Company NameClarendon Property Company
Company StatusDissolved
Company Number00276997
CategoryPrivate Unlimited Company
Incorporation Date19 June 1933(90 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameClarendon Property Company Limited

Business Activity

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

Directors

Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(77 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Hursh Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(78 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Dean Clegg
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(81 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(81 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr James Andrew Honeyman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2017(84 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 03 September 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr James Michael Pinkstone
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2017(84 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 03 September 2019)
RoleCorporate Finance Executive
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr James Watson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2018(85 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 03 September 2019)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Richardson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish,South Africa
StatusClosed
Appointed14 June 2019(86 years after company formation)
Appointment Duration2 months, 3 weeks (closed 03 September 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(83 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 September 2019)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(59 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(64 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(67 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(71 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(73 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(73 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(73 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2008)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(73 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(73 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(73 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(74 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(74 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(74 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(74 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Jeffrey Baguley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(74 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Farm
Daggerridge Plain Cadeleigh
Tiverton
Devon
EX16 8HU
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(75 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(76 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAntony John Van Der Hoorn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(78 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(80 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(82 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Luke Thomas Francis
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(83 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr William Stephen Atkinson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(84 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 July 2018)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Carolina Cohen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(85 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 16 July 2018)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Contact

Telephone020 74864466
Telephone regionLondon

Location

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

Shareholders

60.8m at £1Pencil Screen LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

22 April 1966Delivered on: 5 May 1966
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed of assurance
Secured details: Deed of assurance for further securing ukp 1,826.320 denbenture stock of the british land company LTD. Secured by a trust deed dated 30.4.62 and deeds supplemental thereto.
Particulars: Zetland house, marloes rd, kensington, london W8; 495 high rd, wembley, great london; 9 high st, harpenden, hants; quality court, chancery, london WC2 & land & fixtures thereon.
Outstanding
26 March 1964Delivered on: 8 April 1964
Persons entitled: The Prudential Assurance Co. LTD

Classification: Trust deed
Secured details: Trust deed securing debenture stock amounting to £1,826,320 of the british land company LTD inclusive of £1,204,000 secured by a trust deed dated 30/04/62 and deeds supplemental thereto.
Particulars: Various properties at liverpool and london (see doc for details).
Outstanding
31 January 1956Delivered on: 9 February 1956
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage by way of substituted security
Secured details: $650,000 debenture stock secured by a trust deed dated 19/1/34.
Particulars: 84A high st, stony stratford, bucks.
Outstanding
19 October 1954Delivered on: 25 October 1954
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage by way of substituted security
Secured details: £650,000 debenture stock secured by a trust deed dated 19/1/34.
Particulars: Freehold york house, york street, st. Marylebone, london 27 silver street, gainsborough, lancs.
Outstanding
20 September 1951Delivered on: 1 October 1951
Persons entitled: Eagle Star Insurance Company LTD

Classification: Charge
Secured details: £650,000 debenture stock secured by a trust deed dated 19/1/34.
Particulars: 99, sandgate road, folkstone, kent.
Outstanding
11 May 1951Delivered on: 23 May 1951
Persons entitled: Eagle Star Insurance Company LTD

Classification: Charge
Secured details: £650,000 debenure stock secured by a trust deed dated 19/1/34.
Particulars: 495, high road, wembley, middx.
Outstanding
16 October 1950Delivered on: 17 October 1950
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: £650,000 debenture stock secured by a trust deed dated 19/1/34.
Particulars: Various properties for details see particular doc no:66.
Outstanding
17 June 1998Delivered on: 30 June 1998
Persons entitled: Royal Exchange Trust Company Limited

Classification: A seventh supplemental trust deed
Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed.
Particulars: By way of first fixed charge over all the company's right title and interest in the property st james' house, st james' street newcastle-upon-tyne t/n-TY115370 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon belonging to the company and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances.
Outstanding
29 April 1993Delivered on: 13 May 1993
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"

Classification: Trust deed
Secured details: £200,000,000 9 3/8 per cent.first mortgage debenture stock 2028 of the british land company PLC (the "parent") and all other moneys due from the parent to the chargee and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees,subject to a maximum of £1,000,000.
Particulars: F/Hold land/blds on north east side of irwell st,ralli quays,salford,manchester; t/no.gm 490260; f/hold land and blds at 2 moorfields,dale st,liverpool; t/no.ms 228942.......f/hold land/blds at finsgate,5/7 cranwood st,london E.C.1; t/no.egl 166558.....plus various other properties....all fittings,fixtures,fixed plant and machinery......see form 395.
Outstanding
28 June 1984Delivered on: 12 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on under the terms of a guarantee dated 28/6/84.
Particulars: 5/6 cork street & 1/2 cork mews city of westminster title no ngl 455028.
Outstanding
27 November 1979Delivered on: 17 December 1979
Persons entitled: The Royal Bank of Scotland Limited

Classification: Charge
Secured details: All monies due or to become due from the BRIT2SH land company limited to the chargee on any account whatsoever.
Particulars: 1) f/h of kingsway hall carlton house, 66, 67, 68, 69 & 69A great queen street and wesley house wild court london WC2. Title no:- ln 456409 2) l/h part of the entrance hall of kingsway hall aferesaid and the basement the under demised by a lease dated 7/8/13 title no:- ln 19597.
Outstanding
14 March 1935Delivered on: 2 April 1935
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £55,000.
Particulars: Property at buttersea london, islington braintree, romford, southard, richard liverpool & wallasey.
Outstanding
27 July 1979Delivered on: 16 August 1979
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of an account designated "lloyds bank international (france) limited re british land company limited no. 6 account tog. With interest thereon.
Outstanding
14 July 1976Delivered on: 15 July 1976
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: For further securing debenture stock of the british land company limited. Amounting to £5,000,000 secured by a trust deed dated 30/4/62 and deeds suplemental thereto.
Particulars: 9, hanovre street and 6, masons arms mews, in the london borough of the city of westminster. Together with all buildings & erections, fixtures and fittings and fixed plant and mchinery thereon.
Outstanding
26 September 1975Delivered on: 16 October 1975
Persons entitled: Morgan Guaranty Trust Co of New York

Classification: Charge by deposit of deeds without writing
Secured details: For securing all monies due or to become due from the british land co. LTD to the chargee under the terms of a loan agreement dated 12TH dec 73.
Particulars: 28,29,29A,30,30A &31 pride hill, shrewsbury.
Outstanding
11 June 1974Delivered on: 12 June 1974
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Legal charge
Secured details: For securing all monies due or to become due from the british land company LTD to the chargee under the terms of an agreement dated 12/12/73.
Particulars: Land and buildings known as 299, oxford street, london.
Outstanding
10 February 1969Delivered on: 25 February 1969
Persons entitled: Eagle Star Insurance Company LTD

Classification: Supplemental trust deed
Secured details: Supplemental trust deed effecting substitution of security for securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 19/01/34 & deeds supplemental thereto.
Particulars: See schedule attached to doc 155.
Outstanding
17 January 1968Delivered on: 6 February 1968
Persons entitled: Eagle Star Insurance Company LTD

Classification: Exfacie absolute disposition
Secured details: Further securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 17/01/68.
Particulars: 104/112 sanchichall st, 208/212 hope st, glasgow, & all other buildings & erections thereon including all landlords fixtures & fittings.
Outstanding
17 January 1968Delivered on: 6 February 1968
Persons entitled: Eagle Star Insurance Company LTD

Classification: Exfacie absolute disposition
Secured details: Securing debenture stock of the company amounting to £650,000 secured by a trust deed dated 17/01/68.
Particulars: 122-132 argyle st, 2-8 buchanan st, glasgow with all buildings & erections thereon including landlords fixtures & fittings.
Outstanding
17 January 1968Delivered on: 25 January 1968
Persons entitled: Prudential Assurance Co. LTD

Classification: Deed of assurance
Secured details: Deed of assurances for further securing debenture stock of the british land co LTD amounting to £3,500,000 secured by a trust deed dated 30/4/62 and deeds supplemental thereto.
Particulars: 166-168 western rd, 1-5 crown st, brighton; 31-33 high st, 2,2A,3 & 4 skinner st, newport with landlords fixtures.
Outstanding
19 October 1967Delivered on: 24 October 1967
Persons entitled: Prudential Assurance Co. LTD

Classification: Deed of assurance
Secured details: Further securing £3,500,000 the british land co. LTD debenture stock secured by a trust deed of 30-4-62 & deeds supp.thereto.
Particulars: 39, dover st., & 118 berkeley st., London W.19 & landlords fixtures.
Outstanding
19 January 1934Delivered on: 30 January 1934
Persons entitled: Eagle Star & Bristol Dominions Insurance Co.

Classification: Series of debentures
Outstanding
29 August 2006Delivered on: 13 September 2006
Satisfied on: 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)

Classification: A composite supplemental trust deed
Secured details: All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land and buildings on the northerly side of dale street liverpool t/no MS228942. See the mortgage charge document for full details.
Fully Satisfied
20 June 1984Delivered on: 3 July 1984
Persons entitled: Barclays Bank PLC

Classification: Charge on agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in an agreement dated 25/1/83 between liverpool city council and the british land company PLC and the company relating to development at moorfields and dale street in the city of liverpool & all the premises comprised therein & all buildings thereon.
Fully Satisfied
18 May 1978Delivered on: 19 May 1978
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Legal charge
Secured details: All monies due or to become due from the british land company limited to the chargee under the terms of a loan agreement dated 12-2-73 as amended.
Particulars: 37 & 38 golden sq. 4 - 7 upper james st 34/36/38 beak st. London W1 9 hanover st 6 masons arms mews london W1.
Part Satisfied

Filing History

7 November 2017Director's details changed for Mr Geraint Jamie Cowen on 7 November 2017 (2 pages)
2 November 2017Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages)
25 October 2017Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page)
25 October 2017Termination of appointment of Benjamin Toby Grose as a director on 19 October 2017 (1 page)
25 October 2017Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages)
10 January 2017Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
15 December 2016Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
9 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-09
  • GBP .798862
(20 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
28 September 2015Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages)
25 September 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60,750,000
(21 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
27 January 2015Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages)
23 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
23 October 2014Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
20 March 2014Termination of appointment of Nilesh Sachdev as a director (1 page)
20 March 2014Appointment of Philip Bell-Brown as a director (2 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 60,750,000
(21 pages)
23 January 2014Director's details changed for Hursh Shah on 23 January 2014 (2 pages)
16 October 2013Termination of appointment of Antony Van Der Hoorn as a director (1 page)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 August 2013Appointment of Richard John Learmont as a director (2 pages)
30 August 2013Termination of appointment of Antony Hoorn as a director (1 page)
29 July 2013Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages)
29 July 2013Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (20 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 October 2012Termination of appointment of John Birch as a director (1 page)
23 October 2012Appointment of Vincent John Prior as a director (2 pages)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
24 July 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
6 June 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
1 June 2012Termination of appointment of Richard Fleming as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 August 2011Appointment of Hursh Shah as a director (2 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
26 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of John Rogers as a director (1 page)
9 July 2010Termination of appointment of Richard Learmont as a director (1 page)
8 July 2010Appointment of Martyn Stephen Burke as a director (2 pages)
7 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
6 May 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
26 April 2010Termination of appointment of Christopher Forshaw as a director (1 page)
21 April 2010Appointment of Simon Geoffrey Carter as a director (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
17 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
22 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
18 December 2009Director's details changed for Richard Fleming on 18 December 2009 (2 pages)
15 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 March 2009 (19 pages)
12 June 2009Full accounts made up to 31 March 2008 (19 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
24 April 2009Director appointed john terence rogers (3 pages)
17 March 2009Appointment terminated director peter baguley (1 page)
11 February 2009Return made up to 31/12/08; full list of members (7 pages)
5 June 2008Nc dec already adjusted 26/03/08 (1 page)
5 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re share premium and share capital accounts 26/03/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 May 2008Director appointed andrew marc jones (1 page)
21 May 2008Director appointed bryan lewis (2 pages)
6 May 2008Director appointed john matthew birch (2 pages)
6 May 2008Director appointed peter jeffrey baguley (3 pages)
6 May 2008Director appointed richard fleming (2 pages)
6 May 2008Director appointed richard john learmont (4 pages)
4 April 2008Appointment terminated director andrew jones (1 page)
4 April 2008Appointment terminated director timothy roberts (1 page)
4 April 2008Appointment terminated director nigel webb (1 page)
4 April 2008Appointment terminated director anthony braine (1 page)
4 April 2008Appointment terminated director sarah barzycki (1 page)
4 April 2008Appointment terminated director graham roberts (1 page)
4 April 2008Appointment terminated director lucinda bell (1 page)
4 April 2008Appointment terminated director stephen hester (1 page)
20 March 2008Certificate of re-registration from Limited to Unlimited (1 page)
20 March 2008Declaration of assent for reregistration to UNLTD (1 page)
20 March 2008Members' assent for rereg from LTD to UNLTD (1 page)
20 March 2008Application for reregistration from LTD to UNLTD (2 pages)
20 March 2008Re-registration of Memorandum and Articles (18 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 31/12/07; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
7 February 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 October 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
12 May 2005Auditor's resignation (1 page)
14 January 2005Return made up to 31/12/04; full list of members (4 pages)
10 January 2005New director appointed (1 page)
24 August 2004Full accounts made up to 31 March 2004 (18 pages)
11 March 2004Secretary's particulars changed (1 page)
15 January 2004Return made up to 31/12/03; full list of members (4 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members (4 pages)
22 December 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (4 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 March 2002New director appointed (3 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
13 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; no change of members (7 pages)
4 October 2000Director's particulars changed (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
11 July 2000Director's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members (20 pages)
16 November 1999Full accounts made up to 31 March 1999 (16 pages)
7 October 1999Declaration of mortgage charge released/ceased (1 page)
7 October 1999Declaration of mortgage charge released/ceased (1 page)
8 August 1999Director resigned (1 page)
22 March 1999Declaration of mortgage charge released/ceased (1 page)
2 February 1999Return made up to 31/12/98; no change of members (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 September 1998Director's particulars changed (1 page)
30 June 1998Particulars of mortgage/charge (5 pages)
14 May 1998Auditor's resignation (1 page)
19 March 1998Secretary's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (3 pages)
7 February 1997Return made up to 31/12/96; full list of members (12 pages)
24 December 1996Full accounts made up to 31 March 1996 (11 pages)
10 October 1996Declaration of mortgage charge released/ceased (1 page)
18 February 1996Return made up to 31/12/95; no change of members (15 pages)
29 January 1996Director resigned (1 page)
27 November 1995Full accounts made up to 31 March 1995 (11 pages)
4 September 1995Declaration of mortgage charge released/ceased (2 pages)
13 May 1993Particulars of mortgage/charge (5 pages)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1991Nc inc already adjusted 31/01/91 (1 page)
12 July 1984Particulars of mortgage/charge (3 pages)
17 December 1979Particulars of mortgage/charge (4 pages)
26 September 1979Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1979Particulars of mortgage/charge (4 pages)
21 March 1979Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1975Particulars of mortgage/charge (4 pages)
12 June 1974Particulars of mortgage/charge (4 pages)
12 February 1969Particulars of mortgage/charge (2 pages)
16 July 1968Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1968Particulars of mortgage/charge (8 pages)
5 February 1968Particulars of mortgage/charge (4 pages)
25 January 1968Particulars of mortgage/charge (4 pages)
24 October 1967Particulars of mortgage/charge (4 pages)
24 October 1966Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1966Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1966Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1966Particulars of mortgage/charge (4 pages)
9 February 1956Particulars of mortgage/charge (4 pages)
16 October 1950Particulars of mortgage/charge (6 pages)
30 November 1935Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1934Declaration of satisfaction of mortgage/charge (3 pages)
19 June 1933Incorporation (52 pages)