Company NameRathbone Estates,Limited
DirectorsSophie Bridget Reeves and Toby John Grenville Dean
Company StatusActive
Company Number00207868
CategoryPrivate Limited Company
Incorporation Date13 August 1925(98 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sophie Bridget Reeves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(77 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(92 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Richard Anthony Brocksom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(67 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Director NameMrs Tracey Elaine Glover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1992(67 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address33a Queensmill Road
London
SW7 6JP
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(67 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressAcre Nook 53 Townsend Lane
Harpenden
Hertfordshire
AL5 2RE
Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(67 years, 3 months after company formation)
Appointment Duration26 years, 12 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameWilliam John Arnold
NationalityBritish
StatusResigned
Appointed06 November 1992(67 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressSmallburgh
5 Leewood Way
Effingham
Surrey
KT24 5JN
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(71 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameMichael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(73 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 October 2002)
RoleSurveyor
Correspondence Address20 Campion Road
Putney
London
SW15 6NW
Secretary NameMoira Evelyn Creighton
NationalityBritish
StatusResigned
Appointed24 October 2001(76 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2002)
RoleCompany Director
Correspondence Address63 Oakridge Avenue
Radlett
Hertfordshire
WD7 8HB
Director NameMr Robert Neil Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(77 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Secretary NameMr Robert Neil Symons
NationalityBritish
StatusResigned
Appointed01 October 2002(77 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL

Contact

Websitewestnorfolktomatoes.co.uk
Telephone020 75843733
Telephone regionLondon

Location

Registered AddressClipstone Investment Management Ltd
45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8k at £1West Norfolk Tomatoes LTD
50.00%
Deferred
8k at £1West Norfolk Tomatoes LTD
50.00%
Ordinary

Financials

Year2014
Turnover£95,882
Gross Profit£79,035
Net Worth£2,939,381
Current Liabilities£284,458

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Charges

20 January 1986Delivered on: 7 February 1986
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cpk construction limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 ingham road camden london NW6 title no ngl 427694. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 ingham road camden london NW6 title no 326093. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 ingham road camden london NW6. Title no 434878. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 ingham road camden london NW6 title no 338061. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 and 11 ingham road camden london NW6 title no 434879. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cpk construction LTD to the chargee on any account whatsoever.
Particulars: F/H property k/a 64 and 68 dynham road camden london NW6. Title no. Ln 26228. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cpk construction limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 38, 40 and 44 and 46 dynham road camden london NW6 title no ln 204198. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cpk construction limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 and 45 burrard road camden london NW6 title no 437848. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 2003Delivered on: 18 February 2003
Satisfied on: 15 May 2008
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 and 45/51 de vere gardens london W7 flats 1-17 de vere mews london W8 and 20 canning place london W8 (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 December 1999Delivered on: 24 December 1999
Satisfied on: 15 May 2008
Persons entitled: Bradford & Bingley Building Society

Classification: Subsidiary mortgage with floating charge
Secured details: All monies due or to become due from the company and/or merivale moore PLC to the chargee under or in connection with the finance documents on any account whatsoever.
Particulars: The freehold property known as 1 to 15 de vere mews otherwise known as de vere gardens mews, london title number 60235, freehold property known as land and buildings 1 to 16, 18 to 27 and 31 to 50 canning place mews, 31 palace gate and canning place mews london title number NGL238002. See the mortgage charge document for full details.
Fully Satisfied
13 July 1999Delivered on: 15 July 1999
Satisfied on: 21 January 2000
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 307 brompton road london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 August 1998Delivered on: 6 August 1998
Satisfied on: 21 January 2000
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings on the south west side of portview road portway trading estate bristol avon. F/h 1,2,3,4,5,6,7,8,9,9A,10,11,12,13,14,14A & 15 de vere mews otherwise k/a de vere gardens mews london. F/h 1-16, 18-27, 31-50 canning place mews otherwise k/a 31 palace gate and canning place mews london. (For other properties and other assets charged see form 395).. see the mortgage charge document for full details.
Fully Satisfied
3 May 1990Delivered on: 4 May 1990
Satisfied on: 8 August 1998
Persons entitled: Australia and New Zealand Banking Group Limited

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 uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 1990Delivered on: 30 March 1990
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 68 dynham road, together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1990Delivered on: 30 March 1990
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 41 burrard road; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 17 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cpk construction limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 26, 28 and 32 ingham road camden london NW6. Title no ngl 289557. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1986Delivered on: 6 February 1986
Satisfied on: 17 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34, 38, 40, 45, 52 and 54 cotleigh road london NW6 title nos 82107 160666 and ln 26285.
Fully Satisfied
5 July 2021Delivered on: 5 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 June 2008Delivered on: 13 June 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-9,9A,10-14,14A,15 de vere mews otherwise de vere gardens mews and 1-16,18,27,31-50 canning place mews t/nos NGL238002 and 60235; a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
22 December 2020Registered office address changed from 45 Albemarle Street London W1S 4JL United Kingdom to Clipstone Investment Management Ltd 45 Albemarle Street London W1S 4JL on 22 December 2020 (1 page)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 November 2019Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page)
3 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 October 2018Registered office address changed from 82 st John Street London EC1M 4JN to 45 Albemarle Street London W1S 4JL on 17 October 2018 (1 page)
10 October 2018Director's details changed for Mrs Sophie Bridget Reeves on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
23 May 2018Appointment of Mr Toby John Grenville Dean as a director on 23 May 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
27 April 2016Full accounts made up to 31 December 2015 (14 pages)
27 April 2016Full accounts made up to 31 December 2015 (14 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16,000
(7 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16,000
(7 pages)
17 April 2015Full accounts made up to 31 December 2014 (15 pages)
17 April 2015Full accounts made up to 31 December 2014 (15 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16,000
(7 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16,000
(7 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16,000
(7 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16,000
(7 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Full accounts made up to 31 December 2012 (14 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
12 April 2011Full accounts made up to 31 December 2010 (12 pages)
12 April 2011Full accounts made up to 31 December 2010 (12 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
26 March 2007Return made up to 21/03/07; full list of members (3 pages)
26 March 2007Return made up to 21/03/07; full list of members (3 pages)
12 July 2006Accounts made up to 31 December 2005 (11 pages)
12 July 2006Accounts made up to 31 December 2005 (11 pages)
23 March 2006Return made up to 21/03/06; full list of members (3 pages)
23 March 2006Return made up to 21/03/06; full list of members (3 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
31 May 2005Accounts made up to 31 December 2004 (11 pages)
31 May 2005Accounts made up to 31 December 2004 (11 pages)
15 April 2005Return made up to 21/03/05; full list of members (3 pages)
15 April 2005Return made up to 21/03/05; full list of members (3 pages)
7 September 2004Accounts made up to 31 December 2003 (10 pages)
7 September 2004Accounts made up to 31 December 2003 (10 pages)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
1 April 2004Registered office changed on 01/04/04 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
3 April 2003Accounts made up to 30 June 2002 (12 pages)
3 April 2003Accounts made up to 30 June 2002 (12 pages)
26 March 2003Return made up to 21/03/03; full list of members (7 pages)
26 March 2003Return made up to 21/03/03; full list of members (7 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
20 November 2002Return made up to 06/11/02; full list of members (7 pages)
20 November 2002Return made up to 06/11/02; full list of members (7 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 October 2002New director appointed (3 pages)
16 October 2002New secretary appointed;new director appointed (3 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 43-44 new bond street london W1S 2SG (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed;new director appointed (3 pages)
16 October 2002Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 43-44 new bond street london W1S 2SG (1 page)
16 October 2002Director resigned (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
13 December 2001Accounts made up to 30 June 2001 (12 pages)
13 December 2001Accounts made up to 30 June 2001 (12 pages)
26 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
3 May 2001Accounts made up to 30 June 2000 (11 pages)
3 May 2001Accounts made up to 30 June 2000 (11 pages)
15 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
17 August 2000Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
5 May 2000Accounts made up to 30 June 1999 (11 pages)
5 May 2000Accounts made up to 30 June 1999 (11 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Particulars of mortgage/charge (11 pages)
24 December 1999Particulars of mortgage/charge (11 pages)
7 December 1999Return made up to 06/11/99; full list of members (7 pages)
7 December 1999Return made up to 06/11/99; full list of members (7 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
21 February 1999Accounts made up to 30 June 1998 (8 pages)
21 February 1999Accounts made up to 30 June 1998 (8 pages)
20 November 1998Return made up to 06/11/98; no change of members (7 pages)
20 November 1998Return made up to 06/11/98; no change of members (7 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Particulars of mortgage/charge (4 pages)
6 August 1998Particulars of mortgage/charge (4 pages)
9 February 1998Accounts made up to 30 June 1997 (8 pages)
9 February 1998Accounts made up to 30 June 1997 (8 pages)
8 December 1997Return made up to 06/11/97; full list of members (8 pages)
8 December 1997Return made up to 06/11/97; full list of members (8 pages)
30 April 1997Accounts made up to 30 June 1996 (9 pages)
30 April 1997Accounts made up to 30 June 1996 (9 pages)
10 December 1996New director appointed (1 page)
10 December 1996New director appointed (1 page)
10 December 1996Return made up to 06/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1996Return made up to 06/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1996New director appointed (3 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: 3 & 4 betnick street london W1M 5RN (1 page)
1 November 1996Registered office changed on 01/11/96 from: 3 & 4 betnick street london W1M 5RN (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (3 pages)
12 January 1996Accounts made up to 30 June 1995 (10 pages)
12 January 1996Accounts made up to 30 June 1995 (10 pages)
27 April 1993Accounts made up to 30 June 1992 (9 pages)
27 April 1993Accounts made up to 30 June 1992 (9 pages)
7 May 1992Accounts made up to 30 June 1991 (10 pages)
7 May 1992Accounts made up to 30 June 1991 (10 pages)
14 September 1982Accounts made up to 30 June 1982 (8 pages)
14 September 1982Accounts made up to 30 June 1982 (8 pages)
7 October 1981Accounts made up to 30 June 1981 (11 pages)
7 October 1981Accounts made up to 30 June 1981 (11 pages)
19 July 1980Accounts made up to 31 March 1980 (3 pages)
19 July 1980Accounts made up to 31 March 1980 (3 pages)
20 July 1979Accounts made up to 31 March 1979 (3 pages)
20 July 1979Accounts made up to 31 March 1979 (3 pages)
13 August 1925Incorporation (21 pages)
13 August 1925Incorporation (21 pages)