Company NameChelsea Estates Limited
DirectorsStephen Richard Lewin and Monday Charitable Trust
Company StatusActive
Company Number00264585
CategoryPrivate Limited Company
Incorporation Date18 April 1932(92 years ago)

Business Activity

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

Directors

Director NameMr Stephen Richard Lewin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(81 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMonday Charitable Trust (Corporation)
StatusCurrent
Appointed30 April 2018(86 years, 1 month after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameNicholas Howard Bristow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(60 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 August 2008)
RoleAccountant
Correspondence Address16 Burwood Close
Merrow
Guildford
Surrey
GU1 2SB
Director NameWilliam Ronald Johnson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(60 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1998)
RoleCompany Director
Correspondence AddressFlat 10
Hesketh Road Royal Pines
Torquay
South Devon
Director NameBryan John Newman
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(60 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2000)
RoleSolicitor
Correspondence Address15 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AA
Director NameMr Robert Reginald Lane
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(60 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 30 April 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Old Park
Farnham
Surrey
GU10 5DX
Secretary NameNicholas Howard Bristow
NationalityBritish
StatusResigned
Appointed19 December 1992(60 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address16 Burwood Close
Merrow
Guildford
Surrey
GU1 2SB
Director NameMrs Elspeth Margaret Lorimer Lane
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1993(61 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Old Park
Farnham
Surrey
GU10 5DX
Director NameMr Giles Mark Rupert Blagden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(81 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL

Contact

Websitechelsea-estates.com
Email address[email protected]

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Shareholders

116.1k at £1Robert Reginald Lane & Elspeth Margaret Lorimer Lane & Sarah Elizabeth Baxter & Jonathan Edward Andrew Brinsden
100.00%
Ordinary

Financials

Year2014
Turnover£1,583,065
Net Worth£41,967,114
Cash£5,760,545
Current Liabilities£17,291,066

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

21 February 1986Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1977Delivered 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 1974Delivered 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 1974Delivered 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 1994Delivered 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 1991Delivered 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 1989Delivered 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 1974Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

29 December 2023Accounts for a dormant company made up to 31 March 2023 (12 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
17 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 31 March 2021 (16 pages)
21 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
22 July 2020Change of details for Monday Charitable Trust as a person with significant control on 10 June 2020 (2 pages)
22 July 2020Director's details changed for Mr Stephen Richard Lewin on 10 June 2020 (2 pages)
22 July 2020Director's details changed for Monday Charitable Trust on 10 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Auditor's resignation (1 page)
21 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
21 December 2018Withdrawal of a person with significant control statement on 21 December 2018 (2 pages)
21 December 2018Notification of Monday Charitable Trust as a person with significant control on 15 June 2018 (2 pages)
28 September 2018Termination of appointment of Robert Reginald Lane as a director on 30 April 2018 (1 page)
28 September 2018Termination of appointment of Elspeth Margaret Lorimer Lane as a director on 30 April 2018 (1 page)
15 June 2018Director's details changed for Monday Charitable Trust on 15 June 2018 (1 page)
29 May 2018Termination of appointment of Giles Mark Rupert Blagden as a director on 30 April 2018 (1 page)
29 May 2018Appointment of Monday Charitable Trust as a director on 30 April 2018 (2 pages)
5 April 2018Satisfaction of charge 002645850034 in full (4 pages)
5 April 2018Satisfaction of charge 002645850027 in full (4 pages)
5 April 2018Satisfaction of charge 002645850031 in full (4 pages)
5 April 2018Satisfaction of charge 002645850036 in full (4 pages)
5 April 2018Satisfaction of charge 002645850042 in full (4 pages)
5 April 2018Satisfaction of charge 002645850018 in full (4 pages)
5 April 2018Satisfaction of charge 002645850038 in full (4 pages)
5 April 2018Satisfaction of charge 002645850023 in full (4 pages)
5 April 2018Satisfaction of charge 002645850043 in full (4 pages)
5 April 2018Satisfaction of charge 002645850033 in full (4 pages)
5 April 2018Satisfaction of charge 002645850017 in full (4 pages)
5 April 2018Satisfaction of charge 002645850035 in full (4 pages)
5 April 2018Satisfaction of charge 002645850029 in full (4 pages)
5 April 2018Satisfaction of charge 002645850022 in full (4 pages)
5 April 2018Satisfaction of charge 002645850020 in full (4 pages)
5 April 2018Satisfaction of charge 002645850019 in full (4 pages)
5 April 2018Satisfaction of charge 002645850026 in full (4 pages)
5 April 2018Satisfaction of charge 002645850030 in full (4 pages)
5 April 2018Satisfaction of charge 002645850037 in full (4 pages)
5 April 2018Satisfaction of charge 002645850021 in full (4 pages)
5 April 2018Satisfaction of charge 002645850040 in full (4 pages)
5 April 2018Satisfaction of charge 002645850039 in full (4 pages)
5 April 2018Satisfaction of charge 002645850032 in full (4 pages)
5 April 2018Satisfaction of charge 002645850024 in full (4 pages)
5 April 2018Satisfaction of charge 002645850041 in full (4 pages)
5 April 2018Satisfaction of charge 002645850028 in full (4 pages)
17 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
25 May 2017Satisfaction of charge 002645850025 in full (1 page)
25 May 2017Satisfaction of charge 002645850025 in full (1 page)
16 February 2017Registration of charge 002645850030, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850040, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850036, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850035, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850037, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850033, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850031, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850043, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850026, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850032, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850037, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850034, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850039, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850038, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850039, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850030, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850029, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850027, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850029, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850033, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850043, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850026, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850038, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850042, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850040, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850028, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850041, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850032, created on 9 February 2017 (16 pages)
16 February 2017Registration of charge 002645850031, created on 9 February 2017 (16 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (13 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (13 pages)
15 July 2016Registration of charge 002645850025, created on 12 July 2016 (38 pages)
15 July 2016Registration of charge 002645850025, created on 12 July 2016 (38 pages)
6 April 2016Registration of charge 002645850022, created on 4 April 2016 (17 pages)
6 April 2016Registration of charge 002645850023, created on 4 April 2016 (17 pages)
6 April 2016Registration of charge 002645850024, created on 4 April 2016 (17 pages)
6 April 2016Registration of charge 002645850022, created on 4 April 2016 (17 pages)
6 April 2016Registration of charge 002645850023, created on 4 April 2016 (17 pages)
6 April 2016Registration of charge 002645850024, created on 4 April 2016 (17 pages)
22 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 116,056
(7 pages)
22 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 116,056
(7 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
16 September 2015Registration of charge 002645850018, created on 16 September 2015 (17 pages)
16 September 2015Registration of charge 002645850020, created on 16 September 2015 (17 pages)
16 September 2015Registration of charge 002645850019, created on 16 September 2015 (17 pages)
16 September 2015Registration of charge 002645850017, created on 16 September 2015 (17 pages)
16 September 2015Registration of charge 002645850021, created on 16 September 2015 (17 pages)
16 September 2015Registration of charge 002645850020, created on 16 September 2015 (17 pages)
16 September 2015Registration of charge 002645850018, created on 16 September 2015 (17 pages)
16 September 2015Registration of charge 002645850019, created on 16 September 2015 (17 pages)
16 September 2015Registration of charge 002645850017, created on 16 September 2015 (17 pages)
16 September 2015Registration of charge 002645850021, created on 16 September 2015 (17 pages)
7 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Consolidation of shares on 10 August 2014 (5 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Consolidation of shares on 10 August 2014 (5 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 116,056
(7 pages)
4 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 116,056
(7 pages)
3 January 2015Full accounts made up to 31 March 2014 (18 pages)
3 January 2015Full accounts made up to 31 March 2014 (18 pages)
14 October 2014Statement of company's objects (2 pages)
14 October 2014Consolidation of shares on 10 August 2014 (6 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Consolidation of shares on 10 August 2014 (6 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Statement of company's objects (2 pages)
4 September 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
4 September 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
16 May 2014Registration of charge 002645850016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
16 May 2014Registration of charge 002645850016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
20 March 2014Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 116,093.00
(4 pages)
20 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
20 March 2014Cancellation of shares. Statement of capital on 20 March 2014
  • GBP 116,093.00
(4 pages)
20 March 2014Purchase of own shares. (3 pages)
20 March 2014Purchase of own shares. (3 pages)
20 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
6 March 2014Annual return made up to 19 December 2013 with a full list of shareholders (8 pages)
6 March 2014Annual return made up to 19 December 2013 with a full list of shareholders (8 pages)
17 December 2013Full accounts made up to 24 March 2013 (14 pages)
17 December 2013Full accounts made up to 24 March 2013 (14 pages)
15 October 2013Registered office address changed from Lower Old Park Doras Green Lane Farnham Surrey GU10 5DX United Kingdom on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from Lower Old Park Doras Green Lane Farnham Surrey GU10 5DX United Kingdom on 15 October 2013 (2 pages)
25 September 2013Appointment of Giles Mark Rupert Blagden as a director (3 pages)
25 September 2013Appointment of Giles Mark Rupert Blagden as a director (3 pages)
2 August 2013Appointment of Stephen Richard Lewin as a director (3 pages)
2 August 2013Appointment of Stephen Richard Lewin as a director (3 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 24 March 2012 (11 pages)
3 January 2013Accounts for a small company made up to 24 March 2012 (11 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
7 November 2011Accounts for a small company made up to 24 March 2011 (12 pages)
7 November 2011Accounts for a small company made up to 24 March 2011 (12 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
9 November 2010Accounts for a small company made up to 24 March 2010 (8 pages)
9 November 2010Accounts for a small company made up to 24 March 2010 (8 pages)
1 March 2010Director's details changed for Elspeth Margaret Lorimer Lane on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Elspeth Margaret Lorimer Lane on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Robert Reginald Lane on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Robert Reginald Lane on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Elspeth Margaret Lorimer Lane on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Robert Reginald Lane on 1 October 2009 (2 pages)
13 November 2009Accounts for a small company made up to 24 March 2009 (9 pages)
13 November 2009Accounts for a small company made up to 24 March 2009 (9 pages)
7 September 2009Appointment terminated director nicholas bristow (1 page)
7 September 2009Appointment terminated director nicholas bristow (1 page)
23 December 2008Return made up to 19/12/08; full list of members (9 pages)
23 December 2008Return made up to 19/12/08; full list of members (9 pages)
15 September 2008Accounts for a small company made up to 24 March 2008 (8 pages)
15 September 2008Accounts for a small company made up to 24 March 2008 (8 pages)
10 September 2008Appointment terminated secretary nicholas bristow (1 page)
10 September 2008Appointment terminated secretary nicholas bristow (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 July 2008Registered office changed on 09/07/2008 from cornwall court 19 cornwall street birmingham B3 2DT (1 page)
9 July 2008Registered office changed on 09/07/2008 from cornwall court 19 cornwall street birmingham B3 2DT (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 13 (2 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 13 (2 pages)
16 January 2008Return made up to 19/12/07; full list of members (4 pages)
16 January 2008Return made up to 19/12/07; full list of members (4 pages)
27 November 2007Accounts for a small company made up to 24 March 2007 (6 pages)
27 November 2007Accounts for a small company made up to 24 March 2007 (6 pages)
17 January 2007Return made up to 19/12/06; full list of members (8 pages)
17 January 2007Return made up to 19/12/06; full list of members (8 pages)
10 November 2006Accounts for a small company made up to 24 March 2006 (6 pages)
10 November 2006Accounts for a small company made up to 24 March 2006 (6 pages)
8 February 2006Location of debenture register (1 page)
8 February 2006Return made up to 19/12/05; full list of members (8 pages)
8 February 2006Location of debenture register (1 page)
8 February 2006Return made up to 19/12/05; full list of members (8 pages)
24 January 2006Accounts for a small company made up to 24 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 24 March 2005 (6 pages)
6 July 2005Location of register of members (1 page)
6 July 2005Registered office changed on 06/07/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
6 July 2005Location of register of members (1 page)
6 July 2005Registered office changed on 06/07/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
4 January 2005Accounts for a small company made up to 24 March 2004 (5 pages)
4 January 2005Accounts for a small company made up to 24 March 2004 (5 pages)
30 December 2004Return made up to 19/12/04; full list of members (8 pages)
30 December 2004Return made up to 19/12/04; full list of members (8 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Return made up to 19/12/03; full list of members (8 pages)
24 January 2004Return made up to 19/12/03; full list of members (8 pages)
6 October 2003Accounts for a small company made up to 24 March 2003 (5 pages)
6 October 2003Accounts for a small company made up to 24 March 2003 (5 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
31 December 2002Return made up to 19/12/02; full list of members (8 pages)
31 December 2002Return made up to 19/12/02; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 24 March 2002 (6 pages)
10 October 2002Accounts for a small company made up to 24 March 2002 (6 pages)
11 January 2002Return made up to 19/12/01; full list of members (8 pages)
11 January 2002Return made up to 19/12/01; full list of members (8 pages)
11 September 2001Accounts for a small company made up to 24 March 2001 (6 pages)
11 September 2001Accounts for a small company made up to 24 March 2001 (6 pages)
3 January 2001Return made up to 19/12/00; full list of members (7 pages)
3 January 2001Return made up to 19/12/00; full list of members (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
9 October 2000Accounts for a small company made up to 24 March 2000 (6 pages)
9 October 2000Accounts for a small company made up to 24 March 2000 (6 pages)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 24 March 1999 (6 pages)
16 September 1999Accounts for a small company made up to 24 March 1999 (6 pages)
18 January 1999Return made up to 19/12/98; full list of members (7 pages)
18 January 1999Return made up to 19/12/98; full list of members (7 pages)
27 October 1998Accounts for a small company made up to 24 March 1998 (7 pages)
27 October 1998Accounts for a small company made up to 24 March 1998 (7 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
27 January 1998Return made up to 19/12/97; full list of members (7 pages)
27 January 1998Return made up to 19/12/97; full list of members (7 pages)
22 October 1997Accounts for a small company made up to 24 March 1997 (6 pages)
22 October 1997Accounts for a small company made up to 24 March 1997 (6 pages)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Return made up to 19/12/96; full list of members (9 pages)
24 December 1996Return made up to 19/12/96; full list of members (9 pages)
17 September 1996Full group accounts made up to 24 March 1996 (20 pages)
17 September 1996Full group accounts made up to 24 March 1996 (20 pages)
21 December 1995Return made up to 19/12/95; full list of members (22 pages)
21 December 1995Return made up to 19/12/95; full list of members (22 pages)
21 August 1995Full group accounts made up to 24 March 1995 (20 pages)
21 August 1995Full group accounts made up to 24 March 1995 (20 pages)
5 January 1995Return made up to 19/12/94; full list of members (9 pages)
5 January 1995Return made up to 19/12/94; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
13 January 1992Return made up to 19/12/91; full list of members (8 pages)
13 January 1992Return made up to 19/12/91; full list of members (8 pages)
23 January 1991Return made up to 19/12/90; full list of members (9 pages)
23 January 1991Return made up to 19/12/90; full list of members (9 pages)
21 November 1975Share capital (2 pages)
21 November 1975Share capital (2 pages)
20 November 1975Increase in nominal capital (2 pages)
20 November 1975Increase in nominal capital (2 pages)
3 January 1973Memorandum and Articles of Association (15 pages)
3 January 1973Memorandum and Articles of Association (15 pages)
18 April 1932Incorporation (18 pages)
18 April 1932Incorporation (18 pages)