Company NameDickinson Trust Limited(The)
Company StatusActive
Company Number00214811
CategoryPrivate Limited Company
Incorporation Date3 July 1926(97 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameLord Michael Orlando Weetman Cowdray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameHon Charles Anthony Pearson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1995(68 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameHon Hugh Marcus Thornely Gibson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1998(71 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Mark Peter Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(85 years, 10 months after company formation)
Appointment Duration12 years
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameHon Piers Nathaniel Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(86 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Brampton Charles Gurdon
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(86 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Julian Raymond Eric Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(89 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector Of Various Small Buisnesses
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Secretary NameMiss Frances Sarah Magowan
StatusCurrent
Appointed28 November 2015(89 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Simon Jonathan Atkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(91 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Director NameMr Robert Charles Peter Troughton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(92 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleMaritime Executive
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMrs Sophia Judith Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(94 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMs Felicity Annette Rice
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(94 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMrs Sophia Judith Burrell Thompson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(94 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Keith David Wright
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(95 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleTrust Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Bruce Thomas George
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 May 2012)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House
Stratford Place
London
W1C 1BQ
Director NameRichard Patrick Tallentyre Baron Gibson
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address4 Swan Walk
London
SW3 4JJ
Director NameMrs Lynn Petts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 12 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Swan House
Stratford Place
London
W1C 1BQ
Director NameMr Nicholas Richard David Powell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Grove Lane
London
SE5 8ST
Director NameViscount Weetman John Churchill Cowdray
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 1995)
RoleRetired
Correspondence Address22 Kingston House South
London
SW7 1NF
Director NamePeter David Alston Clarke
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1993)
RoleSolicitor
Correspondence AddressThe White House
Much Hadham
Herts
Sg10
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Reeves Mews
South Audley Street
London
W1Y 3PA
Director NameViscount Michael John Blakenham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Leonards Studios
Smith Street
London
SW3 4EN
Secretary NameRichard Ernest Webb
NationalityBritish
StatusResigned
Appointed17 December 1991(65 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address27 Ruskin Drive
Worcester Park
Surrey
KT4 8LG
Director NameMr John Vivian Naunton Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(67 years, 5 months after company formation)
Appointment Duration26 years, 9 months (resigned 09 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor 10 Bruton Street
London
W1J 6PX
Director NameLord Philip Bertram Cranworth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(68 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 April 2005)
RoleFarmer
Correspondence AddressGrundisburgh Hall
Woodbridge
Suffolk
IP13 6TW
Director NameMrs Penelope Anne Greenwood
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(68 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 11 November 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House
Stratford Place
London
W1C 1BQ
Director NameMr Mark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(71 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 10 Bruton Street
London
W1J 6PX
Secretary NameMiss Mary Katherine Coen
NationalityBritish
StatusResigned
Appointed31 December 1998(72 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House
Stratford Place
London
W1C 1BQ
Director NameLady Kate Constantia Lovegrove
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(78 years, 10 months after company formation)
Appointment Duration13 years (resigned 09 May 2018)
RoleWriter
Country of ResidenceEngland
Correspondence Address4th Floor Swan House
Stratford Place
London
W1C 1BQ
Director NameMr Peter Anthony Bostock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(78 years, 10 months after company formation)
Appointment Duration13 years (resigned 09 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor Swan House
Stratford Place
London
W1C 1BQ
Director NameMrs Nicola Tracey Eagle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(84 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 June 2022)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 10 Bruton Street
London
W1J 6PX
Secretary NameMs Victoria Crawford
StatusResigned
Appointed31 May 2012(85 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2012)
RoleCompany Director
Correspondence Address4th Floor Swan House
Stratford Place
London
W1C 1BQ
Secretary NameMrs Sally Osborn
StatusResigned
Appointed16 July 2012(86 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2015)
RoleCompany Director
Correspondence Address4th Floor Swan House
Stratford Place
London
W1C 1BQ

Location

Registered Address4th Floor
7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8k at £2.5Mr Mark William Burrell
8.00%
Ordinary
8k at £2.5Mrs Penelope Anne Greenwood
8.00%
Ordinary
5k at £2.5Countess Of Verulam
5.00%
Ordinary
5k at £2.5Michael John Hare
5.00%
Ordinary
5k at £2.5Mr Hugh Harold Carter
5.00%
Ordinary
5k at £2.5Sarah Hope Troughton
5.00%
Ordinary
4.3k at £2.5Mrs Mary Teresa Stopford Sackville
4.29%
Ordinary
4.2k at £2.5Andrew Michael Smiley
4.17%
Ordinary
4.2k at £2.5James Robin Clive Smiley
4.17%
Ordinary
4.2k at £2.5Piers Gibson
4.17%
Ordinary
4.2k at £2.5Rory Guinness
4.17%
Ordinary
4.2k at £2.5The Honourable Hugh Marcus Thornley Gibson
4.17%
Ordinary
4.2k at £2.5William Knatchbull Gibson
4.17%
Ordinary
4k at £2.5Mr Charles Raymond Burrell
4.00%
Ordinary
2.5k at £2.5Helena Daphne Lakin
2.50%
Ordinary
2.5k at £2.5Mr Michael Lakin
2.50%
Ordinary
14.3k at £2.5Charles Anthony Pearson
14.29%
Ordinary
11.4k at £2.5The Honourable Michael Orlando Weetman Pearson
11.43%
Ordinary

Financials

Year2014
Turnover£513,798
Net Worth£99,065
Cash£3,909
Current Liabilities£29,457

Accounts

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

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

1 November 2011Delivered on: 2 November 2011
Persons entitled: Coutts & Company

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any securities from time to time named in any schedule supplied by or on behalf of the mortgagor to the bank see image for full details.
Outstanding
17 June 2010Delivered on: 8 July 2010
Persons entitled: William Falconer Marshall

Classification: Standard security executed on 26 may 2010
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Boutreebush croft house, dunnottar castle estate stonehaven, kincardineshire t/no KNC20610 see image for full details.
Outstanding
17 June 2010Delivered on: 8 July 2010
Persons entitled: William Falconer Marshall

Classification: Standard security executed on 26 may 2010
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Uras cottar house, dunnottar castle estate, stonehaven, kincardine t/no KNC20610 see image for full details.
Outstanding
8 June 2010Delivered on: 11 June 2010
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 06302564 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
8 June 2010Delivered on: 11 June 2010
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 06289401 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
14 August 2002Delivered on: 30 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities (UK)
Secured details: All monies due or to become due from the trustees from time of the mrs maclay's 1987 children's settlement to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
Outstanding
30 July 2020Delivered on: 4 August 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole that area of ground at blair atholl, pitlochry, perthshire, being the subjects registered or currently undergoing registration in the land register of scotland under title number PTH56838.
Outstanding
31 July 2002Delivered on: 7 August 2002
Satisfied on: 6 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities (including overseas securities)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants option notes unit trust units or other equity or debt instructions or securities. See the mortgage charge document for full details.
Fully Satisfied
19 February 1996Delivered on: 20 March 1996
Satisfied on: 6 October 2010
Persons entitled: Scottish Homes

Classification: A standard security which was presented for registration in scotland on the 1ST march 1996
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The dwellinghouse and garage and the solum together with garden ground k/a hawthorn cottage ballinluig lying in the parish of logierait and county of perth with fixtures & fittings. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 October 2020Memorandum and Articles of Association (19 pages)
29 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Mark William Burrell as a director on 9 September 2020 (1 page)
1 October 2020Appointment of Mrs Sophia Judith Burrell Thompson as a director on 9 September 2020 (2 pages)
1 October 2020Appointment of Mrs Felicity Annette Rice as a director on 9 September 2020 (2 pages)
1 October 2020Termination of appointment of John Vivian Naunton Davies as a director on 9 September 2020 (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 August 2020Registration of charge 002148110010, created on 30 July 2020 (12 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
25 June 2019Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page)
24 June 2019Registered office address changed from 4th Floor Swan House Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page)
12 June 2019Appointment of Mr Robert Charles Peter Troughton as a director on 8 May 2019 (2 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
12 November 2018Confirmation statement made on 31 October 2018 with updates (6 pages)
12 June 2018Full accounts made up to 31 December 2017 (14 pages)
11 May 2018Appointment of Mr Simon Jonathan Atkinson as a director on 9 May 2018 (2 pages)
11 May 2018Termination of appointment of Kate Constantia Lovegrove as a director on 9 May 2018 (1 page)
11 May 2018Termination of appointment of Peter Anthony Bostock as a director on 9 May 2018 (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (13 pages)
20 June 2017Full accounts made up to 31 December 2016 (13 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
17 June 2016Full accounts made up to 31 December 2015 (14 pages)
17 June 2016Full accounts made up to 31 December 2015 (14 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
30 November 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
27 November 2015Termination of appointment of Sally Osborn as a secretary on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Sally Osborn as a secretary on 27 November 2015 (1 page)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 250,000
(10 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 250,000
(10 pages)
13 November 2015Appointment of Mr Julian Raymond Eric Smith as a director on 11 November 2015 (2 pages)
13 November 2015Appointment of Mr Julian Raymond Eric Smith as a director on 11 November 2015 (2 pages)
12 November 2015Termination of appointment of Penelope Anne Greenwood as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Penelope Anne Greenwood as a director on 11 November 2015 (1 page)
2 June 2015Full accounts made up to 31 December 2014 (10 pages)
2 June 2015Full accounts made up to 31 December 2014 (10 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 250,000
(10 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 250,000
(10 pages)
15 May 2014Full accounts made up to 31 December 2013 (10 pages)
15 May 2014Full accounts made up to 31 December 2013 (10 pages)
17 January 2014Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages)
17 January 2014Director's details changed for The Hon Hugh Marcus Thornely Gibson on 16 January 2014 (2 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 250,000
(10 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 250,000
(10 pages)
16 October 2013Director's details changed for Miss Nicola Tracey Dewson on 26 September 2013 (2 pages)
16 October 2013Director's details changed for Miss Nicola Tracey Dewson on 26 September 2013 (2 pages)
4 June 2013Full accounts made up to 31 December 2012 (10 pages)
4 June 2013Full accounts made up to 31 December 2012 (10 pages)
16 November 2012Appointment of Hon Piers Nathaniel Gibson as a director (2 pages)
16 November 2012Appointment of Hon Piers Nathaniel Gibson as a director (2 pages)
15 November 2012Appointment of The Hon Bramptom Charles Brampton Gurdon as a director (2 pages)
15 November 2012Director's details changed for The Hon Bramptom Charles Brampton Gurdon on 15 November 2012 (2 pages)
15 November 2012Director's details changed for The Hon Bramptom Charles Brampton Gurdon on 15 November 2012 (2 pages)
15 November 2012Appointment of The Hon Bramptom Charles Brampton Gurdon as a director (2 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
25 July 2012Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 24 July 2012 (2 pages)
25 July 2012Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 24 July 2012 (2 pages)
16 July 2012Appointment of Mrs Sally Osborn as a secretary (1 page)
16 July 2012Appointment of Mrs Sally Osborn as a secretary (1 page)
16 July 2012Appointment of Ms Victoria Crawford as a secretary (1 page)
16 July 2012Termination of appointment of Victoria Crawford as a secretary (1 page)
16 July 2012Termination of appointment of Mary Coen as a secretary (1 page)
16 July 2012Termination of appointment of Victoria Crawford as a secretary (1 page)
16 July 2012Termination of appointment of Mary Coen as a secretary (1 page)
16 July 2012Appointment of Ms Victoria Crawford as a secretary (1 page)
14 June 2012Termination of appointment of Bruce George as a director (1 page)
14 June 2012Termination of appointment of Bruce George as a director (1 page)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
20 April 2012Appointment of Mr Mark Peter Harris as a director (2 pages)
20 April 2012Termination of appointment of Lynn Petts as a director (1 page)
20 April 2012Appointment of Mr Mark Peter Harris as a director (2 pages)
20 April 2012Termination of appointment of Lynn Petts as a director (1 page)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 August 2011Registered office address changed from Pollen House 10-12 Cork Street London W1S 3LW on 14 August 2011 (1 page)
14 August 2011Registered office address changed from Pollen House 10-12 Cork Street London W1S 3LW on 14 August 2011 (1 page)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Appointment of Miss Nicola Tracey Dewson as a director (2 pages)
1 April 2011Appointment of Miss Nicola Tracey Dewson as a director (2 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
8 July 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
8 July 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
8 July 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
10 November 2009Secretary's details changed for Miss Mary Katherine Coen on 31 October 2009 (1 page)
10 November 2009Director's details changed for Mrs Kate Constantia Lovegrove on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter Anthony Bostock on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mr John Vivian Naunton Davies on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Lynn Petts on 31 October 2009 (2 pages)
10 November 2009Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Kate Constantia Lovegrove on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Bruce Thomas George on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter Anthony Bostock on 31 October 2009 (2 pages)
10 November 2009Director's details changed for The Honourable Charles Anthony Pearson on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Penelope Anne Greenwood on 31 October 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
10 November 2009Director's details changed for Mrs Penelope Anne Greenwood on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Lynn Petts on 31 October 2009 (2 pages)
10 November 2009Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 31 October 2009 (2 pages)
10 November 2009Director's details changed for The Honourable Charles Anthony Pearson on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mark William Burrell on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mr John Vivian Naunton Davies on 31 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Bruce Thomas George on 31 October 2009 (2 pages)
10 November 2009Secretary's details changed for Miss Mary Katherine Coen on 31 October 2009 (1 page)
10 November 2009Director's details changed for Mark William Burrell on 31 October 2009 (2 pages)
10 November 2009Director's details changed for The Honourable Hugh Marcus Thornely Gibson on 31 October 2009 (2 pages)
10 November 2009Director's details changed for The Honourable Hugh Marcus Thornely Gibson on 31 October 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
5 May 2009Full accounts made up to 31 December 2008 (11 pages)
5 May 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2008Return made up to 31/10/08; full list of members (11 pages)
3 November 2008Return made up to 31/10/08; full list of members (11 pages)
13 May 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Full accounts made up to 31 December 2007 (12 pages)
6 November 2007Return made up to 31/10/07; full list of members (7 pages)
6 November 2007Return made up to 31/10/07; full list of members (7 pages)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2006Return made up to 31/10/06; full list of members (7 pages)
3 November 2006Return made up to 31/10/06; full list of members (7 pages)
20 June 2006Full accounts made up to 31 December 2005 (11 pages)
20 June 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2005Return made up to 31/10/05; full list of members (7 pages)
9 November 2005Return made up to 31/10/05; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 May 2005New director appointed (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (3 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
30 November 2004Return made up to 31/10/04; full list of members (16 pages)
30 November 2004Return made up to 31/10/04; full list of members (16 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 November 2002Return made up to 31/10/02; full list of members (16 pages)
29 November 2002Return made up to 31/10/02; full list of members (16 pages)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
13 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 December 2000Return made up to 31/10/00; full list of members (14 pages)
19 December 2000Return made up to 31/10/00; full list of members (14 pages)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
2 December 1999Return made up to 31/10/99; full list of members (11 pages)
2 December 1999Return made up to 31/10/99; full list of members (11 pages)
28 September 1999Full accounts made up to 31 December 1998 (11 pages)
28 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
19 November 1998Return made up to 31/10/98; change of members (14 pages)
19 November 1998Return made up to 31/10/98; change of members (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
20 November 1997Return made up to 31/10/97; no change of members (8 pages)
20 November 1997Return made up to 31/10/97; no change of members (8 pages)
19 November 1997New director appointed (4 pages)
19 November 1997New director appointed (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
28 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
20 March 1996Particulars of mortgage/charge (4 pages)
20 March 1996Particulars of mortgage/charge (4 pages)
22 November 1995Return made up to 31/10/95; change of members (12 pages)
22 November 1995Return made up to 31/10/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
14 January 1987Articles of association (3 pages)
14 January 1987Articles of association (3 pages)
22 January 1973Memorandum of association (6 pages)
22 January 1973Memorandum of association (6 pages)
3 July 1926Certificate of incorporation (1 page)
3 July 1926Certificate of incorporation (1 page)