London
W1G 9HY
Director Name | Mr Daniel Martin Waller |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(91 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Queen Anne Street London W1G 9HY |
Director Name | Mr Edward Roland Haslewood Perks |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(91 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Queen Anne Street London W1G 9HY |
Secretary Name | Currey & Co Llp (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2012(85 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 33 Queen Anne Street London W1G 9HY |
Director Name | The Duke Of Devonshire Andrew Robert Buxton Cavendish |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(65 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 May 2004) |
Role | Peer Of The Realm |
Correspondence Address | Chatsworth Bakewell Derbyshire DE45 1PP |
Director Name | Nicholas Wellard Smith |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(65 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 16 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Queen Anne Street London W1G 9HY |
Director Name | Mr Peter Anthony Bostock |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(65 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 16 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Queen Anne Street London W1G 9HY |
Secretary Name | Currey & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(65 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 30 December 2011) |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Website | chatsworth.org |
---|---|
Telephone | 01246 565300 |
Telephone region | Chesterfield |
Registered Address | 33 Queen Anne Street London W1G 9HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8 at £10 | Trustees Of Chatsworth House Trust 80.00% Ordinary |
---|---|
2 at £10 | Peter Anthony Bostock & Nicholas Wellard Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,604 |
Net Worth | £14,246 |
Cash | £8,939 |
Current Liabilities | £493 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2023 (6 months, 2 weeks from now) |
5 August 1871 | Delivered on: 5 February 1930 Persons entitled: Vicar of Burbage Classification: Rent charge Secured details: £120 per annum. Particulars: One ash grange farm maryash co. Derby. Outstanding |
---|---|
17 June 1873 | Delivered on: 5 February 1930 Persons entitled: Vicar of Ashford with Sheldon Classification: A registered charge Secured details: 35 per annum. Particulars: Land & buildings at sheldon. Co. Derby. Outstanding |
30 June 1871 | Delivered on: 5 February 1930 Persons entitled: Vicar of Peak Forest Classification: A registered charge Secured details: 5 per annum. Particulars: House and land at baslow co derby. Outstanding |
26 June 1871 | Delivered on: 5 February 1930 Persons entitled: Vicar of Peak Forest Classification: A registered charge Secured details: 15 per annum. Particulars: House and land at baslow co. Denby. Outstanding |
18 July 1982 | Delivered on: 5 February 1930 Persons entitled: Vicar of Peak Forest Classification: A registered charge Secured details: 10 per annum. Particulars: House and land at baslow. Co. Denby. Outstanding |
21 July 1870 | Delivered on: 5 February 1930 Persons entitled: Vicar of Curban Classification: Rent charge Secured details: £25 per annum. Particulars: Derwent side meadow beeley co. Derby. Outstanding |
30 November 2012 | Delivered on: 12 December 2012 Persons entitled: C. Hoare & Co. Classification: Legal charge Secured details: All monies due or to become due from peter anthony bostock and clive pieter de ruig to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and premises comprising parts of the staveley estate, derbyshire. Outstanding |
10 May 2012 | Delivered on: 16 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Land and buildings situated in the parish of scarcliffe and other parishes comprised in the documents set out in the continuation page attached to the form MG01; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.. See image for full details. Outstanding |
25 February 2011 | Delivered on: 11 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Land on the west side of markland lane elmton worksop t/no DY441691 by way of fixed charge all rents receivable & all plant machinery fixtures fittings furniture equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2011 | Delivered on: 11 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Stud farm and rose cottage elmton worksop t/no DY441718 by way of fixed charge all rents receivable & all plant machinery fixtures fittings furniture equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2011 | Delivered on: 11 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Whaley hall farm and 1/2 whaley hall cottages whaley langwith mansfield t/no DY441730 by way of fixed charge all rents receivable & all plant machinery fixtures fittings furniture equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2011 | Delivered on: 11 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Land on the west side of hillside and land on the west side of sandy lane whitwell workshop t/no DY441579 by way of fixed charge all rents receivable & all plant machinery fixtures fittings furniture equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Land on the south west side of sheffield road and land on the east side of skinner street cresell worksop t/no DY441658 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Markland farm markland lane clowne chesterfield and markland farm elmton worksop t/no DY441668 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Land on the north side of wood lane creswell worksop t/no DY441710 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 1863 | Delivered on: 5 February 1930 Persons entitled: Vicar of Beeley Classification: Rent charges Secured details: £25 per annum. Particulars: Derwent side meadow beeley. Co. Derby. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: 3 hazelmere road creswell worksop t/no DY441633 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Green farm elmton worksop t/no DY441741 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Elmton oaks farm and oak farm bungalow frithwood lane elmton worksop t/no DY441763 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Land on the east side of high wood lane whitwell worksop t/no DY441537 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Land on the north side of worksop road whitwell worksop t/no DY441458 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Highfield farm whitwell common and 1 & 2 mill cottage sheffield road creswell worksop t/no DY441482 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Lower mill farm sheffield road creswell worksop t/no DY441585 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Hollinghill grips sheffield road creswell worksop t/no DY441644 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of chatsworth settlement dated 12 march 1946 for the purpose of the bolton abbey no. 2 fund to the chargee on any account whatsoever. Particulars: Hazelmere farm hazelmere road creswell worksop t/no DY441653 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 1987 | Delivered on: 8 June 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or the most noble andrew robert buxton duke of devonshire and/or thomas edward sydney egerton and/or ian harish leslie melville to barclays bank PLC on any account whatsoever. Particulars: F/Hold property being hawpike farm draugton and hesketh house farm bolton abbey skipton north yorkshire. Outstanding |
25 June 1870 | Delivered on: 5 February 1930 Persons entitled: Vicar of Peak Forest Classification: A registered charge Secured details: £60 per annum. Particulars: House, land & quarries at peak forest afred. Outstanding |
25 February 1930 | Delivered on: 25 February 1930 Persons entitled: Vicar of Edale Classification: Charge Secured details: 5 per annum. Particulars: Land in edale, co. Derby. Outstanding |
25 February 1930 | Delivered on: 25 February 1930 Persons entitled: Holme Meal Chantry Classification: Charge for oatmeal Secured details: 15.4.7 per annum (variable). Particulars: Land called higginholes harrison close holme co. Derby. Outstanding |
25 June 1894 | Delivered on: 25 February 1930 Persons entitled: Johnsons Chantry Classification: Three rent charges. Secured details: 1 per annum. Particulars: "Pooh close" bolsover co. Derby. Outstanding |
14 June 1889 | Delivered on: 25 February 1930 Persons entitled: Trustee and Countess of Shrewsbury Chantry Classification: Rent charges Secured details: 50 per annum. Particulars: Great & little langstone co. Derby. Outstanding |
25 February 1930 | Delivered on: 25 February 1930 Persons entitled: Trustee and Countess of Shrewsbury Chantry Classification: Ancient charge Secured details: 100 per ann. Particulars: Manors, messuages & lands. Outstanding |
16 February 1877 | Delivered on: 25 February 1930 Persons entitled: Vicar of Chelminster Classification: Ancient charge Secured details: 1.10/. per annum. Particulars: Land at chelminster co. Derby. Outstanding |
16 February 1877 | Delivered on: 25 February 1930 Persons entitled: Leconfield Estates Co. Classification: Ancient memorial charge k/a the penay fee Secured details: 220 per annum. Particulars: Bolton abbey estate or parts thereof, yorks. W.R. Outstanding |
16 February 1877 | Delivered on: 25 February 1930 Persons entitled: Vicar of Thrusions Classification: Rent charge Secured details: 25 per annum. Particulars: Spittle ings house, burnt house & land at westend thruscross co. Derby. Outstanding |
13 December 1864 | Delivered on: 25 February 1930 Persons entitled: Rector of Bolton Abbey Classification: Rent charge Secured details: 35 per annum. Particulars: Bolton bridge field, bolton abbey, yorks W.R. Outstanding |
31 October 1895 | Delivered on: 25 February 1930 Persons entitled: Vicar of Buxton Classification: Rent charge Secured details: 50 per annum. Particulars: No 5 the square, buxton co derby. Outstanding |
4 July 1861 | Delivered on: 5 February 1930 Persons entitled: Vicar of Peak Forest Classification: Rent charge Secured details: £50 per annum. Particulars: Chamber farm, peak forest co. Derby. Outstanding |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
---|---|
17 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
15 June 2018 | Appointment of Mr Daniel Martin Waller as a director on 16 May 2018 (2 pages) |
15 June 2018 | Appointment of Mr Edward Roland Haslewood Perks as a director on 16 May 2018 (2 pages) |
15 June 2018 | Termination of appointment of Nicholas Wellard Smith as a director on 16 May 2018 (1 page) |
15 June 2018 | Termination of appointment of Peter Anthony Bostock as a director on 16 May 2018 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (8 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 November 2015 | Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 21 Buckingham Gate, London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 16 November 2015 (1 page) |
16 November 2015 | Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 21 Buckingham Gate, London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 16 November 2015 (1 page) |
15 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 37 (8 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Appointment of Currey & Co Llp as a secretary (2 pages) |
3 January 2012 | Termination of appointment of Currey & Co as a secretary (1 page) |
3 January 2012 | Appointment of Currey & Co Llp as a secretary (2 pages) |
3 January 2012 | Termination of appointment of Currey & Co as a secretary (1 page) |
24 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
30 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 9 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 9 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Duke of Devonshire Peregrine Andrew Morny Cavendish on 9 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Nicholas Wellard Smith on 9 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Peter Anthony Bostock on 9 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Nicholas Wellard Smith on 9 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Peter Anthony Bostock on 9 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Nicholas Wellard Smith on 9 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr Peter Anthony Bostock on 9 December 2010 (2 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Secretary's details changed for Currey & Co on 19 December 2009 (1 page) |
4 January 2010 | Director's details changed for Nicholas Wellard Smith on 19 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Secretary's details changed for Currey & Co on 19 December 2009 (1 page) |
4 January 2010 | Director's details changed for Nicholas Wellard Smith on 19 December 2009 (2 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (5 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
18 December 2006 | Return made up to 09/12/06; full list of members
|
18 December 2006 | Return made up to 09/12/06; full list of members
|
11 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
20 June 2006 | Memorandum and Articles of Association (23 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
20 June 2006 | Memorandum and Articles of Association (23 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Resolutions
|
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
21 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 09/12/05; full list of members (8 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 09/12/03; full list of members (9 pages) |
17 December 2003 | Return made up to 09/12/03; full list of members (9 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
21 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (9 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
10 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 19/12/00; full list of members (8 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1998 | Return made up to 19/12/98; full list of members (10 pages) |
24 December 1998 | Return made up to 19/12/98; full list of members (10 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Return made up to 19/12/97; no change of members (8 pages) |
7 January 1998 | Return made up to 19/12/97; no change of members (8 pages) |
17 January 1997 | Return made up to 19/12/96; no change of members
|
17 January 1997 | Return made up to 19/12/96; no change of members
|
29 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 January 1996 | Return made up to 19/12/95; full list of members
|
18 January 1996 | Return made up to 19/12/95; full list of members
|
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 February 1995 | Return made up to 19/12/94; no change of members (4 pages) |
16 February 1995 | Return made up to 19/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
7 February 1994 | Return made up to 19/12/93; full list of members
|
7 February 1994 | Return made up to 19/12/93; full list of members
|
5 January 1993 | Return made up to 19/12/92; no change of members (8 pages) |
5 January 1993 | Return made up to 19/12/92; no change of members (8 pages) |
14 January 1992 | Return made up to 19/12/91; no change of members (10 pages) |
14 January 1992 | Return made up to 19/12/91; no change of members (10 pages) |
17 December 1990 | Return made up to 19/12/90; full list of members (8 pages) |
17 December 1990 | Return made up to 19/12/90; full list of members (8 pages) |
22 December 1989 | Return made up to 19/12/89; full list of members (4 pages) |
22 December 1989 | Return made up to 19/12/89; full list of members (4 pages) |
20 December 1988 | Return made up to 09/12/88; full list of members (6 pages) |
20 December 1988 | Return made up to 09/12/88; full list of members (6 pages) |
5 February 1988 | Return made up to 06/01/88; full list of members (5 pages) |
5 February 1988 | Return made up to 06/01/88; full list of members (5 pages) |
8 June 1987 | Particulars of mortgage/charge (3 pages) |
8 June 1987 | Particulars of mortgage/charge (3 pages) |
10 January 1987 | Return made up to 05/01/87; full list of members (6 pages) |
10 January 1987 | Return made up to 05/01/87; full list of members (6 pages) |
3 May 1986 | Director's particulars changed (1 page) |
3 May 1986 | Director's particulars changed (1 page) |