Company NameThos.Agnew & Sons,Limited
Company StatusActive
Company Number00267436
CategoryPrivate Limited Company
Incorporation Date2 August 1932(91 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr James Phipson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(81 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Bermondsey Street
London
SE1 3XF
Director NameMr Anthony Crichton-Stuart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(83 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bermondsey Street
London
SE1 3XF
Director NameMr Anthony Critchon-Stuart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(83 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bermondsey Street
London
SE1 3XF
Secretary NameDa Secretarial Limited (Corporation)
StatusCurrent
Appointed30 July 2019(87 years after company formation)
Appointment Duration4 years, 9 months
Correspondence Address63 Bermondsey Street
London
SE1 3XF
Director NameMr Dowrish Evelyn Louis Joll
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleFine Art Dealer
Correspondence Address7 Pelham Place
London
SW7 2NQ
Director NameMr Andrew William Hamilton Wyld
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address74 Choumert Road
London
SE15 4AX
Director NameMr Mark Alistair Manwaring Robertson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 April 2008)
RoleFine Art Dealer
Correspondence AddressLynchmere Farm
Mattingley
Hook
Hampshire
RG27 8JZ
Director NameMiss Gabriel Mary Naughton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2008)
RoleFine Art Dealer
Correspondence Address63 Festing Road
London
SW15 1LW
Director NameMr Rodney Haverson Merrington
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
RoleFine Art
Correspondence Address71 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BG
Director NameMr Richard Norman Kingzett
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleFine Art Dealer
Correspondence Address18 Sloane Avenue
London
SW3 3JE
Director NameJan Anthony Kingzett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Sloane Avenue
London
SW3 3JE
Director NameHugh Jon Foulds
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address23 Chalfont House
19/21 Chesham Street
London
SW1X 8NG
Director NameMr Christopher Guy Drake
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1993)
RoleFine Art Dealers
Correspondence AddressEastfields
Long Street
Sherborne
Dorset
DT9 3DE
Director NameMr William George Morland Agnew
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address58 Englefield Road
London
N1 4HA
Director NameMr Morland Herbert Julian Agnew
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 23 December 2013)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address902 Grenville House
Dolphin Square
London
SW1V 3LR
Director NameMr Jonathan Geoffrey William Agnew
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 October 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
51 Eaton Square
London
SW1W 9BE
Secretary NameMr Mark Alistair Manwaring Robertson
NationalityBritish
StatusResigned
Appointed23 May 1992(59 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressLynchmere Farm
Mattingley
Hook
Hampshire
RG27 8JZ
Director NameMr Christopher Richard Colin Kingzett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(63 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 23 December 2013)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence Address68 Camberwell Grove
London
SE5 8RF
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(66 years after company formation)
Appointment Duration9 years, 3 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Director NameMr Mark Henry Leo Adams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(67 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address11 Hadyn Park Road
London
W12 9AQ
Director NameLord Charles Hindlip
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(70 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address32 Maida Avenue
Little Venice
London
W2 1ST
Secretary NameMr Alexander David Feakes
NationalityBritish
StatusResigned
Appointed12 April 2008(75 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Canonbie Road
Forest Hill
London
SE23 3AQ
Director NameMr Alexander David Feakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(75 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Canonbie Road
Forest Hill
London
SE23 3AQ
Director NameSir Thomas Hamilton Lighton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(77 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Stopham
Pulborough
West Sussex
RH20 1EG
Director NameMs Georgina Frances Serena Pemberton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(78 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 2012)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address35 Albemarle Street
London
W1S 4JD
Director NameMr David Marvin Hicks
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(79 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websiteagnewsgallery.com

Location

Registered Address63 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90k at £0.5Thos Agnew & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,328,031
Cash£3,935,835
Current Liabilities£21,604

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

23 December 2013Delivered 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 2013Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1997Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1993Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1993Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1993Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1991Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 1989Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1982Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 1975Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1973Delivered 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

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 April 2022Director's details changed for Mr Anthony Critchon-Stuart on 27 April 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
19 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 July 2021Previous accounting period extended from 29 June 2021 to 30 June 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 April 2020Amended total exemption full accounts made up to 29 June 2019 (7 pages)
15 April 2020Notification of Thos. Agnew and Sons (Holdings) Limited as a person with significant control on 8 April 2020 (1 page)
15 April 2020Cessation of Finarte Ltd as a person with significant control on 8 April 2020 (1 page)
18 March 2020Unaudited abridged accounts made up to 29 June 2019 (14 pages)
6 August 2019Appointment of Da Secretarial Limited as a secretary on 30 July 2019 (2 pages)
6 August 2019Registered 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 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 July 2016Appointment of Mr Anthony Critchon-Stuart as a director on 1 January 2016 (2 pages)
19 July 2016Appointment of Mr Anthony Critchon-Stuart as a director on 1 January 2016 (2 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 45,020
(3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 45,020
(3 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 45,020
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 45,020
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 45,020
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 45,020
(3 pages)
10 February 2014Auditor's resignation (1 page)
10 February 2014Auditor's resignation (1 page)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2014Memorandum and Articles of Association (63 pages)
21 January 2014Memorandum and Articles of Association (63 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2014Registered 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 2014Registered 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 2014Registered 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 2014Registration of charge 002674360098 (48 pages)
2 January 2014Registration of charge 002674360098 (48 pages)
31 December 2013Registration of charge 002674360097 (39 pages)
31 December 2013Registration of charge 002674360097 (39 pages)
23 December 2013Termination of appointment of Morland Agnew as a director (1 page)
23 December 2013Termination of appointment of David Hicks as a director (1 page)
23 December 2013Termination of appointment of Morland Agnew as a director (1 page)
23 December 2013Termination of appointment of David Hicks as a director (1 page)
23 December 2013Appointment of Mr James Phipson as a director (2 pages)
23 December 2013Termination of appointment of Christopher Kingzett as a director (1 page)
23 December 2013Termination of appointment of Christopher Kingzett as a director (1 page)
23 December 2013Appointment of Mr James Phipson as a director (2 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
6 December 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
29 October 2013Registered office address changed from 35 Albemarle Street London W1S 4JD on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 35 Albemarle Street London W1S 4JD on 29 October 2013 (1 page)
16 October 2013Satisfaction of charge 96 in full (4 pages)
16 October 2013Satisfaction of charge 96 in full (4 pages)
20 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
20 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mr Morland Herbert Julian Agnew on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Morland Herbert Julian Agnew on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Morland Herbert Julian Agnew on 8 February 2013 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
28 August 2012Termination of appointment of Georgina Pemberton as a director (1 page)
28 August 2012Termination of appointment of Georgina Pemberton as a director (1 page)
27 June 2012Director's details changed for Mr Morland Herbert Julian Agnew on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Morland Herbert Julian Agnew on 27 June 2012 (2 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Thomas Lighton as a director (1 page)
4 April 2012Termination of appointment of Thomas Lighton as a director (1 page)
20 July 2011Appointment of Mr David Marvin Hicks as a director (2 pages)
20 July 2011Appointment of Mr David Marvin Hicks as a director (2 pages)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 31 December 2009 (21 pages)
23 September 2010Full accounts made up to 31 December 2009 (21 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
8 September 2010Appointment of Ms Georgina Frances Serena Pemberton as a director (2 pages)
8 September 2010Appointment of Ms Georgina Frances Serena Pemberton as a director (2 pages)
13 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Christopher Richard Colin Kingzett on 20 May 2010 (2 pages)
12 July 2010Director's details changed for Christopher Richard Colin Kingzett on 20 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Alexander David Feakes on 20 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Alexander David Feakes on 20 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Morland Herbert Julian Agnew on 20 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Morland Herbert Julian Agnew on 20 May 2010 (2 pages)
17 June 2010Registered office address changed from 65-66 Lincoln's Inn Fields London WC2A 3LH on 17 June 2010 (2 pages)
17 June 2010Termination of appointment of Alexander Feakes as a secretary (2 pages)
17 June 2010Registered office address changed from 65-66 Lincoln's Inn Fields London WC2A 3LH on 17 June 2010 (2 pages)
17 June 2010Termination of appointment of Alexander Feakes as a secretary (2 pages)
17 June 2010Termination of appointment of Alexander Feakes as a director (2 pages)
17 June 2010Termination of appointment of Alexander Feakes as a director (2 pages)
19 February 2010Appointment of Sir Thomas Hamilton Lighton as a director (3 pages)
19 February 2010Appointment of Sir Thomas Hamilton Lighton as a director (3 pages)
26 June 2009Full accounts made up to 31 December 2008 (23 pages)
26 June 2009Full accounts made up to 31 December 2008 (23 pages)
21 May 2009Return made up to 20/05/09; full list of members (12 pages)
21 May 2009Return made up to 20/05/09; full list of members (12 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from 65-66 lincoln's inn fields london WC2A 3LH (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
2 December 2008Appointment terminated director gabriel naughton (1 page)
2 December 2008Appointment terminated director gabriel naughton (1 page)
2 October 2008Full accounts made up to 31 December 2007 (22 pages)
2 October 2008Full accounts made up to 31 December 2007 (22 pages)
7 August 2008Director appointed alexander david feakes (2 pages)
7 August 2008Director appointed alexander david feakes (2 pages)
7 August 2008Registered office changed on 07/08/2008 from 43 old bond street london W1S 4BA (1 page)
7 August 2008Registered office changed on 07/08/2008 from 43 old bond street london W1S 4BA (1 page)
14 July 2008Secretary's change of particulars / alexander feakes / 05/06/2008 (1 page)
14 July 2008Secretary's change of particulars / alexander feakes / 05/06/2008 (1 page)
28 May 2008Return made up to 23/05/08; full list of members (12 pages)
28 May 2008Return made up to 23/05/08; full list of members (12 pages)
24 April 2008Appointment terminated director and secretary mark robertson (1 page)
24 April 2008Appointment terminated director and secretary mark robertson (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
22 April 2008Secretary appointed alexander david feakes (1 page)
22 April 2008Secretary appointed alexander david feakes (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
20 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
13 June 2007Return made up to 23/05/07; full list of members (8 pages)
13 June 2007Return made up to 23/05/07; full list of members (8 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
9 June 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
18 April 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
18 April 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars 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 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
9 June 2005Return made up to 23/05/05; bulk list available separately (14 pages)
9 June 2005Return made up to 23/05/05; bulk list available separately (14 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Return made up to 23/05/04; full list of members (11 pages)
11 June 2004Return made up to 23/05/04; full list of members (11 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
22 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
22 October 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
6 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 July 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (19 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Particulars of mortgage/charge (19 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
11 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(12 pages)
11 June 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(12 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
4 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
4 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
5 June 2001Return made up to 23/05/01; full list of members (13 pages)
5 June 2001Return made up to 23/05/01; full list of members (13 pages)
18 December 2000Particulars of mortgage/charge (11 pages)
18 December 2000Particulars of mortgage/charge (11 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (2 pages)
26 September 2000Director resigned (2 pages)
26 September 2000Director resigned (1 page)
21 September 2000Full group accounts made up to 31 December 1999 (22 pages)
21 September 2000Full group accounts made up to 31 December 1999 (22 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
30 August 2000Memorandum and Articles of Association (64 pages)
30 August 2000Memorandum and Articles of Association (64 pages)
18 July 2000Ad 11/07/00--------- £ si 1@1=1 £ ic 45020/45021 (2 pages)
18 July 2000Nc inc already adjusted 11/07/00 (1 page)
18 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 July 2000Ad 11/07/00--------- £ si 1@1=1 £ ic 45020/45021 (2 pages)
18 July 2000Nc inc already adjusted 11/07/00 (1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 July 2000£ ic 50000/45020 11/07/00 £ sr [email protected]=4980 (1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 July 2000£ ic 50000/45020 11/07/00 £ sr [email protected]=4980 (1 page)
18 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
6 June 2000Return made up to 23/05/00; full list of members (13 pages)
6 June 2000Return made up to 23/05/00; full list of members (13 pages)
4 January 2000Particulars of mortgage/charge (4 pages)
4 January 2000Particulars of mortgage/charge (4 pages)
4 January 2000Particulars of mortgage/charge (5 pages)
4 January 2000Particulars of mortgage/charge (5 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 October 1999Full group accounts made up to 31 December 1998 (24 pages)
25 October 1999Full group accounts made up to 31 December 1998 (24 pages)
20 June 1999Return made up to 23/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 1999Return made up to 23/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
2 October 1998Full group accounts made up to 31 December 1997 (23 pages)
2 October 1998Full group accounts made up to 31 December 1997 (23 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (4 pages)
21 August 1998Particulars of mortgage/charge (4 pages)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Return made up to 23/05/98; bulk list available separately (8 pages)
12 June 1998Return made up to 23/05/98; bulk list available separately (8 pages)
23 October 1997Particulars of mortgage/charge (4 pages)
23 October 1997Particulars of mortgage/charge (4 pages)
8 October 1997Full group accounts made up to 31 December 1996 (26 pages)
8 October 1997Full group accounts made up to 31 December 1996 (26 pages)
24 June 1997Return made up to 23/05/97; bulk list available separately (8 pages)
24 June 1997Return made up to 23/05/97; bulk list available separately (8 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (4 pages)
11 April 1997Particulars of mortgage/charge (4 pages)
7 October 1996Full group accounts made up to 31 December 1995 (23 pages)
7 October 1996Full group accounts made up to 31 December 1995 (23 pages)
20 June 1996Return made up to 23/05/96; bulk list available separately (8 pages)
20 June 1996Return made up to 23/05/96; bulk list available separately (8 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 October 1995Full group accounts made up to 31 December 1994 (22 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Full group accounts made up to 31 December 1994 (22 pages)
16 October 1995Director resigned (2 pages)
6 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
6 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (337 pages)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
20 June 1994Recon 02/06/94 (1 page)
20 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
20 June 1994Recon 02/06/94 (1 page)
10 June 1994Return made up to 23/05/94; full list of members (15 pages)
10 June 1994Return made up to 23/05/94; full list of members (15 pages)
25 May 1993Return made up to 23/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
25 May 1993Return made up to 23/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
20 August 1992Return made up to 23/05/92; full list of members (11 pages)
20 August 1992Return made up to 23/05/92; full list of members (11 pages)
10 July 1984Accounts made up to 31 December 1983 (21 pages)
10 July 1984Accounts made up to 31 December 1983 (21 pages)
3 August 1983Accounts made up to 31 December 1982 (16 pages)
3 August 1983Annual return made up to 16/06/83 (4 pages)
3 August 1983Accounts made up to 31 December 1982 (16 pages)
3 August 1983Annual return made up to 16/06/83 (4 pages)
28 July 1982Annual return made up to 20/05/82 (4 pages)
28 July 1982Accounts made up to 31 December 1981 (17 pages)
28 July 1982Accounts made up to 31 December 1981 (17 pages)
28 July 1982Annual return made up to 20/05/82 (4 pages)
2 August 1932Incorporation (50 pages)
2 August 1932Incorporation (50 pages)