 2010Director's details changed for David Bithell on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Nigel Anthony Brown on 4 January 2010 (2 pages)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Full accounts made up to 31 March 2009 (25 pages)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Full accounts made up to 31 March 2009 (25 pages)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 March 2009Director appointed david bithell (2 pages)
5 March 2009Appointment terminated director ahmed al bader (1 page)
5 March 2009Director appointed stephen paul card (2 pages)
5 March 2009Appointment terminated director sulaiman al dalali (1 page)
5 March 2009Appointment terminated director sulaiman al dalali (1 page)
5 March 2009Appointment terminated director ian dennis (1 page)
5 March 2009Appointment terminated director ahmed al bader (1 page)
5 March 2009Appointment terminated director ian dennis (1 page)
5 March 2009Director appointed david bithell (2 pages)
5 March 2009Appointment terminated director farouk bastaki (1 page)
5 March 2009Appointment terminated director farouk bastaki (1 page)
5 March 2009Director appointed stephen paul card (2 pages)
23 January 2009Return made up to 04/01/09; full list of members (5 pages)
23 January 2009Return made up to 04/01/09; full list of members (5 pages)
12 December 2008Full accounts made up to 31 March 2008 (26 pages)
12 December 2008Full accounts made up to 31 March 2008 (26 pages)
27 October 2008Resolutions
  • RES13 ‐ Section 175 15/10/2008
(1 page)
27 October 2008Resolutions
  • RES13 ‐ Section 175 15/10/2008
(1 page)
23 June 2008Director appointed saleh fahad alzouman (2 pages)
23 June 2008Director appointed saleh fahad alzouman (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 March 2007 (26 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 March 2007 (26 pages)
19 January 2007Return made up to 04/01/07; full list of members (3 pages)
19 January 2007Return made up to 04/01/07; full list of members (3 pages)
9 November 2006Full accounts made up to 31 March 2006 (26 pages)
9 November 2006Full accounts made up to 31 March 2006 (26 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 04/01/06; full list of members (3 pages)
19 January 2006Return made up to 04/01/06; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 March 2005 (43 pages)
31 October 2005Full accounts made up to 31 March 2005 (43 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
31 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
8 November 2004Full accounts made up to 31 March 2004 (25 pages)
8 November 2004Full accounts made up to 31 March 2004 (25 pages)
27 January 2004Full accounts made up to 31 March 2003 (25 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Full accounts made up to 31 March 2003 (25 pages)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2002Full accounts made up to 31 March 2002 (22 pages)
5 December 2002Full accounts made up to 31 March 2002 (22 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2001Full accounts made up to 31 March 2001 (21 pages)
11 December 2001Full accounts made up to 31 March 2001 (21 pages)
28 February 2001Full accounts made up to 30 June 2000 (21 pages)
28 February 2001Full accounts made up to 30 June 2000 (21 pages)
29 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 June 1999 (21 pages)
31 March 2000Full accounts made up to 30 June 1999 (21 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1999Full accounts made up to 30 June 1998 (21 pages)
2 April 1999Full accounts made up to 30 June 1998 (21 pages)
28 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
19 March 1998Full accounts made up to 30 June 1997 (21 pages)
19 March 1998Full accounts made up to 30 June 1997 (21 pages)
2 February 1998Return made up to 04/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1998Return made up to 04/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
7 April 1997Full accounts made up to 30 June 1996 (20 pages)
7 April 1997Full accounts made up to 30 June 1996 (20 pages)
30 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1996Full accounts made up to 30 June 1995 (21 pages)
4 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1996Full accounts made up to 30 June 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (261 pages)
1 January 1995A selection of documents registered before 1 January 1995 (382 pages)
4 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 February 1987Full accounts made up to 30 June 1986 (14 pages)
5 February 1987Full accounts made up to 30 June 1986 (14 pages)
14 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
3 August 1962Company name changed\certificate issued on 03/08/62 (2 pages)
3 August 1962Company name changed\certificate issued on 03/08/62 (2 pages)
19 February 1924Certificate of incorporation (1 page)
19 February 1924Certificate of incorporation (1 page)