Company NameHenrietta Property Investment Company Limited
Company StatusActive
Company Number00331479
CategoryPrivate Limited Company
Incorporation Date10 September 1937(86 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Tanya Rose Nelson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAshclyst House
Knowle Cross, Whimple
Exeter
Devon
EX5 2NU
Secretary NameMr Michael John Vincent Guillem
NationalityBritish
StatusCurrent
Appointed17 August 1991(53 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Director NameMr Michael John Vincent Guillem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(57 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Director NameMr Karl James Mooney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2004(67 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshclyst House
Knowle Cross, Whimple
Exeter
Devon
EX5 2NU
Director NameLionel Francis Guillem
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(53 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 1997)
RoleChartered Accountant
Correspondence AddressMead Cottage 38 The Mount
Leatherhead
Surrey
KT22 9EA

Contact

Websitewww.henriettaproperty.co.uk/
Email address[email protected]

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13.7k at £1Michael John Vincent Guillem & Alan Ruthven Burdon-cooper
57.08%
Ordinary
1000 at £1Elsa Mari Nelson
4.17%
Ordinary
6.8k at £1Tanya Rose Nelson
28.33%
Ordinary
2.5k at £1Mark Sher & Gerald Greene
10.42%
Ordinary

Financials

Year2014
Turnover£371,786
Gross Profit£321,011
Net Worth£4,861,627
Cash£227,409
Current Liabilities£972,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

24 November 1947Delivered on: 15 December 1947
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All moneys owing etc. not exceeding £2000.
Particulars: 7 - 12 (inc) gramps close ealing W.
Fully Satisfied
24 November 1947Delivered on: 15 December 1947
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All moneys owing etc. not exceeding £2000.
Particulars: 75 to 78 uphill drive kingsbury NW9.
Fully Satisfied
24 November 1947Delivered on: 15 December 1947
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All moneys owing ect not exceeding £3000.
Particulars: 71 to 74 uphill drive kingsbury nw 9.
Fully Satisfied
24 November 1947Delivered on: 15 November 1947
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All monies owing etc. not including £2000.
Particulars: 1 to 6 (inc) gramps close ealing W.
Fully Satisfied
14 February 1939Delivered on: 17 February 1939
Satisfied on: 27 April 2015
Persons entitled: National Grove Bank LTD.

Classification: Mortgage
Secured details: All moneys owing etc.
Particulars: Freehold 38-46 (even) cecil rd wealdstone, (title no mx 108409). together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 March 1938Delivered on: 11 March 1938
Satisfied on: 27 April 2015
Persons entitled: National Grove Bank LTD.

Classification: Sub-mortgage
Secured details: All monesy etc.
Particulars: 57-60 (incl) ivy close, roxeth harrow.
Fully Satisfied
1 September 2009Delivered on: 4 September 2009
Satisfied on: 28 April 2015
Persons entitled: Dr Tanya Rose Nelson

Classification: Legal charge
Secured details: The principal sum of £350,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 royle street, exmouth, devon.
Fully Satisfied
16 August 1988Delivered on: 5 September 1988
Satisfied on: 28 April 2015
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 15/17 pylewell road, hythe southampton t/n hp 349790.
Fully Satisfied
22 February 1963Delivered on: 1 March 1963
Satisfied on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memor of deposit
Secured details: All moneys due, etc. n/e £300.
Particulars: 20 & 20A, murray rd, ruislip, middx.
Fully Satisfied
20 January 1938Delivered on: 25 January 1938
Satisfied on: 27 April 2015
Persons entitled: National Grove Bank LTD.

Classification: Sub-mortgage
Secured details: All monies etc.
Particulars: 61.62,63,64 ivy close, roxeth harrow.
Fully Satisfied
22 February 1963Delivered on: 1 March 1963
Satisfied on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memor of deposit
Secured details: All moneys due etc. n/e 300.
Particulars: 12,12A & 12B, murray rd, ruislip, middx.
Fully Satisfied
22 February 1963Delivered on: 1 March 1963
Satisfied on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memor of deposit
Secured details: All moneys due etc.
Particulars: S. side of white lion rd, sw side of little reeves ave, amersham, bucks.
Fully Satisfied
22 February 1963Delivered on: 1 March 1963
Satisfied on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memor of deposit
Secured details: All monies due etc not exceeding £300.
Particulars: 34 & 34A, murray rd, ruislip, middx.
Fully Satisfied
22 February 1963Delivered on: 1 March 1963
Satisfied on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memor of deposit.
Secured details: All monies due etc not exceeding £300.
Particulars: 29 & 29A murray rd, ruislip, middx.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc. not exceeding £3,800.
Particulars: 1-6, granger close, northolt, middlesex.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £3,400.
Particulars: 7-12 granger close, northolt, middlesex.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £2500.
Particulars: 78-84(Even inc) stuart avenue, S. harrow middlx.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £1,500.
Particulars: 86,88 stuart avenue. S. harrow middlx.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £5,800.
Particulars: 1-4, uphill drive, kingsbury middlesex.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £5,800.
Particulars: 71-74, uphill drive, kingsbury, middlesex.
Fully Satisfied
20 January 1938Delivered on: 25 January 1938
Satisfied on: 27 April 2015
Persons entitled: National Grove Bank LTD

Classification: Sub-mortgage
Secured details: All monies etc.
Particulars: 1.2.3.4 ivy close, roxeth harrow.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £5,900.
Particulars: 75-78 uphill drive, kingsbury middlesex.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £3,500.
Particulars: 152 pinner rod, harrow, middx.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £3,000.
Particulars: 8 & 10 great road, harrow, middx.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc. not exceeding £5,000.
Particulars: 8 & 10 high street, leighton, buzzard, bedfordshire.
Fully Satisfied
22 February 1963Delivered on: 28 February 1963
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due etc not exceeding £1,100.
Particulars: 39 sefton avenue, harrow, middx.
Fully Satisfied
24 November 1947Delivered on: 15 December 1947
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All monies owing etc not exceeding £3000.
Particulars: 1 to 4 uphill drive kingsbury middesx.
Fully Satisfied
24 November 1947Delivered on: 15 December 1947
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All moneys owing ect not exceeding £1250.
Particulars: 62 to 68 (inc) hunt ave S. harrow.
Fully Satisfied
24 November 1947Delivered on: 15 December 1947
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All moneys owing etc not exceeding £1250.
Particulars: 70 to 76 (inc) hunt ave S. harrow.
Fully Satisfied
24 November 1947Delivered on: 15 December 1947
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All monies owing etc not exceeding £1250.
Particulars: 78 to 84 (inc) hunt ave S. harrow.
Fully Satisfied
24 November 1947Delivered on: 15 December 1947
Satisfied on: 27 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All moneys owing etc not exceeding £1250.
Particulars: 86 to 92 (even) hunt ave S. harrow.
Fully Satisfied
10 June 1937Delivered on: 1 November 1937
Satisfied on: 27 April 2015
Persons entitled: Westbourne Park Permanent Building Society

Classification: Charge
Secured details: £395,11.1 (owing).
Particulars: Nos 82 & 84 mason avenue wealdstone mdx.
Fully Satisfied
1 September 2015Delivered on: 4 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 149/153 kilburn high road london t/n NGL395076.
Outstanding
1 September 2009Delivered on: 4 September 2009
Persons entitled: Michael John Vincent Guillen and Alan Burdon-Cooper as Trustees of Dr G J V Nelson 1968 Settlement

Classification: Legal charge
Secured details: The principal sum of £60,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 royle street, exmouth devon.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 August 2023Satisfaction of charge 003314790034 in full (1 page)
14 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Registration of charge 003314790034, created on 1 September 2015 (40 pages)
4 September 2015Registration of charge 003314790034, created on 1 September 2015 (40 pages)
4 September 2015Registration of charge 003314790034, created on 1 September 2015 (40 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 24,000
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 24,000
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 24,000
(7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 24,000
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(7 pages)
28 April 2015Satisfaction of charge 26 in full (1 page)
28 April 2015Satisfaction of charge 29 in full (1 page)
28 April 2015Satisfaction of charge 31 in full (1 page)
28 April 2015Satisfaction of charge 31 in full (1 page)
28 April 2015Satisfaction of charge 26 in full (1 page)
28 April 2015Satisfaction of charge 32 in full (1 page)
28 April 2015Satisfaction of charge 29 in full (1 page)
28 April 2015Satisfaction of charge 28 in full (1 page)
28 April 2015Satisfaction of charge 30 in full (1 page)
28 April 2015Satisfaction of charge 32 in full (1 page)
28 April 2015Satisfaction of charge 28 in full (1 page)
28 April 2015Satisfaction of charge 27 in full (1 page)
28 April 2015Satisfaction of charge 27 in full (1 page)
28 April 2015Satisfaction of charge 30 in full (1 page)
27 April 2015Satisfaction of charge 1 in full (1 page)
27 April 2015Satisfaction of charge 2 in full (1 page)
27 April 2015Satisfaction of charge 12 in full (1 page)
27 April 2015Satisfaction of charge 8 in full (1 page)
27 April 2015Satisfaction of charge 7 in full (1 page)
27 April 2015Satisfaction of charge 25 in full (1 page)
27 April 2015Satisfaction of charge 2 in full (1 page)
27 April 2015Satisfaction of charge 18 in full (1 page)
27 April 2015Satisfaction of charge 13 in full (1 page)
27 April 2015Satisfaction of charge 6 in full (1 page)
27 April 2015Satisfaction of charge 7 in full (1 page)
27 April 2015Satisfaction of charge 24 in full (1 page)
27 April 2015Satisfaction of charge 19 in full (1 page)
27 April 2015Satisfaction of charge 24 in full (1 page)
27 April 2015Satisfaction of charge 8 in full (1 page)
27 April 2015Satisfaction of charge 25 in full (1 page)
27 April 2015Satisfaction of charge 16 in full (1 page)
27 April 2015Satisfaction of charge 10 in full (1 page)
27 April 2015Satisfaction of charge 5 in full (1 page)
27 April 2015Satisfaction of charge 21 in full (1 page)
27 April 2015Satisfaction of charge 22 in full (1 page)
27 April 2015Satisfaction of charge 12 in full (1 page)
27 April 2015Satisfaction of charge 20 in full (1 page)
27 April 2015Satisfaction of charge 6 in full (1 page)
27 April 2015Satisfaction of charge 15 in full (1 page)
27 April 2015Satisfaction of charge 19 in full (1 page)
27 April 2015Satisfaction of charge 23 in full (1 page)
27 April 2015Satisfaction of charge 9 in full (1 page)
27 April 2015Satisfaction of charge 4 in full (1 page)
27 April 2015Satisfaction of charge 11 in full (1 page)
27 April 2015Satisfaction of charge 13 in full (1 page)
27 April 2015Satisfaction of charge 3 in full (1 page)
27 April 2015Satisfaction of charge 9 in full (1 page)
27 April 2015Satisfaction of charge 10 in full (1 page)
27 April 2015Satisfaction of charge 14 in full (1 page)
27 April 2015Satisfaction of charge 17 in full (1 page)
27 April 2015Satisfaction of charge 23 in full (1 page)
27 April 2015Satisfaction of charge 22 in full (1 page)
27 April 2015Satisfaction of charge 21 in full (1 page)
27 April 2015Satisfaction of charge 15 in full (1 page)
27 April 2015Satisfaction of charge 14 in full (1 page)
27 April 2015Satisfaction of charge 20 in full (1 page)
27 April 2015Satisfaction of charge 3 in full (1 page)
27 April 2015Satisfaction of charge 5 in full (1 page)
27 April 2015Satisfaction of charge 18 in full (1 page)
27 April 2015Satisfaction of charge 17 in full (1 page)
27 April 2015Satisfaction of charge 1 in full (1 page)
27 April 2015Satisfaction of charge 4 in full (1 page)
27 April 2015Satisfaction of charge 11 in full (1 page)
27 April 2015Satisfaction of charge 16 in full (1 page)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 24,000
(7 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 24,000
(7 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 24,000
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(7 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 24,000
(7 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
15 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom to 13/15 Carteret Street London SW1H 9DJ on 15 July 2014 (1 page)
27 September 2013Accounts made up to 31 December 2012 (15 pages)
27 September 2013Accounts made up to 31 December 2012 (15 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 24,000
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 24,000
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 24,000
(7 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 24,000
(7 pages)
25 September 2012Accounts made up to 31 December 2011 (15 pages)
25 September 2012Accounts made up to 31 December 2011 (15 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(7 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
26 September 2011Accounts made up to 31 December 2010 (15 pages)
26 September 2011Accounts made up to 31 December 2010 (15 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(7 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
5 November 2010Section 519 (1 page)
5 November 2010Section 519 (1 page)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Karl James Mooney on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Tanya Rose Nelson on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(7 pages)
8 September 2010Director's details changed for Karl James Mooney on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Karl James Mooney on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Tanya Rose Nelson on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Tanya Rose Nelson on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 August 2010Accounts made up to 31 December 2009 (11 pages)
3 August 2010Accounts made up to 31 December 2009 (11 pages)
3 November 2009Accounts made up to 31 December 2008 (10 pages)
3 November 2009Accounts made up to 31 December 2008 (10 pages)
9 September 2009Return made up to 03/08/09; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(6 pages)
9 September 2009Return made up to 03/08/09; full list of members (6 pages)
9 September 2009Return made up to 03/08/09; full list of members (6 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 32
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
27 October 2008Accounts made up to 31 December 2007 (10 pages)
27 October 2008Accounts made up to 31 December 2007 (10 pages)
12 August 2008Registered office changed on 12/08/2008 from 35/37, grosvenor gardens, london SW1 0BY (1 page)
12 August 2008Return made up to 03/08/08; full list of members (6 pages)
12 August 2008Return made up to 03/08/08; full list of members (6 pages)
12 August 2008Registered office changed on 12/08/2008 from 35/37, grosvenor gardens, london SW1 0BY (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Return made up to 03/08/08; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(6 pages)
12 August 2008Location of register of members (1 page)
2 November 2007Accounts made up to 31 December 2006 (10 pages)
2 November 2007Accounts made up to 31 December 2006 (10 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(1 page)
8 August 2007Return made up to 03/08/07; full list of members (4 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 03/08/07; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/07/2023 under section 1088 of the Companies Act 2006
(4 pages)
8 August 2007Return made up to 03/08/07; full list of members (4 pages)
31 October 2006Accounts made up to 31 December 2005 (10 pages)
31 October 2006Accounts made up to 31 December 2005 (10 pages)
9 August 2006Return made up to 03/08/06; full list of members (4 pages)
9 August 2006Return made up to 03/08/06; full list of members (4 pages)
21 October 2005Accounts made up to 31 December 2004 (10 pages)
21 October 2005Accounts made up to 31 December 2004 (10 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 03/08/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 03/08/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (1 page)
14 October 2004Accounts made up to 31 December 2003 (10 pages)
14 October 2004Accounts made up to 31 December 2003 (10 pages)
11 August 2004Return made up to 03/08/04; full list of members (8 pages)
11 August 2004Return made up to 03/08/04; full list of members (8 pages)
28 October 2003Accounts made up to 31 December 2002 (10 pages)
28 October 2003Accounts made up to 31 December 2002 (10 pages)
30 August 2003Return made up to 03/08/03; full list of members (8 pages)
30 August 2003Return made up to 03/08/03; full list of members (8 pages)
12 September 2002Accounts made up to 31 December 2001 (10 pages)
12 September 2002Accounts made up to 31 December 2001 (10 pages)
12 August 2002Return made up to 03/08/02; full list of members (8 pages)
12 August 2002Return made up to 03/08/02; full list of members (8 pages)
16 August 2001Return made up to 03/08/01; full list of members (7 pages)
16 August 2001Accounts made up to 31 December 2000 (10 pages)
16 August 2001Accounts made up to 31 December 2000 (10 pages)
16 August 2001Return made up to 03/08/01; full list of members (7 pages)
10 August 2000Return made up to 17/08/00; full list of members (7 pages)
10 August 2000Return made up to 17/08/00; full list of members (7 pages)
19 July 2000Accounts made up to 31 December 1999 (10 pages)
19 July 2000Accounts made up to 31 December 1999 (10 pages)
27 September 1999Return made up to 17/08/99; no change of members (5 pages)
27 September 1999Return made up to 17/08/99; no change of members (5 pages)
27 July 1999Accounts made up to 31 December 1998 (10 pages)
27 July 1999Accounts made up to 31 December 1998 (10 pages)
25 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1998Accounts made up to 31 December 1997 (10 pages)
18 August 1998Accounts made up to 31 December 1997 (10 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
27 August 1997Return made up to 17/08/97; no change of members (5 pages)
27 August 1997Return made up to 17/08/97; no change of members (5 pages)
26 June 1997Accounts made up to 31 December 1996 (10 pages)
26 June 1997Accounts made up to 31 December 1996 (10 pages)
20 September 1996Return made up to 17/08/96; no change of members (5 pages)
20 September 1996Return made up to 17/08/96; no change of members (5 pages)
27 August 1996Accounts made up to 31 December 1995 (10 pages)
27 August 1996Accounts made up to 31 December 1995 (10 pages)
4 September 1995Return made up to 17/08/95; full list of members (8 pages)
4 September 1995Return made up to 17/08/95; full list of members (8 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
9 September 1994Return made up to 17/08/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1993Accounts made up to 31 December 1992 (9 pages)
2 September 1993Return made up to 17/08/93; no change of members
  • 363(287) ‐ Registered office changed on 02/09/93
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 September 1992Return made up to 17/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1992Accounts made up to 31 December 1991 (10 pages)
26 November 1991Accounts made up to 31 December 1990 (10 pages)
28 August 1991Return made up to 17/08/91; no change of members (5 pages)
15 January 1991Return made up to 17/08/90; change of members (8 pages)
31 May 1990Full group accounts made up to 31 December 1989 (13 pages)
5 September 1989Full group accounts made up to 31 December 1988 (8 pages)
5 September 1989Full group accounts made up to 31 December 1988 (8 pages)
31 August 1989Return made up to 17/08/89; full list of members (8 pages)
22 March 1989Director resigned (2 pages)
9 February 1989Return made up to 21/12/88; full list of members (8 pages)
9 January 1989Accounts made up to 31 December 1987 (12 pages)
22 June 1988Return made up to 04/01/88; full list of members (8 pages)
11 January 1988Full group accounts made up to 31 December 1986 (12 pages)
23 March 1987Secretary resigned;new secretary appointed (4 pages)
13 March 1987Return made up to 18/12/86; full list of members (10 pages)
8 January 1987Group of companies' accounts made up to 31 December 1985 (14 pages)
4 June 1986New director appointed (2 pages)
13 July 1984Accounts made up to 31 December 1982 (10 pages)
13 July 1984Accounts made up to 31 December 1982 (10 pages)
24 January 1983Annual return made up to 03/01/83 (4 pages)
24 January 1983Annual return made up to 03/01/83 (4 pages)
24 January 1983Accounts made up to 31 December 1981 (10 pages)
24 January 1983Accounts made up to 31 December 1981 (10 pages)
23 January 1982Annual return made up to 05/10/81 (4 pages)
23 January 1982Accounts made up to 31 December 1980 (10 pages)
23 January 1982Accounts made up to 31 December 1980 (10 pages)
23 January 1982Annual return made up to 05/10/81 (4 pages)
8 May 1981Annual return made up to 07/07/80 (4 pages)
8 May 1981Annual return made up to 07/07/80 (4 pages)
10 September 1937Incorporation (19 pages)
10 September 1937Incorporation (19 pages)