London
SE1 3XF
Director Name | Mr Anthony Crichton-Stuart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(83 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Bermondsey Street London SE1 3XF |
Director Name | Mr Anthony Critchon-Stuart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(83 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Bermondsey Street London SE1 3XF |
Secretary Name | Da Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2019(87 years after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 63 Bermondsey Street London SE1 3XF |
Director Name | Mr Dowrish Evelyn Louis Joll |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2000) |
Role | Fine Art Dealer |
Correspondence Address | 7 Pelham Place London SW7 2NQ |
Director Name | Mr Andrew William Hamilton Wyld |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2004) |
Role | Fine Art Dealer |
Country of Residence | England |
Correspondence Address | 74 Choumert Road London SE15 4AX |
Director Name | Mr Mark Alistair Manwaring Robertson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 April 2008) |
Role | Fine Art Dealer |
Correspondence Address | Lynchmere Farm Mattingley Hook Hampshire RG27 8JZ |
Director Name | Miss Gabriel Mary Naughton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 September 2008) |
Role | Fine Art Dealer |
Correspondence Address | 63 Festing Road London SW15 1LW |
Director Name | Mr Rodney Haverson Merrington |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1995) |
Role | Fine Art |
Correspondence Address | 71 Mount Ephraim Tunbridge Wells Kent TN4 8BG |
Director Name | Mr Richard Norman Kingzett |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2000) |
Role | Fine Art Dealer |
Correspondence Address | 18 Sloane Avenue London SW3 3JE |
Director Name | Jan Anthony Kingzett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sloane Avenue London SW3 3JE |
Director Name | Hugh Jon Foulds |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 23 Chalfont House 19/21 Chesham Street London SW1X 8NG |
Director Name | Mr Christopher Guy Drake |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1993) |
Role | Fine Art Dealers |
Correspondence Address | Eastfields Long Street Sherborne Dorset DT9 3DE |
Director Name | Mr William George Morland Agnew |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Fine Art Dealer |
Country of Residence | England |
Correspondence Address | 58 Englefield Road London N1 4HA |
Director Name | Mr Morland Herbert Julian Agnew |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 23 December 2013) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 902 Grenville House Dolphin Square London SW1V 3LR |
Director Name | Mr Jonathan Geoffrey William Agnew |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 October 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 51 Eaton Square London SW1W 9BE |
Secretary Name | Mr Mark Alistair Manwaring Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(59 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | Lynchmere Farm Mattingley Hook Hampshire RG27 8JZ |
Director Name | Mr Christopher Richard Colin Kingzett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(63 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 23 December 2013) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Camberwell Grove London SE5 8RF |
Director Name | Mr James Christopher Barclay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(66 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Hall Waldringfield Woodbridge Suffolk IP12 4QX |
Director Name | Mr Mark Henry Leo Adams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Fine Art Dealer |
Country of Residence | England |
Correspondence Address | 11 Hadyn Park Road London W12 9AQ |
Director Name | Lord Charles Hindlip |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 32 Maida Avenue Little Venice London W2 1ST |
Secretary Name | Mr Alexander David Feakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Canonbie Road Forest Hill London SE23 3AQ |
Director Name | Mr Alexander David Feakes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57a Canonbie Road Forest Hill London SE23 3AQ |
Director Name | Sir Thomas Hamilton Lighton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Stopham Pulborough West Sussex RH20 1EG |
Director Name | Ms Georgina Frances Serena Pemberton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2012) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Director Name | Mr David Marvin Hicks |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(79 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | agnewsgallery.com |
---|
Registered Address | 63 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
90k at £0.5 | Thos Agnew & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,328,031 |
Cash | £3,935,835 |
Current Liabilities | £21,604 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 December 2013 | Delivered on: 2 January 2014 Persons entitled: Morland Herbert Julian Agnew Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 December 2013 | Delivered on: 31 December 2013 Persons entitled: Morland Herbert Julian Agnew Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2010 | Delivered on: 16 September 2010 Satisfied on: 16 October 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 45169764 with the bank. Fully Satisfied |
11 April 2008 | Delivered on: 23 April 2008 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 45107815 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
22 May 2007 | Delivered on: 25 May 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by alexandre desportes k/a four kittens. Fully Satisfied |
22 May 2007 | Delivered on: 25 May 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by sir anthony caro k/a late quarter (variation f) 1981. Fully Satisfied |
22 May 2007 | Delivered on: 25 May 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by elizabeth frink k/a horse 1979. Fully Satisfied |
13 February 2007 | Delivered on: 22 February 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Picture by sir william orpen k/a a seated girl. Fully Satisfied |
13 February 2007 | Delivered on: 22 February 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Picture by guercino k/a man and dog. Fully Satisfied |
1 April 1997 | Delivered on: 11 April 1997 Satisfied on: 13 September 2000 Persons entitled: Citibank,N.A. Classification: Chattel mortgage Secured details: All monies due or to become due from agnew A.g and/or the company to the chargee under or pursuant to the facilities,the guarantee,the chattel mortgage and on any account whatsoever. Particulars: All the company's right,title and interest in and to those works of art for the time being and from time to time beneficially owned by the company which are listed in the schedule together with such additional or substituted works of art as may be agreed and recorded from time to time by a memorandum in writing signed on behalf of the bank and the company. Fully Satisfied |
13 February 2007 | Delivered on: 22 February 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Picture by francis wheatley k/a a young lady seated outside a cottage. Fully Satisfied |
13 February 2007 | Delivered on: 22 February 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Picture by frederik de moucheron k/a an italiante landscape. Fully Satisfied |
18 January 2007 | Delivered on: 23 January 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by ivon hitchens k/a flowers and distance. Fully Satisfied |
18 January 2007 | Delivered on: 23 January 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by sebastiano conca k/a st. Cecilia. Fully Satisfied |
18 January 2007 | Delivered on: 23 January 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by henry moore k/a standing mother and child:holes. Fully Satisfied |
18 January 2007 | Delivered on: 23 January 2007 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by keith vaughan k/a little winter sports. Fully Satisfied |
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by guido reni k/a la couseuse. See the mortgage charge document for full details. Fully Satisfied |
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by anton von maron k/a portrait of francis william skipwork. See the mortgage charge document for full details. Fully Satisfied |
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by sir edward burne-jones k/a study for a female head for a watcher in the sleep of arthur in avalon. See the mortgage charge document for full details. Fully Satisfied |
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by henry moore k/a ideas for metal sculpture - reclining figure. See the mortgage charge document for full details. Fully Satisfied |
23 December 1993 | Delivered on: 29 December 1993 Satisfied on: 21 August 2002 Persons entitled: 3I Group PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charges upon all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by david hockney k/a wayne sleep. See the mortgage charge document for full details. Fully Satisfied |
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Work of art by philip wilson steer k/as figures in a courtyard montreuil-sur-mer. See the mortgage charge document for full details. Fully Satisfied |
21 August 2006 | Delivered on: 24 August 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old masters painting by carlo dolci k/a the madonna suckling the christ child. Fully Satisfied |
23 January 2006 | Delivered on: 27 January 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A piece of fine art k/a black and yellow landscape and valleys by graham vivian sutherland. Fully Satisfied |
23 January 2006 | Delivered on: 27 January 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A piece of fine art k/a pause de midi au bord de la mer by henri-joseph harpignes. Fully Satisfied |
23 January 2006 | Delivered on: 27 January 2006 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A piece of fine art k/a the virgin in glory with st januanus st francis of paola by francesco de mura. Fully Satisfied |
9 December 2005 | Delivered on: 15 December 2005 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of art k/a two faces by barbara hepworth. Fully Satisfied |
9 December 2005 | Delivered on: 15 December 2005 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fine art painting by sir sidney nolan k/a leda and the swan. Fully Satisfied |
17 August 2005 | Delivered on: 25 August 2005 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: French old master picture by boucher k/a louis xv presente a la france. Fully Satisfied |
17 August 2005 | Delivered on: 25 August 2005 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Italian old master by sebastiano conca k/a the holy family with saints anne and joachim. Fully Satisfied |
23 December 1993 | Delivered on: 29 December 1993 Satisfied on: 21 August 2002 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage on the following property of the company the company:- all that f/h property situated at 42 and 43 old bond street and 3 and 4 albermarle street in the city of westminster t/n ln 121384 and 169593 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. Fully Satisfied |
17 August 2005 | Delivered on: 25 August 2005 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20TH century british watercolour by keith vaughan k/a figures in a boat. Fully Satisfied |
17 August 2005 | Delivered on: 25 August 2005 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pre 1900 painting by john dowman k/a sigismonda. Fully Satisfied |
27 June 2005 | Delivered on: 13 July 2005 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20TH century painting by sir william nicholson k/a the condor room. Fully Satisfied |
27 June 2005 | Delivered on: 13 July 2005 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20TH century oil painting by john piper k/a tryfan mountain. Fully Satisfied |
27 June 2005 | Delivered on: 13 July 2005 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20TH century oil painting by anne redpath k/a michaelnas daises. Fully Satisfied |
27 June 2005 | Delivered on: 13 July 2005 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20TH century sculpture by dame elizabeth frink ra k/a rolloing over horse. Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pre 1900 english portrait by sir henry raeburn known as portrait of elizabeth campbell marchesa di spineto. Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bronze sculpture by dame elisabeth frink known as boar. Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pre raphaelite drawing by dante gabriel rossetti known as desdemona's death song. Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pre raphaelite drawing by dante gabriel rossetti known as the annuciation. Fully Satisfied |
30 July 1993 | Delivered on: 9 August 1993 Satisfied on: 13 September 2000 Persons entitled: Citibank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pre raphaelite drawing by dante gabriel rossetti known as elisabeth siddal seated in a chair. Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Modern british drawing by keith vaughan known as lovers (1). Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Modern british oil painting by john piper known as leeds. Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Modern british oil painting by sir sidney nolan known as kelly landscape. Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Modern british oil painting by ceri richards known as girl reading on a sedan. Fully Satisfied |
2 December 2004 | Delivered on: 8 December 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Modern british oil painting by walter richard sickert known as the little tea shop, dieppe. Fully Satisfied |
19 October 2004 | Delivered on: 22 October 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting by david bomberg k/a the mountain road. Fully Satisfied |
2 July 2004 | Delivered on: 7 July 2004 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting by claude-joseph vernet k/a the launching of a warship. Fully Satisfied |
9 June 2004 | Delivered on: 29 June 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: English picture k/a the battle of the nile by william daniel. Fully Satisfied |
9 June 2004 | Delivered on: 29 June 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old master picture k/a an apotheosis by giacinto diano. Fully Satisfied |
27 June 1991 | Delivered on: 9 July 1991 Satisfied on: 15 July 1998 Persons entitled: Hambros Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 and 41 old bond street london W1X 4BA. Fully Satisfied |
9 June 2004 | Delivered on: 29 June 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20TH century oil k/a sand hills near birdsville by sir sydney nolan. Fully Satisfied |
9 June 2004 | Delivered on: 29 June 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20TH century oil k/a the crucifixion by sir sydney nolan. Fully Satisfied |
25 June 2004 | Delivered on: 29 June 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20TH century oil by lucien pissarro k/a garden at hammersmith. Fully Satisfied |
25 June 2004 | Delivered on: 29 June 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20TH century oil by david boomberg k/a ronda bridge and tajo. Fully Satisfied |
25 June 2004 | Delivered on: 29 June 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old master picture by honore daumier k/a jouers des cartes. Fully Satisfied |
25 June 2004 | Delivered on: 29 June 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old master picture by eugene delacroix k/a a blacksmith. Fully Satisfied |
23 February 2004 | Delivered on: 28 February 2004 Satisfied on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Drawing known as the infant romulus and two studies of a mans left arm by carlo maratti. Fully Satisfied |
23 February 2004 | Delivered on: 28 February 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Drawing known as view of urbino from san donato by gaspare vanvitelli. Fully Satisfied |
23 February 2004 | Delivered on: 28 February 2004 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Picture known holy family with st. John nicolas poussin. Fully Satisfied |
17 December 2003 | Delivered on: 30 December 2003 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oil painting known as cottage garden, leonard stanley by stanley spencer. Fully Satisfied |
22 March 1989 | Delivered on: 3 April 1989 Satisfied on: 15 July 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 2003 | Delivered on: 30 December 2003 Satisfied on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oil painting known as barn at ecchinswell by john piper. Fully Satisfied |
17 December 2003 | Delivered on: 30 December 2003 Satisfied on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oil painting known as nude against green background by keith vaughan. Fully Satisfied |
29 August 2003 | Delivered on: 3 September 2003 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pre-1900 portrait by george romney titled miss drury lowe together with the benefit of all existing and future manufacturer's supplier's and servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
29 July 2003 | Delivered on: 4 August 2003 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a holy family with three saints by a column by giovanni battista tiepolo together with the benefit of all existing and future manufacturers suppliers and servicing and maintenance contracts and warranties and guarantees. Fully Satisfied |
29 July 2003 | Delivered on: 4 August 2003 Satisfied on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a the madonna child with st anthony and two other saints by giovanni battista tiepolo together with the benefit of all existing and future manufacturers suppliers and servicing and maintenance contracts and warranties and guarantees. Fully Satisfied |
29 July 2003 | Delivered on: 4 August 2003 Satisfied on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a potrait of a young man by paris bordone together with the benefit of all existing and future manufacturers suppliers and servicing and maintenance contracts and warranties and guarantees. Fully Satisfied |
29 July 2003 | Delivered on: 4 August 2003 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a joseph revealing his identity to his brothers by corrado giaquinto together with the benefit of all existing and future manufacturers suppliers and servicing and maintenance contracts and warranties and guarantees. Fully Satisfied |
4 June 2003 | Delivered on: 7 June 2003 Satisfied on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a october hunting scene by paul brill together with the benefit of all existing and future manufacturers suppliers and servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
4 June 2003 | Delivered on: 7 June 2003 Satisfied on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a january woodcutters by paul brill together with the benefit of all existing and future manufacturers suppliers and servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
4 June 2003 | Delivered on: 7 June 2003 Satisfied on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a a chinese girl playing with a cat by francois boucher together with the benefit of all existing and future manufacturers suppliers and servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
31 December 1982 | Delivered on: 12 January 1983 Satisfied on: 15 July 1998 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 42 & 43 old bond street & nos 3 & 4 albemarle streeet westminster london W1 title no ln 121384 169593. Fully Satisfied |
2 April 2003 | Delivered on: 14 April 2003 Satisfied on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a portrait of a man by jean etienne liotard together with all existing and future manufacturers suppliers and servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
2 April 2003 | Delivered on: 14 April 2003 Satisfied on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a studies of two seated female figures (recto) and study of a kneeling woman (verso) by charles de la fosse together with all existing and future manufacturers suppliers and servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
2 April 2003 | Delivered on: 14 April 2003 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a la grand duquesue by walter richard sickert together with all existing and future manufacturers suppliers and servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
2 April 2003 | Delivered on: 14 April 2003 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sculpture k/a upright motive maquette 1 by henry moore together with all existing and future manufacturers suppliers and servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
2 April 2003 | Delivered on: 14 April 2003 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a design for a gallery (a pair) by french school together with all existing and future manufacturers suppliers and servicing and maintenance cntracts warranties and guarantees. Fully Satisfied |
2 April 2003 | Delivered on: 14 April 2003 Satisfied on: 14 September 2006 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting k/a that place - los (1) by sarah raphael together with all existing and future manufacturers suppliers and servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
2 April 2003 | Delivered on: 14 April 2003 Satisfied on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Painting known as la dogana and santa maria della salute by walter richard sickert with the benefit of all existing and future manufacturer's supplier's servicing and maintenance contracts warranties and guarantees. Fully Satisfied |
2 April 2003 | Delivered on: 8 April 2003 Satisfied on: 13 October 2012 Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent for National Westminster Bank PLC) Classification: A deed of charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole right title and benefit to the charged assets and all income derived from the charged assets, the shareholders' agreement and the loan notes. See the mortgage charge document for full details. Fully Satisfied |
2 April 2003 | Delivered on: 8 April 2003 Satisfied on: 13 October 2012 Persons entitled: National Westminster Bank PLC Classification: A deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2002 | Delivered on: 31 July 2002 Satisfied on: 8 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re: agnew & sons premier interest account and now numbered 7323165 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
18 July 1975 | Delivered on: 21 July 1975 Satisfied on: 28 September 1990 Persons entitled: Commercial Union Assurance Co LTD Classification: Deed of variation & further charge Secured details: £250,000. Particulars: The property described in the schedule to the principal deed dated 1/11/1973. Fully Satisfied |
14 March 2002 | Delivered on: 20 March 2002 Satisfied on: 21 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge over loan notes Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1,000,000 in nominal amount 8% redeemable loan notes 2006 issued to the company. Fully Satisfied |
4 March 2002 | Delivered on: 15 March 2002 Satisfied on: 6 August 2004 Persons entitled: Sotheby's Financial Services, Inc. Classification: Loan and consingment agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Painting by sir peter paul rubens entitled "the holy family with the infant st. John" oil on canvas 57 x 46 inches. Fully Satisfied |
14 December 2000 | Delivered on: 18 December 2000 Satisfied on: 11 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 1999 | Delivered on: 4 January 2000 Satisfied on: 13 September 2000 Persons entitled: Citibank N.A. Classification: Memorandum of mortgage of additional chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the chattel mortgage dated 1ST april 1997 or under the memorandum or pursuant to the memorandum and/or otherwise. Particulars: The company's right title and interest in and to the works of art specified in the schedule. See the mortgage charge document for full details. Fully Satisfied |
22 December 1999 | Delivered on: 4 January 2000 Satisfied on: 13 September 2000 Persons entitled: Citibank, N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 September 1998 | Delivered on: 21 September 1998 Satisfied on: 18 December 1999 Persons entitled: Sotheby's Financial Sercices Limited Sotheby's Classification: Letter agreement Secured details: All monies due or to become due from the company to the chargee under or in respect of the loan granted on the terms and conditions of the agreement dated 10 september 1998. Particulars: Painting entitled "the building of westminster bridge" (signed s scott 1747, oil on canvas 32"X59") by samuel scott. Fully Satisfied |
18 August 1998 | Delivered on: 21 August 1998 Satisfied on: 13 September 2000 Persons entitled: Citibank N.A. Classification: Memorandum of mortgage of additional chattels Secured details: All monies due or to become due from agnew ag or by the company to the chargee under or pursuant to the facilities (as defined) or under or pursuant to the charge or the chattel mortgage or on any account whatsoever. Particulars: All the company's right title and interest in and to those works of art briefly described as the mystic marriage of saint catherine, a bishop saint, portrait of a lady of the pelgrom family and the glorification of st felix and st adauctus. See the mortgage charge document for full details. Fully Satisfied |
10 October 1997 | Delivered on: 23 October 1997 Satisfied on: 13 September 2000 Persons entitled: Citibank N.A. Classification: Title transfer security agreement Secured details: All monies due or to become due from agnew ag to the chargee under the terms of "the facilities" (as defined in the agreement), the charge or the chattel mortgage and/or otherwise on any other account whatsoever. Particulars: All the company's right titke and interest in and to the works of are being mengs; portrait of the infants maria ludovica de bourbon and crome j;- yarmouth beach looking north -morning. Fully Satisfied |
3 September 1997 | Delivered on: 11 September 1997 Satisfied on: 13 September 2000 Persons entitled: Citibank, N.A. Classification: Memorandum of mortgage of additional chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facilities, the guarantee, the charge or the chattel mortgage as defined. Particulars: All the company's right, title and interest in and to those works of art which are listed in the schedule to the charge together with such additional or substituted works of art as may be agreed and recorded. Fully Satisfied |
14 May 1997 | Delivered on: 21 May 1997 Satisfied on: 13 September 2000 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of any accounts opened or maintained by the bank all monies due or owing to the client all foreign exchange and interest rate contracts and any allocated precious metals. See the mortgage charge document for full details. Fully Satisfied |
1 November 1973 | Delivered on: 6 November 1973 Satisfied on: 28 September 1990 Persons entitled: Commercial Union Assurance Company LTD Classification: Mortgage Secured details: £250,000. Particulars: 42 and 43 old bond street and 3 & 4 albemarle street, london W1. Fully Satisfied |
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 April 2022 | Director's details changed for Mr Anthony Critchon-Stuart on 27 April 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
14 July 2021 | Previous accounting period extended from 29 June 2021 to 30 June 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 April 2020 | Amended total exemption full accounts made up to 29 June 2019 (7 pages) |
15 April 2020 | Notification of Thos. Agnew and Sons (Holdings) Limited as a person with significant control on 8 April 2020 (1 page) |
15 April 2020 | Cessation of Finarte Ltd as a person with significant control on 8 April 2020 (1 page) |
18 March 2020 | Unaudited abridged accounts made up to 29 June 2019 (14 pages) |
6 August 2019 | Appointment of Da Secretarial Limited as a secretary on 30 July 2019 (2 pages) |
6 August 2019 | Registered office address changed from 21 Bunhill Row London EC1Y 8LP to 63 Bermondsey Street London SE1 3XF on 6 August 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 July 2016 | Appointment of Mr Anthony Critchon-Stuart as a director on 1 January 2016 (2 pages) |
19 July 2016 | Appointment of Mr Anthony Critchon-Stuart as a director on 1 January 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
21 January 2014 | Resolutions
|
21 January 2014 | Memorandum and Articles of Association (63 pages) |
21 January 2014 | Memorandum and Articles of Association (63 pages) |
21 January 2014 | Resolutions
|
6 January 2014 | Registered office address changed from C/O Farrer & Co 66 Lincoln's Inn Fields London WC2A 3LH England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Farrer & Co 66 Lincoln's Inn Fields London WC2A 3LH England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Farrer & Co 66 Lincoln's Inn Fields London WC2A 3LH England on 6 January 2014 (1 page) |
2 January 2014 | Registration of charge 002674360098 (48 pages) |
2 January 2014 | Registration of charge 002674360098 (48 pages) |
31 December 2013 | Registration of charge 002674360097 (39 pages) |
31 December 2013 | Registration of charge 002674360097 (39 pages) |
23 December 2013 | Termination of appointment of Morland Agnew as a director (1 page) |
23 December 2013 | Termination of appointment of David Hicks as a director (1 page) |
23 December 2013 | Termination of appointment of Morland Agnew as a director (1 page) |
23 December 2013 | Termination of appointment of David Hicks as a director (1 page) |
23 December 2013 | Appointment of Mr James Phipson as a director (2 pages) |
23 December 2013 | Termination of appointment of Christopher Kingzett as a director (1 page) |
23 December 2013 | Termination of appointment of Christopher Kingzett as a director (1 page) |
23 December 2013 | Appointment of Mr James Phipson as a director (2 pages) |
6 December 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
6 December 2013 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
29 October 2013 | Registered office address changed from 35 Albemarle Street London W1S 4JD on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 35 Albemarle Street London W1S 4JD on 29 October 2013 (1 page) |
16 October 2013 | Satisfaction of charge 96 in full (4 pages) |
16 October 2013 | Satisfaction of charge 96 in full (4 pages) |
20 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
20 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mr Morland Herbert Julian Agnew on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Morland Herbert Julian Agnew on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Morland Herbert Julian Agnew on 8 February 2013 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 August 2012 | Termination of appointment of Georgina Pemberton as a director (1 page) |
28 August 2012 | Termination of appointment of Georgina Pemberton as a director (1 page) |
27 June 2012 | Director's details changed for Mr Morland Herbert Julian Agnew on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Morland Herbert Julian Agnew on 27 June 2012 (2 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of Thomas Lighton as a director (1 page) |
4 April 2012 | Termination of appointment of Thomas Lighton as a director (1 page) |
20 July 2011 | Appointment of Mr David Marvin Hicks as a director (2 pages) |
20 July 2011 | Appointment of Mr David Marvin Hicks as a director (2 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
8 September 2010 | Appointment of Ms Georgina Frances Serena Pemberton as a director (2 pages) |
8 September 2010 | Appointment of Ms Georgina Frances Serena Pemberton as a director (2 pages) |
13 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Christopher Richard Colin Kingzett on 20 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Christopher Richard Colin Kingzett on 20 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Alexander David Feakes on 20 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Alexander David Feakes on 20 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Morland Herbert Julian Agnew on 20 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Morland Herbert Julian Agnew on 20 May 2010 (2 pages) |
17 June 2010 | Registered office address changed from 65-66 Lincoln's Inn Fields London WC2A 3LH on 17 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Alexander Feakes as a secretary (2 pages) |
17 June 2010 | Registered office address changed from 65-66 Lincoln's Inn Fields London WC2A 3LH on 17 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Alexander Feakes as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Alexander Feakes as a director (2 pages) |
17 June 2010 | Termination of appointment of Alexander Feakes as a director (2 pages) |
19 February 2010 | Appointment of Sir Thomas Hamilton Lighton as a director (3 pages) |
19 February 2010 | Appointment of Sir Thomas Hamilton Lighton as a director (3 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (12 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (12 pages) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
2 December 2008 | Appointment terminated director gabriel naughton (1 page) |
2 December 2008 | Appointment terminated director gabriel naughton (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 August 2008 | Director appointed alexander david feakes (2 pages) |
7 August 2008 | Director appointed alexander david feakes (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 43 old bond street london W1S 4BA (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 43 old bond street london W1S 4BA (1 page) |
14 July 2008 | Secretary's change of particulars / alexander feakes / 05/06/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / alexander feakes / 05/06/2008 (1 page) |
28 May 2008 | Return made up to 23/05/08; full list of members (12 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (12 pages) |
24 April 2008 | Appointment terminated director and secretary mark robertson (1 page) |
24 April 2008 | Appointment terminated director and secretary mark robertson (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 95 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 95 (3 pages) |
22 April 2008 | Secretary appointed alexander david feakes (1 page) |
22 April 2008 | Secretary appointed alexander david feakes (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (8 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (8 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members
|
9 June 2006 | Return made up to 23/05/06; full list of members
|
18 April 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
18 April 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | £ ic 45021/45020 06/12/05 £ sr 1@1=1 (1 page) |
6 January 2006 | £ ic 45021/45020 06/12/05 £ sr 1@1=1 (1 page) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
9 June 2005 | Return made up to 23/05/05; bulk list available separately (14 pages) |
9 June 2005 | Return made up to 23/05/05; bulk list available separately (14 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (11 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (11 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
22 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Return made up to 23/05/03; full list of members
|
6 July 2003 | Return made up to 23/05/03; full list of members
|
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (19 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
8 April 2003 | Particulars of mortgage/charge (19 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
11 June 2002 | Return made up to 23/05/02; full list of members
|
11 June 2002 | Return made up to 23/05/02; full list of members
|
20 March 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
4 November 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
5 June 2001 | Return made up to 23/05/01; full list of members (13 pages) |
5 June 2001 | Return made up to 23/05/01; full list of members (13 pages) |
18 December 2000 | Particulars of mortgage/charge (11 pages) |
18 December 2000 | Particulars of mortgage/charge (11 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (2 pages) |
26 September 2000 | Director resigned (2 pages) |
26 September 2000 | Director resigned (1 page) |
21 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
21 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2000 | Memorandum and Articles of Association (64 pages) |
30 August 2000 | Memorandum and Articles of Association (64 pages) |
18 July 2000 | Ad 11/07/00--------- £ si 1@1=1 £ ic 45020/45021 (2 pages) |
18 July 2000 | Nc inc already adjusted 11/07/00 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Ad 11/07/00--------- £ si 1@1=1 £ ic 45020/45021 (2 pages) |
18 July 2000 | Nc inc already adjusted 11/07/00 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | £ ic 50000/45020 11/07/00 £ sr [email protected]=4980 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | £ ic 50000/45020 11/07/00 £ sr [email protected]=4980 (1 page) |
18 July 2000 | Resolutions
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 23/05/00; full list of members (13 pages) |
6 June 2000 | Return made up to 23/05/00; full list of members (13 pages) |
4 January 2000 | Particulars of mortgage/charge (4 pages) |
4 January 2000 | Particulars of mortgage/charge (4 pages) |
4 January 2000 | Particulars of mortgage/charge (5 pages) |
4 January 2000 | Particulars of mortgage/charge (5 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
20 June 1999 | Return made up to 23/05/99; bulk list available separately
|
20 June 1999 | Return made up to 23/05/99; bulk list available separately
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
2 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
2 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (4 pages) |
21 August 1998 | Particulars of mortgage/charge (4 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Return made up to 23/05/98; bulk list available separately (8 pages) |
12 June 1998 | Return made up to 23/05/98; bulk list available separately (8 pages) |
23 October 1997 | Particulars of mortgage/charge (4 pages) |
23 October 1997 | Particulars of mortgage/charge (4 pages) |
8 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
8 October 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
24 June 1997 | Return made up to 23/05/97; bulk list available separately (8 pages) |
24 June 1997 | Return made up to 23/05/97; bulk list available separately (8 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Particulars of mortgage/charge (4 pages) |
7 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
7 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
20 June 1996 | Return made up to 23/05/96; bulk list available separately (8 pages) |
20 June 1996 | Return made up to 23/05/96; bulk list available separately (8 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
16 October 1995 | Director resigned (2 pages) |
6 June 1995 | Return made up to 23/05/95; full list of members
|
6 June 1995 | Return made up to 23/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (337 pages) |
20 June 1994 | Resolutions
|
20 June 1994 | Recon 02/06/94 (1 page) |
20 June 1994 | Resolutions
|
20 June 1994 | Recon 02/06/94 (1 page) |
10 June 1994 | Return made up to 23/05/94; full list of members (15 pages) |
10 June 1994 | Return made up to 23/05/94; full list of members (15 pages) |
25 May 1993 | Return made up to 23/05/93; full list of members
|
25 May 1993 | Return made up to 23/05/93; full list of members
|
20 August 1992 | Return made up to 23/05/92; full list of members (11 pages) |
20 August 1992 | Return made up to 23/05/92; full list of members (11 pages) |
10 July 1984 | Accounts made up to 31 December 1983 (21 pages) |
10 July 1984 | Accounts made up to 31 December 1983 (21 pages) |
3 August 1983 | Accounts made up to 31 December 1982 (16 pages) |
3 August 1983 | Annual return made up to 16/06/83 (4 pages) |
3 August 1983 | Accounts made up to 31 December 1982 (16 pages) |
3 August 1983 | Annual return made up to 16/06/83 (4 pages) |
28 July 1982 | Annual return made up to 20/05/82 (4 pages) |
28 July 1982 | Accounts made up to 31 December 1981 (17 pages) |
28 July 1982 | Accounts made up to 31 December 1981 (17 pages) |
28 July 1982 | Annual return made up to 20/05/82 (4 pages) |
2 August 1932 | Incorporation (50 pages) |
2 August 1932 | Incorporation (50 pages) |