Company NameVernon Smith Limited
Company StatusActive
Company Number00277124
CategoryPrivate Limited Company
Incorporation Date22 June 1933(90 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Walter Hugh Read
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1990(57 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Acre
Kings Somborne
Hampshire
SO20 6QA
Director NameMr David Charles Coubrough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(71 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressRiverstone House
2 Westfield Road
Oakley
Bedfordshire
MK43 7SU
Director NameBarnaby Thomas Read
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(79 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a St Thomas Street
Winchester
Hampshire
SO23 9HE
Secretary NameDaniel James Moore
StatusCurrent
Appointed01 January 2016(82 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressBedford Hosue 21a John Street
London
WC1N 2BF
Director NameCharles Ronald Lacy Coubrough
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(57 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 December 1997)
RoleSolicitor
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameChristopher Edward Crace
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(57 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2005)
RoleSolicitor
Correspondence AddressLittle Bear
55 High Street Standon
Ware
Hertfordshire
SG11 1LA
Secretary NameCharles Ronald Lacy Coubrough
NationalityBritish
StatusResigned
Appointed13 December 1990(57 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameEdward Michael Locks Latham
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(60 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 October 2004)
RoleTimber Merchant Retired
Correspondence AddressTrebartha Lodge
North Hill
Launceston
Cornwall
PL15 7PD
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(60 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameMr Roger James Weetch
NationalityBritish
StatusResigned
Appointed02 December 1997(64 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Percy Road
London
W12 9QJ
Director NameJohn Andrew Charles Maitland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(69 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2011)
RoleChartered Surveyor
Correspondence AddressThe Old Rectory
Boyton
Warminster
Wiltshire
BA12 0SS
Director NameMr William James Croser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(78 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a St Thomas Street
Winchester
Hampshire
SO23 9HE

Contact

Websitewww.thelivingroomsfurniture.co.uk

Location

Registered Address71 Queen Victoria Street
(8th Floor)
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£615,730
Gross Profit£559,909
Net Worth£5,287,107
Current Liabilities£4,774,227

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

16 September 1994Delivered on: 20 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 58 high street ruislip tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 2022Delivered on: 28 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed charge with full title guarantee by way of legal mortgage over the property known as niall house and 24-26 boulton road, stevenage, SG1 4QX and registered at the land registry under title number HD211836. For further details please see the instrument.
Outstanding
25 August 2016Delivered on: 6 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 isis business centre pony road cowley oxford and 12-13 isis business centre pony road cowley.
Outstanding
1 October 2015Delivered on: 2 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8-9 college place london road southampton hampshire.
Outstanding
16 April 2015Delivered on: 1 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 113/113A high street sutton.
Outstanding
29 August 2014Delivered on: 3 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H marlborough trading mews crockford lane chineham basingstoke.
Outstanding
22 January 2014Delivered on: 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Cromwell business centre, howard way, interchange park, newport pagnell. Notification of addition to or amendment of charge.
Outstanding
24 July 2013Delivered on: 26 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 blenheim road longmead business park epsom. Notification of addition to or amendment of charge.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings head house kings head yard london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154/154A high street and 1 & 2 crosskeys passage winchester all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 museum street london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 & 6 ventura court kirkby-in-ashfield all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Onega centre upper bristol road all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
4 March 2004Delivered on: 16 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 1-2 & 5-6 ventura court lowmoor road industrial estate kirkby-in-ashfield t/n NT241825. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 March 2004Delivered on: 16 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 4-6 anglia way southwell road west mansfield nottinghamshire t/n NT66128. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 March 1998Delivered on: 9 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from bloomsbury properties LTD to the chargee on any account whatsoever.
Particulars: 188-194 high street dorking t/n SY419848. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 March 1998Delivered on: 9 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 borough high street london SE1 T.n SGL183163. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 September 1994Delivered on: 7 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 13 isis business centre horspath road cowley with all buildings and fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1994Delivered on: 20 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 12 and 13 isis business centre horspath road cowley tog: with all buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 June 1994Delivered on: 27 June 1994
Satisfied on: 28 March 2000
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
24 February 1988Delivered on: 29 February 1988
Satisfied on: 28 March 2000
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bloomsbury properties or any associated company or any guarantor to the chargee on any account whatsoever.
Particulars: F/H property k/a part of 45 borough high street in the l/b of southwark t/n sgl 183163 see form 395 for other listed properties fixed equitable charge all and any proceeds of sale see form 395 M264/29 feb/ln for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1986Delivered on: 10 September 1986
Satisfied on: 28 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings head yard, part of 45, borough high st, southwark title no. Sgl 183163.
Fully Satisfied
13 December 1982Delivered on: 22 December 1982
Satisfied on: 28 March 2000
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the f/h land and premises plot 8 galmington trading estate taunton somerset and l/h properties units d & e bulls bridge ind est hayes rd solihull middx all tog with all bldgs and other structures 1ST equitable charge all the interest of the company present and future in unit b bulls bridge ind estate with all bldgs and other structures floating charge over all movable plant machinery implements utensils furniture equipment and building materials see doc M101 for full details.
Fully Satisfied
13 December 1982Delivered on: 16 December 1982
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/Hold castle circus house, 132-136, union street, torquay, devon (even nos only).
Fully Satisfied
2 August 1982Delivered on: 13 August 1982
Satisfied on: 12 March 2017
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: Freehold the omega centre upper bristol road, bath avon title number av 235729.
Fully Satisfied
25 September 1981Delivered on: 28 September 1981
Satisfied on: 12 March 2017
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 31 museum street london WC1 title no. Ln 59860.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 20 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 cornish way galmingdon trading estate taunton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 26 August 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 high street winchester t/n HP401012. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 September 1994Delivered on: 20 September 1994
Satisfied on: 30 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 188/190 high street dorking tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1980Delivered on: 27 September 1980
Satisfied on: 28 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spencer house. 27/32 carlton parade. High st. Orpington kent title no. Sgl 6277.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
15 December 2023Accounts for a small company made up to 31 July 2023 (11 pages)
2 October 2023Termination of appointment of Walter Hugh Read as a director on 31 July 2023 (1 page)
17 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
7 December 2022Accounts for a small company made up to 31 July 2022 (13 pages)
28 September 2022Registration of charge 002771240030, created on 27 September 2022 (16 pages)
31 March 2022Accounts for a small company made up to 31 July 2021 (13 pages)
23 December 2021Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY England to 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 23 December 2021 (1 page)
23 December 2021Registered office address changed from Bedford House 21a John Street London WC1N 2BF to 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 23 December 2021 (1 page)
23 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
16 March 2021Accounts for a small company made up to 31 July 2020 (16 pages)
19 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 December 2020Termination of appointment of William James Croser as a director on 30 November 2020 (1 page)
13 March 2020Accounts for a small company made up to 31 July 2019 (17 pages)
24 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 July 2018 (17 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (16 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (16 pages)
23 November 2017Satisfaction of charge 20 in full (4 pages)
23 November 2017Satisfaction of charge 20 in full (4 pages)
12 March 2017Satisfaction of charge 12 in full (1 page)
12 March 2017Satisfaction of charge 9 in full (1 page)
12 March 2017Satisfaction of charge 19 in full (2 pages)
12 March 2017Satisfaction of charge 10 in full (1 page)
12 March 2017Satisfaction of charge 3 in full (1 page)
12 March 2017Satisfaction of charge 16 in full (2 pages)
12 March 2017Satisfaction of charge 9 in full (1 page)
12 March 2017Satisfaction of charge 16 in full (2 pages)
12 March 2017Satisfaction of charge 18 in full (2 pages)
12 March 2017Satisfaction of charge 2 in full (1 page)
12 March 2017Satisfaction of charge 2 in full (1 page)
12 March 2017Satisfaction of charge 10 in full (1 page)
12 March 2017Satisfaction of charge 18 in full (2 pages)
12 March 2017Satisfaction of charge 19 in full (2 pages)
12 March 2017Satisfaction of charge 17 in full (2 pages)
12 March 2017Satisfaction of charge 14 in full (2 pages)
12 March 2017Satisfaction of charge 12 in full (1 page)
12 March 2017Satisfaction of charge 14 in full (2 pages)
12 March 2017Satisfaction of charge 3 in full (1 page)
12 March 2017Satisfaction of charge 17 in full (2 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
16 December 2016Full accounts made up to 31 July 2016 (21 pages)
16 December 2016Full accounts made up to 31 July 2016 (21 pages)
6 September 2016Registration of charge 002771240029, created on 25 August 2016 (18 pages)
6 September 2016Registration of charge 002771240029, created on 25 August 2016 (18 pages)
22 January 2016Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages)
22 January 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House 21a John Street London WC1N 2BF on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages)
22 January 2016Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages)
22 January 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House 21a John Street London WC1N 2BF on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages)
4 January 2016Full accounts made up to 31 July 2015 (17 pages)
4 January 2016Full accounts made up to 31 July 2015 (17 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 22,500
(19 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 22,500
(19 pages)
1 December 2015Termination of appointment of John Dean as a director on 15 October 2015 (2 pages)
1 December 2015Termination of appointment of John Dean as a director on 15 October 2015 (2 pages)
2 October 2015Registration of charge 002771240028, created on 1 October 2015 (17 pages)
2 October 2015Registration of charge 002771240028, created on 1 October 2015 (17 pages)
1 May 2015Registration of charge 002771240027, created on 16 April 2015 (17 pages)
1 May 2015Registration of charge 002771240027, created on 16 April 2015 (17 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 22,500
(17 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 22,500
(17 pages)
24 November 2014Full accounts made up to 31 July 2014 (16 pages)
24 November 2014Full accounts made up to 31 July 2014 (16 pages)
3 September 2014Registration of charge 002771240026, created on 29 August 2014 (17 pages)
3 September 2014Registration of charge 002771240026, created on 29 August 2014 (17 pages)
28 January 2014Registration of charge 002771240025 (16 pages)
28 January 2014Registration of charge 002771240025 (16 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22,500
(17 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 22,500
(17 pages)
23 December 2013Full accounts made up to 31 July 2013 (15 pages)
23 December 2013Full accounts made up to 31 July 2013 (15 pages)
26 July 2013Registration of charge 002771240024 (16 pages)
26 July 2013Registration of charge 002771240024 (16 pages)
11 February 2013Appointment of Barnaby Thomas Read as a director (3 pages)
11 February 2013Appointment of Barnaby Thomas Read as a director (3 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (16 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (16 pages)
13 November 2012Full accounts made up to 31 July 2012 (16 pages)
13 November 2012Full accounts made up to 31 July 2012 (16 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 March 2012Appointment of Mr William James Croser as a director (3 pages)
16 March 2012Appointment of Mr William James Croser as a director (3 pages)
19 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
19 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
12 January 2012Termination of appointment of John Maitland as a director (2 pages)
12 January 2012Termination of appointment of John Maitland as a director (2 pages)
10 November 2011Full accounts made up to 31 July 2011 (17 pages)
10 November 2011Full accounts made up to 31 July 2011 (17 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (16 pages)
22 November 2010Full accounts made up to 31 July 2010 (16 pages)
22 November 2010Full accounts made up to 31 July 2010 (16 pages)
4 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
14 November 2009Full accounts made up to 31 July 2009 (17 pages)
14 November 2009Full accounts made up to 31 July 2009 (17 pages)
1 May 2009Full accounts made up to 31 July 2008 (16 pages)
1 May 2009Full accounts made up to 31 July 2008 (16 pages)
16 January 2009Return made up to 13/12/08; full list of members (10 pages)
16 January 2009Return made up to 13/12/08; full list of members (10 pages)
11 January 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Full accounts made up to 31 July 2007 (16 pages)
24 October 2007Full accounts made up to 31 July 2007 (16 pages)
4 January 2007Return made up to 13/12/06; full list of members (8 pages)
4 January 2007Return made up to 13/12/06; full list of members (8 pages)
12 December 2006Full accounts made up to 31 July 2006 (16 pages)
12 December 2006Full accounts made up to 31 July 2006 (16 pages)
4 January 2006Full accounts made up to 31 July 2005 (16 pages)
4 January 2006Full accounts made up to 31 July 2005 (16 pages)
3 January 2006Return made up to 13/12/05; full list of members (8 pages)
3 January 2006Return made up to 13/12/05; full list of members (8 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
30 December 2004Return made up to 13/12/04; full list of members (8 pages)
30 December 2004Return made up to 13/12/04; full list of members (8 pages)
30 November 2004Full accounts made up to 31 July 2004 (16 pages)
30 November 2004Full accounts made up to 31 July 2004 (16 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
19 December 2003Return made up to 13/12/03; full list of members (8 pages)
19 December 2003Return made up to 13/12/03; full list of members (8 pages)
30 October 2003Full accounts made up to 31 July 2003 (16 pages)
30 October 2003Full accounts made up to 31 July 2003 (16 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
31 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Full accounts made up to 31 July 2002 (13 pages)
28 October 2002Full accounts made up to 31 July 2002 (13 pages)
19 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Registered office changed on 07/12/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
7 December 2001Registered office changed on 07/12/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
30 November 2001Full accounts made up to 31 July 2001 (14 pages)
30 November 2001Full accounts made up to 31 July 2001 (14 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
21 November 2000Full accounts made up to 31 July 2000 (13 pages)
21 November 2000Full accounts made up to 31 July 2000 (13 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Full accounts made up to 31 July 1999 (11 pages)
31 January 2000Full accounts made up to 31 July 1999 (11 pages)
10 January 2000Return made up to 13/12/99; full list of members (7 pages)
10 January 2000Return made up to 13/12/99; full list of members (7 pages)
6 February 1999Full accounts made up to 31 July 1998 (11 pages)
6 February 1999Full accounts made up to 31 July 1998 (11 pages)
7 January 1999Return made up to 13/12/98; full list of members (7 pages)
7 January 1999Return made up to 13/12/98; full list of members (7 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 January 1998Full accounts made up to 31 July 1997 (11 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 January 1998Full accounts made up to 31 July 1997 (11 pages)
19 December 1996Full accounts made up to 31 July 1996 (11 pages)
19 December 1996Return made up to 13/12/96; full list of members (9 pages)
19 December 1996Return made up to 13/12/96; full list of members (9 pages)
19 December 1996Full accounts made up to 31 July 1996 (11 pages)
20 December 1995Return made up to 13/12/95; full list of members (10 pages)
20 December 1995Return made up to 13/12/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (107 pages)
4 June 1983Memorandum and Articles of Association (12 pages)
4 June 1983Memorandum and Articles of Association (12 pages)