London
EC1A 7BL
Director Name | Monday Charitable Trust (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2018(86 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Nicholas Howard Bristow |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(60 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 August 2008) |
Role | Accountant |
Correspondence Address | 16 Burwood Close Merrow Guildford Surrey GU1 2SB |
Director Name | William Ronald Johnson |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(60 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | Flat 10 Hesketh Road Royal Pines Torquay South Devon |
Director Name | Bryan John Newman |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2000) |
Role | Solicitor |
Correspondence Address | 15 Wickham Way Park Langley Beckenham Kent BR3 3AA |
Director Name | Mr Robert Reginald Lane |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(60 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 30 April 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Old Park Farnham Surrey GU10 5DX |
Secretary Name | Nicholas Howard Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(60 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 16 Burwood Close Merrow Guildford Surrey GU1 2SB |
Director Name | Mrs Elspeth Margaret Lorimer Lane |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1993(61 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Old Park Farnham Surrey GU10 5DX |
Director Name | Mr Giles Mark Rupert Blagden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Website | chelsea-estates.com |
---|---|
Email address | [email protected] |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
116.1k at £1 | Robert Reginald Lane & Elspeth Margaret Lorimer Lane & Sarah Elizabeth Baxter & Jonathan Edward Andrew Brinsden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,583,065 |
Net Worth | £41,967,114 |
Cash | £5,760,545 |
Current Liabilities | £17,291,066 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
21 February 1986 | Delivered on: 22 February 1986 Satisfied on: 29 January 2004 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/14 the broadway haywards heath sussex. Fully Satisfied |
---|---|
6 July 1981 | Delivered on: 14 July 1981 Satisfied on: 5 September 1997 Persons entitled: Crusader Insurance Co. LTD. Classification: Legal charge Secured details: £350,000. Particulars: F/H premises situate at the west side of carolin road, lower tuffley lane, gloucester known as units 1 to 6 (inclusive) title no. Gr 39583. Fully Satisfied |
3 September 1980 | Delivered on: 5 September 1980 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at west side of corolin road, gloucestr cloucestershire. Fully Satisfied |
15 February 1980 | Delivered on: 19 February 1980 Satisfied on: 3 December 1991 Persons entitled: Crusader Insurance Company LTD. -Do- Classification: Legal charge Secured details: £170,000. Particulars: F/H premises known as 48/52 vicarage cresant wandsworth title no ln 23246. Fully Satisfied |
30 May 1979 | Delivered on: 8 June 1979 Satisfied on: 16 August 1991 Persons entitled: Crusader Insurance Co. LTD. Classification: Supplemental legal mortgage Secured details: For further suritn £29,027A.09P due or to become due under the terms or a charge dated 6 may 1979. Particulars: No 14 lombard road london SM12 title no. 396063. Fully Satisfied |
16 May 1977 | Delivered on: 17 August 1977 Satisfied on: 16 August 1991 Persons entitled: Crusader Insurance Coy. LTD. Classification: Legal charge Secured details: £32,041. Particulars: F/H premises 12 lombard road, bastersea, london SW11. Fully Satisfied |
8 January 1974 | Delivered on: 15 January 1974 Satisfied on: 3 May 1994 Persons entitled: Crusader Insurance Coy. LTD. Classification: Legal charge Secured details: £45,000. Particulars: F/H jplot with warehouse erected & situated roundtree way (storowston) norfolk. Fully Satisfied |
8 January 1974 | Delivered on: 15 January 1974 Satisfied on: 3 May 1994 Persons entitled: Crusader Insurance Coy. LTD. Classification: Legal charge Secured details: £35,000. Particulars: F/H on the west side of warsend rd. Shefield, tog. With bldgs. Or warehouse erected thereon. Fully Satisfied |
11 November 1994 | Delivered on: 18 November 1994 Satisfied on: 10 June 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15/25 howie street, 39/51 battersea ridge road and 1/7 radstock street london SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 January 1991 | Delivered on: 14 February 1991 Satisfied on: 17 August 2000 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tsb house, 133 station road impington, cambridge, cambridgeshire title no cb 107501 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1989 | Delivered on: 2 March 1990 Satisfied on: 29 January 2004 Persons entitled: Lloyds Bank PLC Classification: Legal charge was registered pursuant to an order of court dated 28/2/90. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 339/341 bath road slough, berkshire title no bk 198172 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1974 | Delivered on: 15 January 1974 Satisfied on: 3 May 1994 Persons entitled: Crusader Insurance Company LTD. -Do- Crusader Insurance Coy. LTD. -Do- Classification: Legal charge Secured details: £60,000. Particulars: F/H & l/h both lying to the east of greenland rd. Sheifield. F/h on the west side of wardsend rd. Sheifield tog. With bldgs. Or warehouse erected thereon. Fully Satisfied |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 52, west central, 1A stoke road, slough, SL2 5PE and registered at land registry under title number BK469364. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 50, west central, 1A stoke road, slough, SL2 5PE and registered at land registry under title number BK469395. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 88 bramley drive, hartley wintney, hook, RG27 8ZF and registered at land registry under title number HP783209. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 41, west central, 1A stoke road, slough, SL2 5PE and registered at land registry under title number BK469408. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 63, west central, 1A stoke road, slough SL2 5PE and registered at land registry under title number BK469409. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fifth floor flat, 55 lexington apartments, railway terrace, slough, SL2 5GQ and registered at land registry under title number BK464947. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flats 1-4, target house, hill avenue, amersham HP6 5BW and registered at land registry under title number BM399518. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 montague mews, farnham and garage and parking space GU9 7GF and registered at land registry under title number SY829926. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Seventh floor flat, 77 lexington apartments, railway terrace, slough, SL2 5GW and registered at land registry under title number BK464945. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit C1 methuen south methuen park chippenham SN14 0GT and registered at land registry under title number WT423208. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 90 bramley drive, hartley wintney, hook, RG72 8ZF and registered at land registry under title number HP783210. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 30 addenbrooke’s road, trumpington, cambridge and car parking space CB2 9AZ and registered at the land registry under title number CB402014. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 96 bramley drive, hartley wintney, hook, RG72 8ZF and registered at land registry under title number HP784540. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 26 addenbrooke’s road, trumpington, cambridge and parking space CB2 9AZ and registered at land registry under title number CB402013. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 montague mews, farnham GU9 7GF and registered at land registry under title number SY829928. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Eighth floor flat, 87 lexington apartments, railway terrace, slough SL2 5GW and registered at land registry under title number BK464964. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 24 addenbrooke’s road, trumpington, cambridge and car parking spaces CB2 9AZ registered at the land registry under title number CB402012. Outstanding |
9 February 2017 | Delivered on: 16 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 98 bramley drive, hartley wintney, hook, RG27 8ZF and registered at the land registry under title number HP784539. Outstanding |
12 July 2016 | Delivered on: 15 July 2016 Persons entitled: The Trustees of the Monday Charitable Trust Classification: A registered charge Particulars: 24,26 and 30 addenbrookes road trumpington cambridge CB2 9AZ, 63, 52 41, 50 west central 1A stoke road slough SL2 5PE for more details please refer to the instrument. Outstanding |
4 April 2016 | Delivered on: 6 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 27 peascod street windsor berkshire title number BK2301. Outstanding |
4 April 2016 | Delivered on: 6 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 1400 montagu court kettering parkway kettering venture park kettering title number NN195446. Outstanding |
4 April 2016 | Delivered on: 6 April 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as land on the south west side of kin lane thetford norfolk title number NK233045. Outstanding |
16 September 2015 | Delivered on: 16 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the south east side of howie street battersea t/no SGL183867 and SGL347615. Outstanding |
16 September 2015 | Delivered on: 16 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 15 parkgate 17 parkgate road and 19-25 parkgate road (odd) battersea t/nos 17511 459485 and LN7105. Outstanding |
16 September 2015 | Delivered on: 16 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1A elcho street battrsea t/no SGL195424. Outstanding |
16 September 2015 | Delivered on: 16 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings on the east side of battersea bridge road london t/no TGL87930. Outstanding |
16 September 2015 | Delivered on: 16 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 and 9 parkgate road battersea land adjoining 15/25 (odd) howie street land adjoining 39/51 (odd) battersea bridge road and 15/25 (0DD) howie street 39/51 (odd) battersea bridge road and 1/7 (0DD) radstock road battersea london t/nos 322251 435099 260139 LN116569 and TGL105588. Outstanding |
9 May 2014 | Delivered on: 16 May 2014 Persons entitled: Bdw Trading Limited (Company Number 03018173) Classification: A registered charge Particulars: The freehold property known as 12-14 lombard road, london, SW11 3AY registered under title number tgl 161424 and more particularly delineated and shown edged red on the plan attached to the scanned copy of the legal charge between bdw trading limited and chelsea estates limited, dated 9 may 2014. Outstanding |
29 August 2008 | Delivered on: 3 September 2008 Persons entitled: Schroders (C.I) Limited Classification: Legal charge Secured details: £402,000.00 due or to become due from the company to the chargee. Particulars: 39 margate road brixton london. Outstanding |
11 July 2008 | Delivered on: 31 July 2008 Persons entitled: Schroders (Ci) Limited Classification: Legal charge Secured details: £315,000.00 due or to become due. Particulars: 12 upper talbot walk, london. Outstanding |
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (12 pages) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
17 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
24 November 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
21 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
22 July 2020 | Change of details for Monday Charitable Trust as a person with significant control on 10 June 2020 (2 pages) |
22 July 2020 | Director's details changed for Mr Stephen Richard Lewin on 10 June 2020 (2 pages) |
22 July 2020 | Director's details changed for Monday Charitable Trust on 10 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Auditor's resignation (1 page) |
21 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
21 December 2018 | Withdrawal of a person with significant control statement on 21 December 2018 (2 pages) |
21 December 2018 | Notification of Monday Charitable Trust as a person with significant control on 15 June 2018 (2 pages) |
28 September 2018 | Termination of appointment of Robert Reginald Lane as a director on 30 April 2018 (1 page) |
28 September 2018 | Termination of appointment of Elspeth Margaret Lorimer Lane as a director on 30 April 2018 (1 page) |
15 June 2018 | Director's details changed for Monday Charitable Trust on 15 June 2018 (1 page) |
29 May 2018 | Termination of appointment of Giles Mark Rupert Blagden as a director on 30 April 2018 (1 page) |
29 May 2018 | Appointment of Monday Charitable Trust as a director on 30 April 2018 (2 pages) |
5 April 2018 | Satisfaction of charge 002645850034 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850027 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850031 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850036 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850042 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850018 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850038 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850023 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850043 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850033 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850017 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850035 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850029 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850022 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850020 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850019 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850026 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850030 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850037 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850021 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850040 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850039 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850032 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850024 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850041 in full (4 pages) |
5 April 2018 | Satisfaction of charge 002645850028 in full (4 pages) |
17 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
25 May 2017 | Satisfaction of charge 002645850025 in full (1 page) |
25 May 2017 | Satisfaction of charge 002645850025 in full (1 page) |
16 February 2017 | Registration of charge 002645850030, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850040, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850036, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850035, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850037, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850033, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850031, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850043, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850026, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850032, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850037, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850034, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850039, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850038, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850039, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850030, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850029, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850027, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850029, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850033, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850043, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850026, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850038, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850042, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850040, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850028, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850041, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850032, created on 9 February 2017 (16 pages) |
16 February 2017 | Registration of charge 002645850031, created on 9 February 2017 (16 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (13 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (13 pages) |
15 July 2016 | Registration of charge 002645850025, created on 12 July 2016 (38 pages) |
15 July 2016 | Registration of charge 002645850025, created on 12 July 2016 (38 pages) |
6 April 2016 | Registration of charge 002645850022, created on 4 April 2016 (17 pages) |
6 April 2016 | Registration of charge 002645850023, created on 4 April 2016 (17 pages) |
6 April 2016 | Registration of charge 002645850024, created on 4 April 2016 (17 pages) |
6 April 2016 | Registration of charge 002645850022, created on 4 April 2016 (17 pages) |
6 April 2016 | Registration of charge 002645850023, created on 4 April 2016 (17 pages) |
6 April 2016 | Registration of charge 002645850024, created on 4 April 2016 (17 pages) |
22 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
16 September 2015 | Registration of charge 002645850018, created on 16 September 2015 (17 pages) |
16 September 2015 | Registration of charge 002645850020, created on 16 September 2015 (17 pages) |
16 September 2015 | Registration of charge 002645850019, created on 16 September 2015 (17 pages) |
16 September 2015 | Registration of charge 002645850017, created on 16 September 2015 (17 pages) |
16 September 2015 | Registration of charge 002645850021, created on 16 September 2015 (17 pages) |
16 September 2015 | Registration of charge 002645850020, created on 16 September 2015 (17 pages) |
16 September 2015 | Registration of charge 002645850018, created on 16 September 2015 (17 pages) |
16 September 2015 | Registration of charge 002645850019, created on 16 September 2015 (17 pages) |
16 September 2015 | Registration of charge 002645850017, created on 16 September 2015 (17 pages) |
16 September 2015 | Registration of charge 002645850021, created on 16 September 2015 (17 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Consolidation of shares on 10 August 2014 (5 pages) |
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Consolidation of shares on 10 August 2014 (5 pages) |
4 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
14 October 2014 | Statement of company's objects (2 pages) |
14 October 2014 | Consolidation of shares on 10 August 2014 (6 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Consolidation of shares on 10 August 2014 (6 pages) |
14 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Statement of company's objects (2 pages) |
4 September 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
4 September 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page) |
16 May 2014 | Registration of charge 002645850016
|
16 May 2014 | Registration of charge 002645850016
|
20 March 2014 | Cancellation of shares. Statement of capital on 20 March 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Cancellation of shares. Statement of capital on 20 March 2014
|
20 March 2014 | Purchase of own shares. (3 pages) |
20 March 2014 | Purchase of own shares. (3 pages) |
20 March 2014 | Resolutions
|
6 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (8 pages) |
6 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (8 pages) |
17 December 2013 | Full accounts made up to 24 March 2013 (14 pages) |
17 December 2013 | Full accounts made up to 24 March 2013 (14 pages) |
15 October 2013 | Registered office address changed from Lower Old Park Doras Green Lane Farnham Surrey GU10 5DX United Kingdom on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from Lower Old Park Doras Green Lane Farnham Surrey GU10 5DX United Kingdom on 15 October 2013 (2 pages) |
25 September 2013 | Appointment of Giles Mark Rupert Blagden as a director (3 pages) |
25 September 2013 | Appointment of Giles Mark Rupert Blagden as a director (3 pages) |
2 August 2013 | Appointment of Stephen Richard Lewin as a director (3 pages) |
2 August 2013 | Appointment of Stephen Richard Lewin as a director (3 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 24 March 2012 (11 pages) |
3 January 2013 | Accounts for a small company made up to 24 March 2012 (11 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Accounts for a small company made up to 24 March 2011 (12 pages) |
7 November 2011 | Accounts for a small company made up to 24 March 2011 (12 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Accounts for a small company made up to 24 March 2010 (8 pages) |
9 November 2010 | Accounts for a small company made up to 24 March 2010 (8 pages) |
1 March 2010 | Director's details changed for Elspeth Margaret Lorimer Lane on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Elspeth Margaret Lorimer Lane on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Robert Reginald Lane on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Robert Reginald Lane on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Elspeth Margaret Lorimer Lane on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Robert Reginald Lane on 1 October 2009 (2 pages) |
13 November 2009 | Accounts for a small company made up to 24 March 2009 (9 pages) |
13 November 2009 | Accounts for a small company made up to 24 March 2009 (9 pages) |
7 September 2009 | Appointment terminated director nicholas bristow (1 page) |
7 September 2009 | Appointment terminated director nicholas bristow (1 page) |
23 December 2008 | Return made up to 19/12/08; full list of members (9 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (9 pages) |
15 September 2008 | Accounts for a small company made up to 24 March 2008 (8 pages) |
15 September 2008 | Accounts for a small company made up to 24 March 2008 (8 pages) |
10 September 2008 | Appointment terminated secretary nicholas bristow (1 page) |
10 September 2008 | Appointment terminated secretary nicholas bristow (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from cornwall court 19 cornwall street birmingham B3 2DT (1 page) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 13 (2 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 13 (2 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
16 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
27 November 2007 | Accounts for a small company made up to 24 March 2007 (6 pages) |
27 November 2007 | Accounts for a small company made up to 24 March 2007 (6 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
10 November 2006 | Accounts for a small company made up to 24 March 2006 (6 pages) |
10 November 2006 | Accounts for a small company made up to 24 March 2006 (6 pages) |
8 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Return made up to 19/12/05; full list of members (8 pages) |
8 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Return made up to 19/12/05; full list of members (8 pages) |
24 January 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
6 July 2005 | Location of register of members (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
6 July 2005 | Location of register of members (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
4 January 2005 | Accounts for a small company made up to 24 March 2004 (5 pages) |
4 January 2005 | Accounts for a small company made up to 24 March 2004 (5 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
24 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
6 October 2003 | Accounts for a small company made up to 24 March 2003 (5 pages) |
6 October 2003 | Accounts for a small company made up to 24 March 2003 (5 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
31 December 2002 | Return made up to 19/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (8 pages) |
10 October 2002 | Accounts for a small company made up to 24 March 2002 (6 pages) |
10 October 2002 | Accounts for a small company made up to 24 March 2002 (6 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
11 September 2001 | Accounts for a small company made up to 24 March 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 24 March 2001 (6 pages) |
3 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
9 October 2000 | Accounts for a small company made up to 24 March 2000 (6 pages) |
9 October 2000 | Accounts for a small company made up to 24 March 2000 (6 pages) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
23 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
16 September 1999 | Accounts for a small company made up to 24 March 1999 (6 pages) |
18 January 1999 | Return made up to 19/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 19/12/98; full list of members (7 pages) |
27 October 1998 | Accounts for a small company made up to 24 March 1998 (7 pages) |
27 October 1998 | Accounts for a small company made up to 24 March 1998 (7 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
27 January 1998 | Return made up to 19/12/97; full list of members (7 pages) |
22 October 1997 | Accounts for a small company made up to 24 March 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 24 March 1997 (6 pages) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | Return made up to 19/12/96; full list of members (9 pages) |
24 December 1996 | Return made up to 19/12/96; full list of members (9 pages) |
17 September 1996 | Full group accounts made up to 24 March 1996 (20 pages) |
17 September 1996 | Full group accounts made up to 24 March 1996 (20 pages) |
21 December 1995 | Return made up to 19/12/95; full list of members (22 pages) |
21 December 1995 | Return made up to 19/12/95; full list of members (22 pages) |
21 August 1995 | Full group accounts made up to 24 March 1995 (20 pages) |
21 August 1995 | Full group accounts made up to 24 March 1995 (20 pages) |
5 January 1995 | Return made up to 19/12/94; full list of members (9 pages) |
5 January 1995 | Return made up to 19/12/94; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
13 January 1992 | Return made up to 19/12/91; full list of members (8 pages) |
13 January 1992 | Return made up to 19/12/91; full list of members (8 pages) |
23 January 1991 | Return made up to 19/12/90; full list of members (9 pages) |
23 January 1991 | Return made up to 19/12/90; full list of members (9 pages) |
21 November 1975 | Share capital (2 pages) |
21 November 1975 | Share capital (2 pages) |
20 November 1975 | Increase in nominal capital (2 pages) |
20 November 1975 | Increase in nominal capital (2 pages) |
3 January 1973 | Memorandum and Articles of Association (15 pages) |
3 January 1973 | Memorandum and Articles of Association (15 pages) |
18 April 1932 | Incorporation (18 pages) |
18 April 1932 | Incorporation (18 pages) |