Company NameAdamant Investment Corporation Limited
Company StatusActive
Company Number00225149
CategoryPrivate Limited Company
Incorporation Date17 October 1927(96 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiles Henry Price
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(94 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RolePlanning And Transport Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(94 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(94 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(96 years, 3 months after company formation)
Appointment Duration4 months
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(89 years, 2 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(65 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(65 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(65 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(65 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(65 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(65 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameAlan James Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(65 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Broxbourne Road
Orpington
Kent
BR6 0AY
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(65 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(69 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(69 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(72 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(74 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(77 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(79 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(79 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(81 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(86 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(94 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6.3b at £0.05Bl Retail Holding Company LTD
96.33%
Ordinary
12m at £1Bl Retail Holding Company LTD
3.67%
Cumulative Preference

Financials

Year2014
Turnover£14,712
Gross Profit£14,271
Net Worth£433,899,925
Current Liabilities£160,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 November 1971Delivered on: 9 April 1973
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed of assurance supplemental to trust deed
Secured details: Securing debenture of the british land company LTD amounting to £3,291,000 secured collaterally on property acquired by adamant investment corp LTD on the 28 feb 1973.
Particulars: 144A, 146A, 146B and 146C and 146D high street epping sussex together with fittings.
Outstanding
12 November 1971Delivered on: 12 November 1971
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed of assurance effecting substitution of security
Secured details: £3,500,000 debenture stock of the british land company LTD secured by a charge dtd 30/4/62 and thereto.
Particulars: 230, lea bridge rd london, E10 and all landlords fixtures.
Outstanding
17 January 1968Delivered on: 25 January 1968
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed of assurance
Secured details: For further securing debenture stock of the british land co limited amounting to £3,500,000 secured by trust deed dated 30.4.62 & deed suppl thereto.
Particulars: 1/9 norman parade, maylands drive, sidcup, kent with landlords fixtures.
Outstanding
14 July 1966Delivered on: 3 August 1966
Persons entitled: The Prudential Assurance Company LTD

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing debenture stock of the british land company amounting to £3,500,000 inclusive of £2,489,320 secured by a trust deed dated 30/04/62 and deeds supplemental thereto.
Particulars: Properties in london, essex & middlesex with landlords fixtures (see doc 188 for details).
Outstanding
23 May 1958Delivered on: 3 June 1958
Persons entitled: Trustee of Royal Liver Friendly Society

Classification: Deed of substitution and further charge
Secured details: 9999 and for further securing £267704-17-0 outstanding and secured by a charge dated 24 july 1953.
Particulars: 164 high street, burton on trent, and also the properties now comprised in mortgage date 24/7/53 and deed of substitution dated 4/6/56.
Outstanding
2 March 1987Delivered on: 6 March 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the british land company PLC to the chargee under the terms of the loan agreement dated 23 may 1984.
Particulars: F/Hold roussel hourse north end, wembley brent, london title ngl 418584.
Outstanding
31 October 1996Delivered on: 6 November 1996
Persons entitled: Ldc Trustees Limited

Classification: Supplemental deed
Secured details: The principal amount of and interest due or to become due from the company and/or all or any other companies named thereinto the chargee pursuant to the terms of the trust deed dated 14/9/81 the first mortgage debenture stock 2019/24 and this charge.
Particulars: £3,140,000.
Outstanding
6 October 1995Delivered on: 20 October 1995
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"

Classification: Trust deed
Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the trust deed) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the trust deed) under the terms of the trust deed.
Particulars: City of westminster 2-14 (even nos.) baker street. 6-19 fitzhardinge street. 10 portman square. 6-13 baker mews, 1,1A and 2-6 robert adam street and part of the site of bakers mews. T/n LN139644. St james retail park southern relief road northampton t/n NN104790. See the mortgage charge document for full details.
Outstanding
30 November 1993Delivered on: 30 November 1993
Persons entitled: L.D.C.Trustees Limited

Classification: Acquisition
Secured details: The principal sum of £32,943,011 interest thereon and all other amounts intended to be secured by a trust deed dated 14TH september 1981 and all deeds supplemental thereto.
Particulars: F/H plantation house fenchurch street mincing lane and rood lane london t/nsln 109009,102902.
Outstanding
13 February 1984Delivered on: 21 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the british land company PLC to the chargee on any account whatsoever.
Particulars: F/Hold tameway tower, bridge street, walsall, west midlands title no SF97105.
Outstanding
17 November 1982Delivered on: 18 November 1982
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Legal charge
Secured details: All monies due or to become due from adamant investment corporation limited and/or the british land company to the chargee under a loan agreement dated 7-5-1980 & all other monies due under the terms of the charge.
Particulars: All that leasehold land & premises at and adjoining high street, kensington station (eastside) title no ngl 391961 such part being land at the ground floor level only.
Outstanding
28 January 1981Delivered on: 29 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the british land company limited to the chargee on any account whatsoever.
Particulars: L/H land shop & premises on the east side of high street kensington station london W8.
Outstanding
7 May 1980Delivered on: 20 May 1980
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Legal charge
Secured details: All monies due from adamant investment corporation limited and the british land company limited to morgan quaranty trustcompany of new york.
Particulars: Leasehold of 1 derry street, london, W8 and part of leasehold land adjoining high street, kensington station (east side)title nos ngl 350102 and ln 44081.
Outstanding
13 December 1978Delivered on: 27 December 1978
Persons entitled: Lloyds Bank International (France) Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All moneys now or hereafter standing to the credit of the account designated lloyds bank international (france) limited re the british land company limited (NO6 account) together with interest thereon.
Outstanding
22 November 1984Delivered on: 5 December 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Europa house ferensway and anlaby rd kingston upon hull west yorkshire tog with buildings and all fixed plant machinery and fixtures thereon.
Outstanding
4 July 1978Delivered on: 17 July 1978
Persons entitled: Legal and General Assurance Society LTD

Classification: Further charge
Secured details: £1,000,000 and all other monies due or to become due from the british land company LTD to the chargee under the terms of this charge supplemental to a charge dated 4/7/78.
Particulars: L/H land known as 2-28 (even) timberley lane and 146-158 (even) chester road, castle bromwich west midlands title no wk 68780 l/h land known as 1-11 15-33 (odd) 30-40 (even) timberley lane and 106 and 108 thistledown road, birmingham, west midlands title no wk 68781.
Outstanding
4 July 1978Delivered on: 17 July 1978
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of charge
Secured details: For further securing £1,033,455, and all other monies due or to become due from the british land company LTD to the chargee supplemental to a deed of variation and covenant dated 8/6/73.
Particulars: L/H land known at 2-28 (even) temberley lane and 146-158 (even) chester road castle bromwich west midlands title no wk 68780 l/h land known as 1-11 15-33 (odd) 30-40 (even) timberley lane and 106 & 108 thistledown road, birmingham west midlands title no wk 68781.
Outstanding
7 July 1977Delivered on: 19 July 1977
Persons entitled: Lloyds Bank International (France) LTD

Classification: Deed of variation
Secured details: For varying the terms of a legal charge dtd 08/09/1975.
Particulars: F/H properties at quinton park and the chesils coventry t/n wk 8847 wk 8863 inclusive.
Outstanding
31 March 1977Delivered on: 12 April 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the british land company LTD to the chargee on any account whatsoever.
Particulars: 99/121 (odd nos only inclusive) kensington high street, london W8 and land to the west thereof.
Outstanding
25 March 1977Delivered on: 25 March 1977
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed os assurance
Secured details: Deed of assurance for further securing debenture stock of the british land company LTD amounting to £5,000,000 secured by a trust deed dated 30/04/62 and debts supplemental thereto.
Particulars: 182/184 edgware road, london W2 together with all buildings and erections fixtures & fittings fixed plant and machinery thereon.
Outstanding
8 September 1975Delivered on: 15 September 1975
Persons entitled: Lloyds Bank International (France) LTD

Classification: Legal mortgage
Secured details: For further securing all moneys now due or to become due from the british land company LTD to lloyds bank international (france) LTD on any account whatsoever not exceeding the aggregate sum of £550,000 secured by four other charges all dated 8TH sept 1975.
Particulars: Properties at nos 162-186 (even) the chesils nos, 124-176 (even) quinton park and garages 1-26 inclusive in the city of coventry.
Outstanding
5 September 1974Delivered on: 18 September 1974
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Equitable charge by deposit of deeds
Secured details: For further securing £500,000 and all other monies due or to become due from thebritish land company limited to the chargee secured by a charge dated 18/4/74.
Particulars: Castle bromwich shopping centre timberley lane, birmingham warwickshire.
Outstanding
5 September 1973Delivered on: 21 September 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or the british land company LTD to the chargee on any account whatsoever.
Particulars: 103 and 105 kensington high street, and 121 (formerly 105A) kensington high street and land to the west.
Outstanding
6 April 1973Delivered on: 10 April 1973
Persons entitled: The Prudential Assurance Company LTD

Classification: Supplemental deed
Secured details: Securing debenture stock of the british land company amounting to £5,000,000 inclusive of £3,291,000 and an increase in the interest rate of the latter amount secured by a trust deed dated 30/4/62.
Particulars: Freehold property at 146A, 146B, 146C, 146D and offices at 144A high street epping essex. Land at rear of used car park together with fixtures.
Outstanding
22 May 1984Delivered on: 24 May 1984
Persons entitled: Morgan Guaranty Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the british land company PLC to the chargee under the terms of a loan agreement dated 24-4-84 andor this charge and any deed or document supplemental thereto.
Particulars: Leasehold 99/121, kensington high street, london W8 title numbers ngl 305190 and ngl 391961. together with all buildings, structures, erections, fixtures and appurtenances thereon or thereafter.
Outstanding
4 June 1956Delivered on: 7 June 1956
Persons entitled: Trust of Royal Liver Friendly Society

Classification: Charge by way of substituted security
Secured details: For securing £279,225 secured by a charge dtd 24/07/1953.
Particulars: 1) land on n/e side of elderway and knifesmith gate, chesterfield, derby together with buildings erected thereon 2) land fronting elderway aforesaid together with building erected thereon comprising shops and offices over see doc 162.
Satisfied
29 August 2006Delivered on: 13 September 2006
Satisfied on: 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)

Classification: A composite supplemental trust deed
Secured details: All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St james retail park southern relief road northampton t/no NN104790. See the mortgage charge document for full details.
Fully Satisfied
5 August 1997Delivered on: 6 August 1997
Satisfied on: 19 March 2004
Persons entitled: Ldc Trustees Limited

Classification: Assignation in security
Secured details: All obligations monies and liabilities due or to become due from the obligants (as defined) to the chargee as trustee under the trust deed.
Particulars: The company's whole right title and interest and benefit in and to the trust agreement together with all the rights.
Fully Satisfied
1 November 1996Delivered on: 7 November 1996
Satisfied on: 19 March 2004
Persons entitled: L.D.C. Trustees Limited

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of the various documents (as defined therein).
Particulars: All and whole the subjects k/a the plaza, east kilbride title no. LAN52924.
Fully Satisfied
26 September 1974Delivered on: 27 September 1974
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: For further securing all monies due or to become due from to the chargee the british land company limited secured by a charge dated 18/4/74 on any account whatsoever.
Particulars: 2-28 even timberley lane 146-158 even chester road castle bromwich work 1-11 15-33 odd 30-40 even timberley lane 106 and 108 thistledown road castle bromwich.
Fully Satisfied

Filing History

22 December 2023Appointment of Alexander Christofis as a director on 22 December 2023 (2 pages)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
15 August 2023Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (259 pages)
3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
1 April 2022Appointment of Mr Jonathan Charles Mcnuff as a director on 18 March 2022 (2 pages)
28 March 2022Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page)
28 March 2022Appointment of Miles Henry Price as a director on 16 March 2022 (2 pages)
25 March 2022Appointment of Jonathan David Taylor as a director on 18 March 2022 (2 pages)
25 March 2022Appointment of Mr Nick Taunt as a director on 18 March 2022 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages)
16 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
16 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
16 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
9 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
25 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
26 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
26 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
26 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
12 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
12 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 327,000,000
(9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 327,000,000
(9 pages)
23 December 2015Full accounts made up to 31 March 2015 (20 pages)
23 December 2015Full accounts made up to 31 March 2015 (20 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 327,000,000
(10 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 327,000,000
(10 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 327,000,000
(10 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 327,000,000
(10 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (21 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (21 pages)
27 October 2010Full accounts made up to 31 March 2010 (17 pages)
27 October 2010Full accounts made up to 31 March 2010 (17 pages)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
26 November 2009Full accounts made up to 31 March 2009 (19 pages)
26 November 2009Full accounts made up to 31 March 2009 (19 pages)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
26 May 2009Secretary appointed ndiana ekpo (1 page)
26 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
1 December 2008Appointment terminated director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 February 2008Location of register of members (1 page)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Full accounts made up to 31 March 2005 (18 pages)
28 July 2005Declaration of mortgage charge released/ceased (3 pages)
28 July 2005Declaration of mortgage charge released/ceased (3 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
17 January 2005Return made up to 31/12/04; full list of members (4 pages)
17 January 2005Return made up to 31/12/04; full list of members (4 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
23 August 2004Full accounts made up to 31 March 2004 (18 pages)
23 August 2004Full accounts made up to 31 March 2004 (18 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
23 January 2004Return made up to 31/12/03; full list of members (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (4 pages)
4 October 2003Declaration of mortgage charge released/ceased (2 pages)
4 October 2003Declaration of mortgage charge released/ceased (2 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members (4 pages)
28 January 2003Return made up to 31/12/02; full list of members (4 pages)
2 January 2003Full accounts made up to 31 March 2002 (18 pages)
2 January 2003Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
8 March 2002New director appointed (3 pages)
8 March 2002New director appointed (3 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
13 September 2001Full accounts made up to 31 March 2001 (16 pages)
13 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; no change of members (7 pages)
30 January 2001Return made up to 31/12/00; no change of members (7 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
7 November 2000Full accounts made up to 31 March 2000 (17 pages)
7 November 2000Full accounts made up to 31 March 2000 (17 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members (20 pages)
17 February 2000Return made up to 31/12/99; full list of members (20 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
2 February 1999Return made up to 31/12/98; no change of members (16 pages)
2 February 1999Return made up to 31/12/98; no change of members (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
2 June 1998Nc inc already adjusted 22/11/91 (1 page)
2 June 1998Nc inc already adjusted 22/11/91 (1 page)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
30 April 1998Return made up to 31/12/97; no change of members (27 pages)
30 April 1998Return made up to 31/12/97; no change of members (27 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
6 August 1997Particulars of mortgage/charge (6 pages)
6 August 1997Particulars of mortgage/charge (6 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (1 page)
23 July 1997New director appointed (1 page)
23 July 1997New director appointed (3 pages)
31 January 1997Return made up to 31/12/96; full list of members (13 pages)
31 January 1997Return made up to 31/12/96; full list of members (13 pages)
24 December 1996Full accounts made up to 31 March 1996 (11 pages)
24 December 1996Full accounts made up to 31 March 1996 (11 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Declaration of mortgage charge released/ceased (1 page)
1 November 1996Declaration of mortgage charge released/ceased (1 page)
19 October 1996Memorandum and Articles of Association (10 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1996Memorandum and Articles of Association (10 pages)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1996Return made up to 31/12/95; no change of members (15 pages)
18 February 1996Return made up to 31/12/95; no change of members (15 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
9 October 1992Full accounts made up to 31 March 1992 (10 pages)
9 October 1992Full accounts made up to 31 March 1992 (10 pages)
3 February 1992Full accounts made up to 31 March 1991 (10 pages)
3 February 1992Full accounts made up to 31 March 1991 (10 pages)
26 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)