Company NameMetropolitan & Country Land & Estate Company,Limited
Company StatusActive
Company Number00301310
CategoryPrivate Limited Company
Incorporation Date30 May 1935(88 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peregrine Paul Wallace Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(55 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrafalgar Cottage 67 Above Town
Dartmouth
Devon
TQ6 9RH
Director NameMr Benjamin Maurice Gilliat Patterson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(71 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodbine Cottage Headington Hill
Headington
Oxford
OX3 0BT
Director NameMs Amanda Dayne Patterson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(76 years after company formation)
Appointment Duration12 years, 10 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address1 Woodbine Cottage Headington Hill
Headington
Oxford
OX3 0BT
Director NameMrs Katie Lucy Joy Blythe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(77 years, 10 months after company formation)
Appointment Duration11 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Rose Drive
Chesham
Buckinghamshire
HP5 1RN
Director NameMr Christopher Barry Saxton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(55 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61 Hugh Street
London
SW1V 4HR
Director NameMr Maurice James Frederick Saxton
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(55 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 1998)
RoleCompany Director
Correspondence AddressStone House Wool Lane
Midhurst
West Sussex
GU29 9BX
Secretary NameMr Christopher Barry Saxton
NationalityBritish
StatusResigned
Appointed31 March 1991(55 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Hugh Street
London
SW1V 4HR
Director NameMs Amanda Dayne Patterson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(65 years after company formation)
Appointment Duration6 years, 4 months (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Mill
Mill Lane, Grove
Wantage
Oxfordshire
OX12 7HU
Director NameDr Terence Mark Watson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(65 years after company formation)
Appointment Duration12 years, 5 months (resigned 10 November 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Terrace
Cusop
Herefordshire
HR3 5RB
Wales

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.2k at £1P.p.w. Smith
8.96%
Ordinary
1.9k at £1Mrs Lucie J. Bloor
7.74%
Ordinary
1.4k at £1Mrs L.l. Chatwin
6.00%
Ordinary
1.1k at £1Holly Patterson
4.50%
Ordinary
1.1k at £1Jasmine Patterson
4.50%
Ordinary
1.1k at £1Jude Bloor
4.50%
Ordinary
1.1k at £1T. Bloor
4.50%
Ordinary
1000 at £1Mrs A.d. Patterson Discretionary Settlement
4.17%
Ordinary
957 at £1B.m.g. Patterson
3.99%
Ordinary
900 at £1Carney Patterson
3.75%
Ordinary
800 at £1C.d.g. Patterson Discretionary Trust
3.33%
Ordinary
5.9k at £1Mrs A.d. Patterson
24.57%
Ordinary
700 at £1D.s. Watson
2.92%
Ordinary
700 at £1Helen Watson
2.92%
Ordinary
700 at £1P.a. Odell
2.92%
Ordinary
580 at £1Mrs Jennifer Watson
2.42%
Ordinary
-OTHER
2.04%
-
470 at £1C.d.g. Patterson
1.96%
Ordinary
350 at £1Harry Hine
1.46%
Ordinary
350 at £1Katie Blythe
1.46%
Ordinary
340 at £1T.m. Watson
1.42%
Ordinary

Financials

Year2014
Turnover£527,178
Gross Profit£394,061
Net Worth£21,513,671
Cash£509,092
Current Liabilities£233,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

6 March 1936Delivered on: 26 March 1936
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys etc.
Particulars: Lesehold: no 27 kings rd st giles, camberwell london (title no. 24598).
Fully Satisfied
6 March 1936Delivered on: 26 March 1936
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys etc.
Particulars: Leasehold no. 36 chipley st, new cross, st pauls, deptford london S.E. title no 100694.
Fully Satisfied
31 January 1936Delivered on: 11 February 1936
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys etc.
Particulars: 18 & 20 gosterwood street deptford london SE. Held under lease, 81 years from 25/3/1885 L.R. title L.N. 6313.
Fully Satisfied
22 November 1935Delivered on: 3 December 1935
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD.

Classification: Charge under L.r act 1925
Secured details: All moneys etc.
Particulars: 50, 52, 54 & 56 summerhill lee. SE (leasehold).
Fully Satisfied
19 November 1935Delivered on: 27 November 1935
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD

Classification: Charge under L.r act 1925
Secured details: All moneys etc.
Particulars: 9 to 16 incl. Stratham street, rotherhithe, (leasehold).
Fully Satisfied
25 September 1935Delivered on: 3 October 1935
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: 186 & 188 grove st. Deptford london.
Fully Satisfied
12 September 1935Delivered on: 25 September 1935
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: 3 hinckley road, east dulwich, london. Title no ln 1839.
Fully Satisfied
9 July 1935Delivered on: 24 July 1935
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: 55 to 61 (odd) culmore road camberwell, london title no. 35210.
Fully Satisfied
15 May 1939Delivered on: 1 June 1939
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD.

Classification: Charge under L.R. act 1925
Secured details: All moneys due etc.
Particulars: Leasehold 71,73,75,77 henslowe road, 16-26 (even) nutcroft road and 72 & 74 philips road, camberwell, 20,24 and 26 reaston st, new cross and 37 seldon road, st paul deptford.
Fully Satisfied
15 May 1939Delivered on: 1 June 1939
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD.

Classification: Charge number L.R. act 1925
Secured details: All moneys due etc.
Particulars: Leasehold 208 and 210 lee high road,lewisham, 7 mcneil road, camberwick, 18 & 20 malham road, lewisham, 82 malpas road, st paul, deptford 43 to 49 (odd) nutbrook street, camberwell.
Fully Satisfied
15 May 1939Delivered on: 1 June 1939
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD.

Classification: Charge under L.R. act 1925
Secured details: All moneys due etc.
Particulars: Leasehold 52 hargwyne road, lambeth 294 hunsdon road, st paul deptford, 49A to 51 jocelyn st. And 25 to 27 kings road, camberwell, 6,8,10 &12 larkbere road, sydenham, lewisham.
Fully Satisfied
15 May 1939Delivered on: 1 June 1939
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD

Classification: Charge under L.R. act 1925
Secured details: All moneys due etc.
Particulars: Leasehold:- 37 & 39 ansley rd, camberwell, 3, 5 & 7 besley rd, wandsworth, 8 & 12 burchell st camberwell, 33, cressingham rd, lewisham.
Fully Satisfied
15 May 1936Delivered on: 1 June 1936
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD.

Classification: Charge under L.r act 1925
Secured details: All moneys due etc.
Particulars: Leasehold:- 67 east surrey grove, & 49 evelina rd, camberwell. 192-198 (even) farmers rd, lambeth. 35 & 37 gibbon rd. Camberwell.
Fully Satisfied
24 March 1936Delivered on: 2 April 1936
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys etc.
Particulars: Nos. 8, 10 & 12 bracton st ratherhithe surrey. Title no. 30125.
Fully Satisfied
9 July 1935Delivered on: 24 July 1935
Satisfied on: 23 November 2021
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: Leasehold: 14 tyrwhitt road, new cross. Title no. 461970.
Fully Satisfied
16 December 1971Delivered on: 30 December 1971
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 85, bradgate road, lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1971Delivered on: 30 December 1971
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: 20, 22, 24 & 26, como road, lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1971Delivered on: 30 December 1971
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: 78, queenswood road, lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1971Delivered on: 30 December 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 26 bowness road, lewisham floating chargover all movable plant machinery implements utensils, furniture and equipment.
Outstanding
16 December 1971Delivered on: 30 December 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 197, brownhill road, lewisham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 December 1964Delivered on: 5 January 1965
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 37 & 39 anstey rd, peckham. S.E. 15.
Outstanding
25 March 1960Delivered on: 7 December 1960
Persons entitled: Westminster Bank LTD.

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 92, 94 & 96, crimsworth road, london, S.W.8.
Outstanding
16 November 1960Delivered on: 7 December 1960
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys due etc.
Particulars: 208 & 210, lee high rd, london. S.E. 13.
Outstanding
27 January 1960Delivered on: 8 February 1960
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys due etc.
Particulars: 122-132 (even) crimsworth road, wandsworth S.W.8. (absolute title no 217987).
Outstanding
10 June 1959Delivered on: 22 June 1959
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 36 chipley street, deptford london. Title no ln. 177442.
Outstanding
8 May 1959Delivered on: 29 May 1959
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 49, evelina road peckham S.E. 15.
Outstanding
2 March 1959Delivered on: 16 March 1959
Persons entitled: Westminster Bank LTD

Classification: Bank charge
Secured details: All moneys due etc.
Particulars: 18 and 20 gosterwood street deptford.
Outstanding
16 February 1959Delivered on: 4 March 1959
Persons entitled: Westminster Bank LTD.

Classification: Bank charge
Secured details: All moneys due etc.
Particulars: 18, 20, malham road. SE22.
Outstanding
16 February 1959Delivered on: 4 March 1959
Persons entitled: Westminster Bank LTD.

Classification: Bank charge
Secured details: All moneys due etc.
Particulars: 67 east surrey grove SE15.
Outstanding
16 February 1959Delivered on: 4 March 1959
Persons entitled: Westminster Bank LTD.

Classification: Bank charge
Secured details: All moneys due etc.
Particulars: 70. stanley road, SE5.
Outstanding
16 February 1959Delivered on: 4 March 1959
Persons entitled: Westminster Bank LTD.

Classification: Bank charge
Secured details: All moneys due etc.
Particulars: 72, 74 philip road SE15.
Outstanding
16 February 1959Delivered on: 4 March 1959
Persons entitled: Westminster Bank LTD.

Classification: Bank charge
Secured details: All moneys due etc.
Particulars: 192 to 198 (even) farmers road, SE5.
Outstanding
16 February 1959Delivered on: 4 March 1959
Persons entitled: Westminster Bank LTD.

Classification: Bank charge.
Secured details: All moneys due etc.
Particulars: 37,39 anstey road, SE15.
Outstanding
16 February 1959Delivered on: 4 March 1959
Persons entitled: Westminster Bank LTD.

Classification: Bank charge
Secured details: All moneys due etc.
Particulars: 55 to 61 (odd) culmore road, SE15.
Outstanding
16 February 1959Delivered on: 4 March 1959
Persons entitled: Westminster Bank LTD.

Classification: Bank charge
Secured details: All moneys due etc.
Particulars: 3 and 7 besley street S.W. 16.
Outstanding
18 December 1958Delivered on: 5 January 1959
Persons entitled: Westminster Bank LTD.

Classification: Bank charge
Secured details: All monies due etc.
Particulars: 54 & 56, blakes rd, peckham, S.E.15.
Outstanding
18 December 1958Delivered on: 5 January 1959
Persons entitled: Westminster Bank

Classification: Bank charg
Secured details: All monies due etc.
Particulars: 80-96 and 122-130 bringsworth road, lambeth SW8.
Outstanding
29 May 1947Delivered on: 16 June 1947
Persons entitled: Westminster Bank.

Classification: Charge
Secured details: All monies due etc.
Particulars: 25 & 27 kings grove peckham london title no. L.N. 54379.
Outstanding
15 May 1939Delivered on: 1 June 1939
Persons entitled: Westminster Bank LTD.

Classification: Charge under L.R. act 1925
Secured details: All moneys due etc.
Particulars: Freehold 3 hinckley road, 1 & 3 leo st camberwell, 55 &57 royal hill, greenwich 13-21 25 & 27 numhead grove, camberwell.
Outstanding
15 May 1939Delivered on: 1 June 1939
Persons entitled: Westminster Bank LTD

Classification: Charge under L.R. act 1925
Secured details: All moneys due etc.
Particulars: Leasehold 51,53,55,57 seldon road, st paul, deptford, 70 shenley road, 21,23,25,27 wivenhoe road, camberwell,.
Outstanding

Filing History

14 November 2023Accounts for a small company made up to 31 March 2023 (8 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
27 October 2023Change of details for a person with significant control (2 pages)
25 October 2023Director's details changed for Mr Benjamin Maurice Gilliat Patterson on 25 October 2023 (2 pages)
17 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
8 November 2022Director's details changed for Ms Amanda Dayne Patterson on 2 November 2022 (2 pages)
8 November 2022Director's details changed for Mrs Katie Lucy Joy Blythe on 2 November 2022 (2 pages)
8 November 2022Confirmation statement made on 31 October 2022 with updates (7 pages)
23 November 2021Satisfaction of charge 29 in full (1 page)
23 November 2021Satisfaction of charge 10 in full (1 page)
23 November 2021Satisfaction of charge 15 in full (1 page)
23 November 2021Satisfaction of charge 36 in full (1 page)
23 November 2021Satisfaction of charge 31 in full (1 page)
23 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
23 November 2021Satisfaction of charge 3 in full (1 page)
23 November 2021Satisfaction of charge 6 in full (1 page)
23 November 2021Satisfaction of charge 17 in full (1 page)
23 November 2021Satisfaction of charge 19 in full (1 page)
23 November 2021Satisfaction of charge 1 in full (1 page)
23 November 2021Satisfaction of charge 9 in full (1 page)
23 November 2021Satisfaction of charge 20 in full (1 page)
23 November 2021Satisfaction of charge 16 in full (1 page)
23 November 2021Satisfaction of charge 33 in full (1 page)
23 November 2021Satisfaction of charge 28 in full (1 page)
23 November 2021Satisfaction of charge 34 in full (1 page)
23 November 2021Satisfaction of charge 39 in full (1 page)
23 November 2021Satisfaction of charge 8 in full (1 page)
23 November 2021Satisfaction of charge 18 in full (1 page)
23 November 2021Satisfaction of charge 32 in full (1 page)
23 November 2021Satisfaction of charge 40 in full (1 page)
23 November 2021Satisfaction of charge 21 in full (1 page)
23 November 2021Satisfaction of charge 7 in full (1 page)
23 November 2021Satisfaction of charge 11 in full (1 page)
23 November 2021Satisfaction of charge 35 in full (1 page)
23 November 2021Satisfaction of charge 26 in full (1 page)
23 November 2021Satisfaction of charge 27 in full (1 page)
23 November 2021Satisfaction of charge 30 in full (1 page)
23 November 2021Satisfaction of charge 12 in full (1 page)
23 November 2021Satisfaction of charge 5 in full (1 page)
23 November 2021Satisfaction of charge 24 in full (1 page)
23 November 2021Satisfaction of charge 4 in full (1 page)
23 November 2021Satisfaction of charge 22 in full (1 page)
23 November 2021Satisfaction of charge 37 in full (1 page)
23 November 2021Satisfaction of charge 38 in full (1 page)
23 November 2021Satisfaction of charge 13 in full (1 page)
23 November 2021Satisfaction of charge 14 in full (1 page)
23 November 2021Satisfaction of charge 25 in full (1 page)
23 November 2021Satisfaction of charge 2 in full (1 page)
23 November 2021Satisfaction of charge 23 in full (1 page)
20 November 2021Confirmation statement made on 31 October 2021 with updates (6 pages)
25 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
2 November 2020Confirmation statement made on 31 October 2020 with updates (6 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (6 pages)
9 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
16 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
11 July 2017Notification of Amanda Dayne Patterson as a person with significant control on 10 October 2016 (2 pages)
11 July 2017Notification of Amanda Dayne Patterson as a person with significant control on 10 October 2016 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
7 February 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 24,000
(8 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 24,000
(8 pages)
6 January 2016Full accounts made up to 31 March 2015 (12 pages)
6 January 2016Full accounts made up to 31 March 2015 (12 pages)
1 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 24,000
(8 pages)
1 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 24,000
(8 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 24,000
(7 pages)
28 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 24,000
(7 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
9 April 2013Appointment of Mrs Katie Lucy Joy Blythe as a director (2 pages)
9 April 2013Appointment of Mrs Katie Lucy Joy Blythe as a director (2 pages)
8 April 2013Termination of appointment of Terence Watson as a director (1 page)
8 April 2013Termination of appointment of Terence Watson as a director (1 page)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 April 2012Termination of appointment of Christopher Saxton as a director (1 page)
23 April 2012Termination of appointment of Christopher Saxton as a director (1 page)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
23 April 2012Termination of appointment of Christopher Saxton as a secretary (1 page)
23 April 2012Termination of appointment of Christopher Saxton as a secretary (1 page)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 July 2011Appointment of Mrs Amanda Dayne Patterson as a director (2 pages)
21 July 2011Appointment of Mrs Amanda Dayne Patterson as a director (2 pages)
7 April 2011Director's details changed for Mr Peregrine Paul Wallace Smith on 11 June 2010 (2 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
7 April 2011Director's details changed for Mr Peregrine Paul Wallace Smith on 11 June 2010 (2 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
23 April 2010Director's details changed for Benjamin Maurice Gilliat Patterson on 19 December 2009 (2 pages)
23 April 2010Director's details changed for Benjamin Maurice Gilliat Patterson on 19 December 2009 (2 pages)
23 April 2010Director's details changed for Mr Peregrine Paul Wallace Smith on 30 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Christopher Barry Saxton on 30 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Peregrine Paul Wallace Smith on 30 November 2009 (2 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
23 April 2010Director's details changed for Dr Terence Mark Watson on 30 November 2009 (2 pages)
23 April 2010Director's details changed for Dr Terence Mark Watson on 30 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Christopher Barry Saxton on 30 November 2009 (2 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 30/03/09; full list of members (8 pages)
23 April 2009Return made up to 30/03/09; full list of members (8 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 30/03/08; full list of members (8 pages)
25 April 2008Return made up to 30/03/08; full list of members (8 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 May 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 30/03/06; full list of members (12 pages)
26 April 2006Return made up to 30/03/06; full list of members (12 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 30/03/05; full list of members (12 pages)
26 April 2005Return made up to 30/03/05; full list of members (12 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 30/03/04; full list of members (12 pages)
27 April 2004Return made up to 30/03/04; full list of members (12 pages)
28 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 May 2003Return made up to 30/03/03; full list of members (13 pages)
13 May 2003Return made up to 30/03/03; full list of members (13 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 April 2001Nc inc already adjusted 28/11/98 (1 page)
27 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001Nc inc already adjusted 28/11/98 (1 page)
18 April 2001Return made up to 30/03/01; full list of members (11 pages)
18 April 2001Return made up to 30/03/01; full list of members (11 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
16 May 2000Nc inc already adjusted 28/11/98 (1 page)
16 May 2000Return made up to 30/03/00; full list of members (11 pages)
16 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 2000Return made up to 30/03/00; full list of members (11 pages)
16 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 2000Nc inc already adjusted 28/11/98 (1 page)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1999Return made up to 30/03/99; full list of members (5 pages)
27 May 1999Return made up to 30/03/99; full list of members (5 pages)
26 May 1999Registered office changed on 26/05/99 from: 635 old kent road london SE15 1JU (1 page)
26 May 1999Registered office changed on 26/05/99 from: 635 old kent road london SE15 1JU (1 page)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
1 May 1998Return made up to 30/03/98; full list of members (5 pages)
1 May 1998Return made up to 30/03/98; full list of members (5 pages)
5 November 1997Full accounts made up to 31 March 1997 (10 pages)
5 November 1997Full accounts made up to 31 March 1997 (10 pages)
11 April 1997Return made up to 30/03/97; full list of members (5 pages)
11 April 1997Return made up to 30/03/97; full list of members (5 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
9 May 1996Return made up to 30/03/96; no change of members (4 pages)
9 May 1996Return made up to 30/03/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
14 November 1995Full accounts made up to 31 March 1995 (10 pages)
6 April 1995Return made up to 30/03/95; no change of members (4 pages)
6 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (147 pages)
25 April 1994Return made up to 30/03/94; full list of members (5 pages)
10 May 1991Return made up to 31/03/91; full list of members (7 pages)
8 August 1990Return made up to 30/03/90; full list of members (4 pages)
2 March 1989Return made up to 13/02/89; full list of members (4 pages)
9 February 1988Return made up to 01/01/88; no change of members (4 pages)
30 January 1987Annual return made up to 19/12/86 (4 pages)
30 May 1935Incorporation (25 pages)
30 May 1935Incorporation (25 pages)