Company NameColebream Estates Limited
Company StatusActive
Company Number00300930
CategoryPrivate Limited Company
Incorporation Date20 May 1935(89 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arthur Hugh Godfrey Phillips
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(58 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood
Hildenborough
Tonbridge
Kent
TN11 8PJ
Director NameMr Mark John Pendower
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(67 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Jermyn Street
London
SW1Y 6JE
Director NameMr Anthony James Stranack
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(75 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address95 Jermyn Street
London
SW1Y 6JE
Secretary NameMr Anthony James Stranack
StatusCurrent
Appointed05 June 2013(78 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressBowbridge Cottage Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameDavid Frederick Beeton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 March 2007)
RoleCompany Director
Correspondence Address20 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LF
Director NamePhilip Graham Plumbe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 August 2005)
RoleChartered Surveyor
Correspondence AddressCrondall House
Crookham Village
Fleet
Hampshire
GU13 0SY
Director NameMr John Michael Arthur Talbot
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Culmington Road
Ealing
London
W13 9NJ
Secretary NameMr John Michael Arthur Talbot
NationalityBritish
StatusResigned
Appointed31 August 1992(57 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Culmington Road
Ealing
London
W13 9NJ
Director NameAndrew MacDonald Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(61 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 August 2010)
RoleSolicitor
Correspondence AddressRush House
Vincent Close
Esher
Surrey
KT10 8AW
Secretary NameAndrew MacDonald Smith
NationalityBritish
StatusResigned
Appointed26 March 1997(61 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 August 2004)
RoleSolicitor
Correspondence AddressRush House
Vincent Close
Esher
Surrey
KT10 8AW
Secretary NameAndrew Nairn
NationalityBritish
StatusResigned
Appointed04 August 2004(69 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Redhill Wood
New Ash Green
Kent
DA3 8QP
Director NameAndrew Nairn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(70 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Jermyn Street
London
SW1Y 6JE

Contact

Websitecolebream.co.uk
Email address[email protected]

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

202k at £0.2Mrs Barbara Alison Elizabeth Daiches
7.64%
Ordinary
160k at £0.2Caroline Mary Beeton
6.05%
Ordinary
144.6k at £0.2Marie Curie Cancer Care LTD
5.47%
Ordinary
117.1k at £0.2Mrs Daphne Joan Rich
4.43%
Ordinary
114k at £0.2Christine Harper
4.31%
Ordinary
110.4k at £0.2W.j. Bishop & A. Nairn & A.h.g. Phillips
4.17%
Ordinary
109.2k at £0.2Ian Valder Wagstaff
4.13%
Ordinary
93.3k at £0.2Eric Keith Roper
3.53%
Ordinary
77.6k at £0.2Mrs Daphne Meriel Edwards
2.93%
Ordinary
72.3k at £0.2Graham Marsden & Mc Trustees & Mark Pendower
2.73%
Ordinary
63.2k at £0.2William John Bishop
2.39%
Ordinary
60k at £0.2Quilter Nominees LTD
2.27%
Ordinary
59k at £0.2Ian Paul Valder Wasgstaff
2.23%
Ordinary
52.6k at £0.2Monica Mary Sanderson
1.99%
Ordinary
50k at £0.2Jean H. Rose
1.89%
Ordinary
49.6k at £0.2Antoine William Wanklyn Roques
1.87%
Ordinary
49.2k at £0.2Executors Of John Douglas Babbage & Michael John Babbage & Ian James Best
1.86%
Ordinary
40k at £0.2Charles Richard Stephen Link
1.51%
Ordinary
36.2k at £0.2Douglas Humphrey Rose
1.37%
Ordinary
35.8k at £0.2Cecily Rose Roques
1.35%
Ordinary
35.3k at £0.2Jonathan Gildon Newth
1.34%
Ordinary
35.3k at £0.2Timothy Conrad Newth
1.34%
Ordinary
35k at £0.2Elizabeth Ann Wintle
1.32%
Ordinary
33.6k at £0.2Michael Henry Atkins
1.27%
Ordinary
32k at £0.2Judith Goffe
1.21%
Ordinary
28.8k at £0.2Elizabeth Janet Drake
1.09%
Ordinary
28.8k at £0.2Margaret Jane Harrison
1.09%
Ordinary
26.8k at £0.2Ann Docking Stranack
1.01%
Ordinary
26.7k at £0.2Ralph Martin Strick
1.01%
Ordinary
26.6k at £0.2Arthur Godfrey Phillips
1.00%
Ordinary
26.2k at £0.2Peter David Symmons
0.99%
Ordinary
25.4k at £0.2Ann Edge
0.96%
Ordinary
25.4k at £0.2Beverley Dickins
0.96%
Ordinary
24k at £0.2Barrie Cathpole
0.91%
Ordinary
24.2k at £0.2Sandra Jean Wagstaff
0.91%
Ordinary
23.4k at £0.2Rachel Mary Plumbe
0.88%
Ordinary
22.7k at £0.2Andrew Macdonald Smith
0.86%
Ordinary
22.3k at £0.2Peter Rose
0.84%
Ordinary
20.8k at £0.2Janet Godfrey-phillips
0.78%
Ordinary
20k at £0.2Charles Geoffrey Banwell
0.76%
Ordinary
20k at £0.2Lucy Jane Richards
0.76%
Ordinary
20k at £0.2Rosemary Kate Mccallum
0.76%
Ordinary
20.1k at £0.2Sheila Muriel Lyndrajer
0.76%
Ordinary
19.8k at £0.2Andrew Nairn
0.75%
Ordinary
19.8k at £0.2Mark Pendower
0.75%
Ordinary
18.8k at £0.2Keith Rich
0.71%
Ordinary
18.8k at £0.2Wendy Helen Balcombe
0.71%
Ordinary
17.5k at £0.2Annabel Sheila Holley
0.66%
Ordinary
17.5k at £0.2Sarah Mary Hughes
0.66%
Ordinary
13.3k at £0.2Christopher Mark Roper
0.50%
Ordinary
13.3k at £0.2Hazel Ann Griffin
0.50%
Ordinary
13.3k at £0.2Jennifer M. Geall
0.50%
Ordinary
11.2k at £0.2Lucy Clare Cocke
0.42%
Ordinary
11.2k at £0.2Simon Charles Timothy Atkins
0.42%
Ordinary
11.2k at £0.2Susan Jane Cooper
0.42%
Ordinary
8k at £0.2Anthony Stranack
0.30%
Ordinary
8k at £0.2Catherine M.a Leighton
0.30%
Ordinary
8k at £0.2Jane Frances Norris
0.30%
Ordinary
8k at £0.2Lucy Wintle
0.30%
Ordinary
7.3k at £0.2Dickon J. Edwards
0.28%
Ordinary
7.3k at £0.2Marianne C. Bacon
0.28%
Ordinary
7.3k at £0.2Sally M. Ainsley
0.28%
Ordinary
7k at £0.2Christopher John Wagstaff
0.26%
Ordinary
6.4k at £0.2Mark Leslie & Anne Penelope Edge & Executors Of Pauline Winifred Dickins
0.24%
Ordinary
4.8k at £0.2Judith Veronica Ballard
0.18%
Ordinary
4.8k at £0.2Michael Ambrose Conlon & Andrew Macdonald Smith
0.18%
Ordinary
4.5k at £0.2Ellen Mary Walton Beeton
0.17%
Ordinary
4.4k at £0.2Edward John Sanderson
0.16%
Ordinary
4k at £0.2Audrey Wagstaff
0.15%
Ordinary
4k at £0.2Jill Tafrina Styles
0.15%
Ordinary
4k at £0.2Pat Hazel Mackay
0.15%
Ordinary
4k at £0.2Peter Kenneth Wagstaff
0.15%
Ordinary
3.3k at £0.2Dale Jeremy Godfrey Phillips
0.12%
Ordinary
3.2k at £0.2Melanie Edge
0.12%
Ordinary
3.2k at £0.2Romilly Lassman
0.12%
Ordinary
3k at £0.2Clara Kathleen Rich
0.11%
Ordinary
3k at £0.2David James Rich
0.11%
Ordinary
3k at £0.2Emily Rebecca Balcombe
0.11%
Ordinary
3k at £0.2Hannah L'anson
0.11%
Ordinary
3k at £0.2Jonathan Balcombe
0.11%
Ordinary
3k at £0.2Julie Kay Eleanor Phillips
0.11%
Ordinary
3k at £0.2Rachel Naomi Balcombe
0.11%
Ordinary
3k at £0.2Rosemary Helen Rich
0.11%
Ordinary
2.6k at £0.2Sarah Breslin
0.10%
Ordinary
2.2k at £0.2Bridget Mary Dunk
0.08%
Ordinary
2.2k at £0.2Mathew William Selby
0.08%
Ordinary
2.2k at £0.2Philip David Selby
0.08%
Ordinary
2.2k at £0.2Robert James Selby
0.08%
Ordinary
1.6k at £0.2Charles Symmons
0.06%
Ordinary
1.6k at £0.2Cheeta Rawlings
0.06%
Ordinary
1.6k at £0.2Daniel Symmons
0.06%
Ordinary
1.6k at £0.2Lucy Cody
0.06%
Ordinary
1.2k at £0.2Harry Beaumont
0.05%
Ordinary
1000 at £0.2Bethan Joy Wagstaff
0.04%
Ordinary
1000 at £0.2Hannah Tafrina Styles
0.04%
Ordinary
1000 at £0.2Nathaniel Peter Wagstaff
0.04%
Ordinary
1000 at £0.2Pat Hazel Mackay A/c Dmm
0.04%
Ordinary
1000 at £0.2Pat Hazel Mackay A/c Mrm
0.04%
Ordinary
1000 at £0.2Rachel Jill Styles
0.04%
Ordinary

Financials

Year2014
Turnover£1,046,627
Gross Profit£1,108,707
Net Worth£10,056,586
Cash£885,724
Current Liabilities£1,032,685

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End25 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

18 November 2011Delivered on: 23 November 2011
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: F/H property 19 wincheap, canterbury, kent t/n K874706 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 November 2011Delivered on: 23 November 2011
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: F/H property k/a itt unit bingley road hoddeson hertfordshire t/no HD340422 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 November 2011Delivered on: 23 November 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 61-63 fore street heavitree exeter devon t/no;- DN104650 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 June 2017Delivered on: 26 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 13 and 13A bell street reigate surrey RH2 7AD.
Outstanding
15 March 2017Delivered on: 15 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 3B princes way, croydon, surrey, CR0 4RD comprised in title number(s) SGL556164.
Outstanding
14 March 2013Delivered on: 3 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 250-256 high street dorking surrey t/no SY740104 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 March 2013Delivered on: 23 March 2013
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: F/H property k/a 44 monson road tunbridge wells kent t/no.K880401 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 March 2013Delivered on: 23 March 2013
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: F/H property k/a 8 & 10 cordwallis street maidenhead berkshire t/no.BK110508 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 March 2013Delivered on: 23 March 2013
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: L/H property k/a units 1 & 2 gemini business centre cody road london t/no.EGL264490 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 February 2013Delivered on: 27 February 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 November 2011Delivered on: 30 November 2011
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: F/H property k/a 175 clapham park road, clapham london t/no TGL344924 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 November 2011Delivered on: 23 November 2011
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: F/H property k/a 36 clipstone road, west mansfield, nottingham t/n NT384492 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 February 2007Delivered on: 7 February 2007
Satisfied on: 30 January 2014
Persons entitled: National Westminster 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: Oak green house, 250-256 high street, dorking. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 1999Delivered on: 23 December 1999
Satisfied on: 30 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 1 & 2 gemini business centre cody road london E16 t/no EGL264490. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 November 1996Delivered on: 15 November 1996
Satisfied on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a alpine press station road kings langley hertfordshire t/no HD148933 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 March 1994Delivered on: 30 March 1994
Satisfied on: 3 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 8/9 union street, reading, berkshire t/no BK123896 and BK83502 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 January 1964Delivered on: 23 January 1964
Persons entitled:
N S Hogstaff
C N Bower
A G Jefferson

Classification: Legal charge
Secured details: £3500.
Particulars: 5 guildhall street folkestone kent.
Fully Satisfied
14 March 2013Delivered on: 23 March 2013
Satisfied on: 9 June 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 8/9 union street, reading, berkshire t/no BK123896 and BK83502 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Fully Satisfied
23 October 1935Delivered on: 30 October 1935
Persons entitled:
N S Hogstaff
C N Bower
A G Jefferson
H C Newton
Mrs I L Wilkinson
G a St Bower

Classification: Charge
Secured details: £3000.
Particulars: 10 & 11 weald parade, harrow weals, mdx.
Fully Satisfied

Filing History

5 January 2021Statement of capital following an allotment of shares on 10 December 2020
  • GBP 704,274
(3 pages)
2 December 2020Accounts for a small company made up to 25 March 2020 (26 pages)
3 September 2020Confirmation statement made on 31 August 2020 with updates (14 pages)
1 November 2019Satisfaction of charge 15 in full (2 pages)
1 November 2019Satisfaction of charge 8 in full (2 pages)
30 October 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 722,605
(3 pages)
21 October 2019Satisfaction of charge 14 in full (2 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (14 pages)
5 August 2019Accounts for a small company made up to 25 March 2019 (23 pages)
24 April 2019Satisfaction of charge 003009300018 in full (1 page)
2 March 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 685,765.25
(3 pages)
12 November 2018Statement of capital following an allotment of shares on 17 October 2017
  • GBP 685,765.25
(3 pages)
29 October 2018Termination of appointment of Andrew Nairn as a director on 19 September 2018 (1 page)
9 September 2018Confirmation statement made on 31 August 2018 with updates (13 pages)
23 July 2018Accounts for a small company made up to 25 March 2018 (25 pages)
18 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 685,765
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 677,889.5
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 677,889.5
(3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (13 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (13 pages)
4 August 2017Full accounts made up to 25 March 2017 (23 pages)
4 August 2017Full accounts made up to 25 March 2017 (23 pages)
26 June 2017Registration of charge 003009300019, created on 23 June 2017 (38 pages)
26 June 2017Registration of charge 003009300019, created on 23 June 2017 (38 pages)
15 March 2017Registration of charge 003009300018, created on 15 March 2017 (39 pages)
15 March 2017Registration of charge 003009300018, created on 15 March 2017 (39 pages)
10 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 677,889.5
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 677,889.5
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 676,272
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 676,272
(3 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (14 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (14 pages)
13 July 2016Full accounts made up to 25 March 2016 (25 pages)
13 July 2016Full accounts made up to 25 March 2016 (25 pages)
29 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 661,357
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 661,357
(3 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 661,357
(14 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 661,357
(14 pages)
18 August 2015Full accounts made up to 25 March 2015 (22 pages)
18 August 2015Full accounts made up to 25 March 2015 (22 pages)
9 June 2015Satisfaction of charge 13 in full (4 pages)
9 June 2015Satisfaction of charge 4 in full (4 pages)
9 June 2015Satisfaction of charge 4 in full (4 pages)
9 June 2015Satisfaction of charge 13 in full (4 pages)
27 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (14 pages)
27 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (14 pages)
23 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 646,197
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 646,197
(3 pages)
28 August 2014Full accounts made up to 25 March 2014 (22 pages)
28 August 2014Full accounts made up to 25 March 2014 (22 pages)
5 March 2014Director's details changed for Andrew Nairn on 3 March 2014 (2 pages)
5 March 2014Director's details changed for Andrew Nairn on 3 March 2014 (2 pages)
5 March 2014Director's details changed for Andrew Nairn on 3 March 2014 (2 pages)
11 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 646,197
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 646,197
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 646,197
(3 pages)
30 January 2014Satisfaction of charge 5 in full (4 pages)
30 January 2014Satisfaction of charge 6 in full (4 pages)
30 January 2014Satisfaction of charge 6 in full (4 pages)
30 January 2014Satisfaction of charge 5 in full (4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2013Satisfaction of charge 3 in full (4 pages)
3 October 2013Satisfaction of charge 3 in full (4 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (14 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (14 pages)
23 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 646,197
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 646,197
(3 pages)
14 August 2013Full accounts made up to 25 March 2013 (22 pages)
14 August 2013Full accounts made up to 25 March 2013 (22 pages)
26 June 2013Appointment of Mr Anthony James Stranack as a secretary (2 pages)
26 June 2013Appointment of Mr Anthony James Stranack as a secretary (2 pages)
26 June 2013Termination of appointment of Andrew Nairn as a secretary (1 page)
26 June 2013Appointment of Mr Anthony James Stranack as a director (2 pages)
26 June 2013Termination of appointment of Andrew Nairn as a secretary (1 page)
26 June 2013Appointment of Mr Anthony James Stranack as a director (2 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 17 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 14 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 12 (11 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 12 (11 pages)
22 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 643,869
(3 pages)
22 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 643,869
(3 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
14 August 2012Full accounts made up to 25 March 2012 (22 pages)
14 August 2012Full accounts made up to 25 March 2012 (22 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
28 November 2011Duplicate mortgage certificatecharge no:9 (11 pages)
28 November 2011Duplicate mortgage certificatecharge no:9 (11 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 October 2011Register(s) moved to registered office address (1 page)
7 October 2011Director's details changed for Arthur Hugh Godfrey Phillips on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Arthur Hugh Godfrey Phillips on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
7 October 2011Register(s) moved to registered office address (1 page)
7 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
7 October 2011Director's details changed for Arthur Hugh Godfrey Phillips on 7 October 2011 (2 pages)
10 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 630,610
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 630,610
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 630,610
(3 pages)
28 June 2011Full accounts made up to 25 March 2011 (22 pages)
28 June 2011Full accounts made up to 25 March 2011 (22 pages)
18 November 2010Appointment of Mr. Anthony James Stranack as a director (2 pages)
18 November 2010Appointment of Mr. Anthony James Stranack as a director (2 pages)
3 November 2010Director's details changed for Mr Mark John Pendower on 14 July 2010 (2 pages)
3 November 2010Director's details changed for Mr Mark John Pendower on 14 July 2010 (2 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (26 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (26 pages)
15 October 2010Register inspection address has been changed from C/O Capita Registrars Capita Registrars 34 Beckenham Road Beckenham Kent BB3 4TU (1 page)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Register inspection address has been changed from C/O Capita Registrars Capita Registrars 34 Beckenham Road Beckenham Kent BB3 4TU (1 page)
11 August 2010Termination of appointment of Andrew Smith as a director (1 page)
11 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 630,610
(3 pages)
11 August 2010Termination of appointment of Andrew Smith as a director (1 page)
11 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 630,610
(3 pages)
28 June 2010Full accounts made up to 25 March 2010 (21 pages)
28 June 2010Full accounts made up to 25 March 2010 (21 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
22 September 2009Return made up to 31/08/09; full list of members (39 pages)
22 September 2009Return made up to 31/08/09; full list of members (39 pages)
21 August 2009Ad 11/08/09\gbp si [email protected]=6398.25\gbp ic 624211.75/630610\ (2 pages)
21 August 2009Particulars of contract relating to shares (2 pages)
21 August 2009Particulars of contract relating to shares (2 pages)
21 August 2009Ad 11/08/09\gbp si [email protected]=6398.25\gbp ic 624211.75/630610\ (2 pages)
29 June 2009Full accounts made up to 25 March 2009 (21 pages)
29 June 2009Full accounts made up to 25 March 2009 (21 pages)
25 September 2008Return made up to 31/08/08; bulk list available separately (9 pages)
25 September 2008Return made up to 31/08/08; bulk list available separately (9 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Ad 12/08/08\gbp si [email protected]=1476\gbp ic 622735/624211\ (2 pages)
9 September 2008Ad 12/08/08\gbp si [email protected]=1476\gbp ic 622735/624211\ (2 pages)
5 August 2008Full accounts made up to 25 March 2008 (21 pages)
5 August 2008Full accounts made up to 25 March 2008 (21 pages)
21 February 2008Auditor's resignation (1 page)
21 February 2008Auditor's resignation (1 page)
13 September 2007Return made up to 31/08/07; full list of members (11 pages)
13 September 2007Return made up to 31/08/07; full list of members (11 pages)
20 August 2007Full accounts made up to 25 March 2007 (21 pages)
20 August 2007Full accounts made up to 25 March 2007 (21 pages)
9 August 2007Ad 10/07/07--------- £ si [email protected]=4010 £ ic 618725/622735 (2 pages)
9 August 2007Ad 10/07/07--------- £ si [email protected]=4010 £ ic 618725/622735 (2 pages)
9 August 2007Particulars of contract relating to shares (2 pages)
9 August 2007Particulars of contract relating to shares (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
22 February 2007Ad 06/02/07--------- £ si [email protected]=6575 £ ic 612150/618725 (2 pages)
22 February 2007Ad 06/02/07--------- £ si [email protected]=6575 £ ic 612150/618725 (2 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
11 January 2007Memorandum and Articles of Association (2 pages)
11 January 2007Memorandum and Articles of Association (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
3 October 2006Return made up to 31/08/06; full list of members (18 pages)
3 October 2006Return made up to 31/08/06; full list of members (18 pages)
24 July 2006Full accounts made up to 25 March 2006 (20 pages)
24 July 2006Full accounts made up to 25 March 2006 (20 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
3 October 2005Return made up to 31/08/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2005Return made up to 31/08/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
15 August 2005Full accounts made up to 25 March 2005 (19 pages)
15 August 2005Full accounts made up to 25 March 2005 (19 pages)
29 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(27 pages)
29 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(27 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
20 July 2004Full accounts made up to 25 March 2004 (19 pages)
20 July 2004Full accounts made up to 25 March 2004 (19 pages)
1 July 2004Registered office changed on 01/07/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
1 July 2004Registered office changed on 01/07/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
28 October 2003Registered office changed on 28/10/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
28 October 2003Return made up to 31/08/03; full list of members (17 pages)
28 October 2003Registered office changed on 28/10/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
28 October 2003Return made up to 31/08/03; full list of members (17 pages)
30 July 2003Full accounts made up to 25 March 2003 (16 pages)
30 July 2003Full accounts made up to 25 March 2003 (16 pages)
13 April 2003Secretary's particulars changed (1 page)
13 April 2003Secretary's particulars changed (1 page)
13 April 2003Secretary's particulars changed;director's particulars changed (1 page)
13 April 2003Secretary's particulars changed;director's particulars changed (1 page)
2 December 2002Return made up to 31/08/02; bulk list available separately (15 pages)
2 December 2002Return made up to 31/08/02; bulk list available separately (15 pages)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002New director appointed (3 pages)
20 November 2002New director appointed (3 pages)
2 August 2002Full accounts made up to 25 March 2002 (16 pages)
2 August 2002Full accounts made up to 25 March 2002 (16 pages)
21 November 2001Full accounts made up to 25 March 2001 (16 pages)
21 November 2001Full accounts made up to 25 March 2001 (16 pages)
3 October 2001Return made up to 31/08/01; full list of members (17 pages)
3 October 2001Return made up to 31/08/01; full list of members (17 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2000Return made up to 31/08/00; full list of members (15 pages)
20 November 2000Return made up to 31/08/00; full list of members (15 pages)
6 October 2000Secretary's particulars changed;director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
6 October 2000Secretary's particulars changed;director's particulars changed (1 page)
2 August 2000Full accounts made up to 25 March 2000 (17 pages)
2 August 2000Full accounts made up to 25 March 2000 (17 pages)
16 April 2000Full accounts made up to 25 March 1999 (17 pages)
16 April 2000Full accounts made up to 25 March 1999 (17 pages)
23 December 1999Particulars of mortgage/charge (2 pages)
23 December 1999Particulars of mortgage/charge (2 pages)
20 December 1999Location of register of members (1 page)
20 December 1999Location of register of members (1 page)
22 October 1999Return made up to 31/08/99; full list of members (15 pages)
22 October 1999Return made up to 31/08/99; full list of members (15 pages)
25 November 1998Full accounts made up to 25 March 1998 (16 pages)
25 November 1998Full accounts made up to 25 March 1998 (16 pages)
28 September 1998Return made up to 31/08/98; bulk list available separately (7 pages)
28 September 1998Return made up to 31/08/98; bulk list available separately (7 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
12 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1998Nc inc already adjusted 06/08/98 (2 pages)
12 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1998Nc inc already adjusted 06/08/98 (2 pages)
12 August 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 August 1998Ad 06/08/98--------- £ si [email protected]=459112 £ ic 153037/612149 (2 pages)
12 August 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1998Ad 06/08/98--------- £ si [email protected]=459112 £ ic 153037/612149 (2 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
30 September 1997Return made up to 31/08/97; full list of members (16 pages)
30 September 1997Return made up to 31/08/97; full list of members (16 pages)
10 July 1997Full accounts made up to 25 March 1997 (15 pages)
10 July 1997Full accounts made up to 25 March 1997 (15 pages)
1 April 1997New secretary appointed;new director appointed (3 pages)
1 April 1997New secretary appointed;new director appointed (3 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
17 September 1996Return made up to 31/08/96; full list of members (14 pages)
17 September 1996Return made up to 31/08/96; full list of members (14 pages)
5 August 1996Full accounts made up to 25 March 1996 (14 pages)
5 August 1996Full accounts made up to 25 March 1996 (14 pages)
20 November 1995Return made up to 31/08/95; bulk list available separately (18 pages)
20 November 1995Return made up to 31/08/95; bulk list available separately (18 pages)
2 August 1995Full accounts made up to 25 March 1995 (14 pages)
2 August 1995Full accounts made up to 25 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (151 pages)
5 January 1982Memorandum and Articles of Association (13 pages)
5 January 1982Memorandum and Articles of Association (13 pages)
20 May 1935Certificate of incorporation (1 page)
20 May 1935Certificate of incorporation (1 page)