Company NameSir Richard Sutton Limited
Company StatusActive
Company Number00346359
CategoryPrivate Limited Company
Incorporation Date18 November 1938(85 years, 6 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Sutton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(54 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Secretary NameMr Nicholas Pollock
NationalityBritish
StatusCurrent
Appointed01 January 1999(60 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMs Caroline Victoria Sutton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(70 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Peter Lewis Wyman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(71 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Stephen Charles Broome
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(77 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Robert James Stewart Carswell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(80 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr David Hawksworth Horton-Fawkes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(83 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Alistair William Darby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(85 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameSimon John Evelyn Boscawen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(54 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressJacksons Cottage
Baynards Lane
Rudgwick
Sussex
RH12 3AB
Director NameMr Peter James Golder
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(54 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 03 October 2001)
RoleChartered Surveyor
Correspondence Address23 Sispara Gardens
London
SW18 1LG
Director NameJohn Michael Harries
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(54 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlithe Barn
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Director NameMartin David Reed
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(54 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandgates Farm Strood Green
Kirdford
Billingshurst
West Sussex
RH14 0LH
Director NameMr Evan John Tyson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(54 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Close
Shoreham By Sea
West Sussex
BN43 5GP
Director NameHorace Alfred Waldo Wilkinson
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(54 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleChartered Surveryor
Correspondence AddressBecmead 10 The Avenue
Cheam
Sutton
Surrey
SM2 7QB
Director NameSir Richard Lexington Sutton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(54 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 07 April 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMoorhill
Langham
Gillingham
Dorset
SP8 5NY
Secretary NameMr Stanley Harold Peirce
NationalityBritish
StatusResigned
Appointed04 December 1992(54 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address732 Kenton Lane
Harrow
Middlesex
HA3 6AD
Secretary NameMr Evan John Tyson
NationalityBritish
StatusResigned
Appointed30 June 1996(57 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Close
Shoreham By Sea
West Sussex
BN43 5GP
Director NameRichard Michael Excell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(59 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield House
Whitefield
Wiveliscombe
Somerset
TA4 2UW
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(60 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Director NameMr Robert Henry Cobb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(62 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Robert Howard Dudley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(63 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ashlone Road
Putney
London
SW15 1LR
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(63 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 July 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Killieser Avenue
Streatham Hill
London
SW2 4NT
Director NameMr Christopher Nigel Barrington Lacey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(73 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr Chris William Baylis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(79 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 2024)
RoleDirector Of Farming
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ
Director NameMr William Anthony Michael Gibbs
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2020(81 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 41 Great Pulteney Street
London
W1F 9NZ

Contact

Websitesutton-estates.co.uk

Location

Registered AddressRegent House
41 Great Pulteney Street
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

173.3k at £0.7Richard Lexington Sutton & Christopher Nigel Barrington Lacey & David Robert Sutton & Caroline Victoria Sutton & Peter Lewis Wyman
7.57%
Ordinary B
161.3k at £0.7Sir Richard Lexington Sutton
7.04%
Ordinary Preferred
122.2k at £0.7Peter Lewis Wyman & Caroline Victoria Sutton & David Robert Sutton & Christopher Nigel Barrington Lacey & Richard Lexington Sutton
5.34%
Ordinary Preferred
115.5k at £0.7Peter Lewis Wyman & Richard Lexington Sutton & David Robert Sutton & Caroline Victoria Sutton & Christopher Nigel Barrington Lacey
5.05%
Ordinary B
81.5k at £0.7Caroline Victoria Sutton & David Robert Sutton & Christopher Nigel Barrington Lacey & Richard Lexington Sutton & Peter Lewis Wyman
3.56%
Ordinary Preferred
546.6k at £0.7Peter Lewis Wyman & Lady Fiamma Sutton & Christopher Nigel Barrington Lacey
23.87%
Ordinary B
67.4k at £0.7Sir Richard Lexington Sutton
2.94%
Ordinary B
443.1k at £0.6Richard Lexington Sutton
19.07%
Ordinary A
434.9k at £0.6Peter Lewis Wyman & Richard Lexington Sutton
18.72%
Ordinary A
29 at £1000Peter Lewis Wyman & Richard Lexington Sutton
1.81%
A Cumulative Redeemable Preference
29 at £1000Sir Richard Lexington Sutton
1.81%
A Cumulative Redeemable Preference
35k at £0.7James Anthony Sutton & Christopher Nigel Barrington Lacey & Sir Richard Lexington Sutton
1.53%
Ordinary Preferred
35k at £0.6Sir Richard Lexington Sutton & Christopher Nigel Barrington Lacey & Lady Fiamma Sutton & Peter Lewis Wyman
1.51%
Ordinary A
-OTHER
0.13%
-
1 at £1000Richard Lexington Sutton & Christopher Nigel Barrington Lacey & David Robert Sutton & Caroline Victoria Sutton & Peter Lewis Wyman
0.06%
A Cumulative Redeemable Preference
1 at £1Peter Lewis Wyman
0.00%
Special A

Financials

Year2014
Turnover£31,834,000
Gross Profit£20,843,000
Net Worth£152,053,000
Cash£3,135,000
Current Liabilities£18,164,000

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

30 April 2014Delivered on: 7 May 2014
Persons entitled: Sheraton Hotels (UK) PLC

Classification: A registered charge
Outstanding
27 August 2010Delivered on: 3 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: A security 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: By way of a first legal mortgage all estates or interests in the f/h or l/h property: red wolf house 5-10 bolton street london f/h t/no. NGL750374, golden house 30 great pulteney street london f/h t/no. NGL755786, 32 great pulteney street london f/h t/no. NGL767309 and 33-34 great pulteney street london f/h t/no. NGL767307 by way of first fixed and floating charge see image for full details.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: Golden house, 28 to 31 great pulteney street, london W1F 9LT with title number NGL755786; 32 great pulteney street and 10 bridle lane, london W1F 9NW with title number NGL767309, 33-34 great pulteney street, london W1F 9NP with title number NGL767307; 1 great pulteney street, 36 to 44 (even) brewer street and 1 to 5 (odd) lexington street london W1R 3DF with title number NGL767341; 19 and 20 great pulteney street, 50 to 54 beak street and 37 and 39 lexington street with title number NGL767345; 29-35 (odd), lexington street, london, W1F 9AH but excluding that part of the land shown on the title plan for hm land registry freehold title number NGL767349 that is not included on the title plan for hm land registry leasehold title number NGL968418 as at 16 january 2018 with title number NGL767349; 106 piccadilly, london (W1J 7NL) with title number NGL755560; 22 to 25A sackville street and 10 and 11 vigo street, london W1X 1DE with title number NGL767328; 40 and 42 lexington street, london, (W1F 0LN) with title number NGL767377; 15 bolton street, london (W1J 8BG) with title number NGL754769.
Outstanding
25 January 2018Delivered on: 25 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5, 6, 8 and 10 bolton street, london (W1Y 7PA) with freehold title number NGL750374; golden house, 28 to 31 great pulteney street, london W1F 9LT with freehold title number NGL755786; 32 great pulteney street and 10 bridle lane, london W1F 9NW with freehold title number NGL767309; 33-34 great pulteney street, london W1F 9NP with freehold title number NGL767307; 1 great pulteney street, 36 to 44 (even) brewer street and 1 to 5 (odd) lexington street london W1R 3DF with freehold title number NGL767341; 19 and 20 great pulteney street, 50 to 54 beak street and 37 and 39 lexington street london with freehold title number NGL767345 and 29-35 (odd), lexington street, london, W1F 9AH but excluding that part of the land shown on the title plan for hm land registry freehold title number NGL767349 that is not included on the title plan for hm land registry leasehold title number NGL968418 as at 16 january 2018.
Outstanding
31 July 2017Delivered on: 31 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 31 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2017Delivered on: 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1. red wolf house, 5, 6, 8 and 10 bolton street, london W1Y 7PA (title number NGL750374);. 2. golden house, 28-31 great pulteney street, london W1F 9LT (title number NGL755786);. 3. 32 great pulteney street and 10 bridle lane, london W1F 9NW (title number NGL767309);. 4. 33-34 great pulteney street, london W1F 9NP (title number NGL767307); and. 5. 22 to 25A sackville street and 10 and 11 vigo street, london, W1X 1DE (title number NGL767328).. (For further information, please refer to the charging instrument).
Outstanding
30 June 2015Delivered on: 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC (As Secured Party)

Classification: A registered charge
Outstanding
29 November 1938Delivered on: 7 December 1938
Satisfied on: 7 November 2008
Persons entitled: .

Classification: Series of debentures
Secured details: £1,125,000.00 due or to become due.
Particulars: Undertaking property and assets.
Fully Satisfied
30 June 2000Delivered on: 7 July 2000
Satisfied on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a red wolf 5-10 bolton street london t/n NGL750347. 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
28 March 1995Delivered on: 8 April 1995
Satisfied on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the properties as detailed in the schedule attached to the form 395 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 March 1990Delivered on: 4 April 1990
Satisfied on: 1 August 1990
Persons entitled:
Martin David Reed.
Simon John Evelyn Boscawen

Classification: Further charge
Secured details: Sterling pounds 1,950,000.00 due from the company to simon john evelyn boscawen and martin david reed supplemental to a legal charge dated 5/12/89.
Particulars: 5 and 6, down street, london W1, 4 down street london W1, 3 down street W1, 2 down street london W1, 116 piccadilly and 1 down street london W1, the park lane hotel piccadilly london W1, thje park lane hotel extension (formerly 107 piccadilly london W1) the st. James's club. 106 piccadilly london W1 and 37, 39, 41, 43, 45, 47 and 49 brick street london W1.
Fully Satisfied
5 December 1989Delivered on: 15 December 1989
Satisfied on: 1 August 1990
Persons entitled:
Martin David Reed.
Simon John Evelyn Boscawen
Simon John Evelyn Boscawen
Martin David Reed.

Classification: Legal charge
Secured details: Sterling pounds 6,859,395.00 and all other moneys due or toe become due from the co. To simon john evelyn boscawen and martin david reed under the terms of the charge.
Particulars: 5 and 6 down street london W1, 4 down street, london W1., 3 down street london W1. (Please see form 395 for full details).
Fully Satisfied
6 June 1974Delivered on: 6 June 1974
Satisfied on: 8 September 1997
Classification: Series of debentures
Fully Satisfied

Filing History

31 July 2023Termination of appointment of Robert Glanville White as a director on 31 July 2023 (1 page)
26 May 2023Statement of capital on 23 March 2023
  • GBP 51,983,088.3
(10 pages)
16 May 2023Second filing to change the details of Christopher Nigel Barrington Lacey as a person with significant control (6 pages)
16 May 2023Second filing to change the details of Peter Lewis Wyman as a person with significant control (6 pages)
23 March 2023Notification of Diana Eleanor Davidson as a person with significant control on 17 March 2022 (2 pages)
21 March 2023Change of details for David Robert Sutton as a person with significant control on 17 March 2023 (2 pages)
21 March 2023Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 17 March 2023
  • ANNOTATION Clarification a second filed PSC04 was registered on 16/05/2023.
(3 pages)
21 March 2023Change of details for Peter Lewis Wyman as a person with significant control on 17 March 2023
  • ANNOTATION Clarification a second filed PSC04 was registered on 16/05/2023.
(3 pages)
21 March 2023Change of details for Lady Fiamma Sutton as a person with significant control on 20 March 2023 (2 pages)
21 March 2023Change of details for Ms Caroline Victoria Sutton as a person with significant control on 17 March 2023 (2 pages)
18 November 2022Change of details for Peter Lewis Wyman as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 17 November 2022 (2 pages)
18 November 2022Confirmation statement made on 5 November 2022 with updates (7 pages)
28 October 2022Satisfaction of charge 003463590013 in full (1 page)
28 October 2022Satisfaction of charge 003463590012 in full (1 page)
26 October 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
27 July 2022Registration of charge 003463590017, created on 25 July 2022 (35 pages)
25 July 2022Part of the property or undertaking has been released from charge 003463590016 (1 page)
24 May 2022Statement of capital on 25 April 2022
  • GBP 52,483,088.3
(10 pages)
19 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 May 2022Memorandum and Articles of Association (41 pages)
13 May 2022Particulars of variation of rights attached to shares (5 pages)
13 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 April 2022Appointment of Mr David Hawksworth Horton-Fawkes as a director on 1 April 2022 (2 pages)
2 April 2022Particulars of variation of rights attached to shares (4 pages)
31 March 2022Termination of appointment of Robert Henry Cobb as a director on 31 March 2022 (1 page)
31 March 2022Director's details changed for Mr Stephen Charles Broome on 10 March 2022 (2 pages)
30 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 March 2022Memorandum and Articles of Association (48 pages)
24 March 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 31,603,088.3
(6 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (48 pages)
17 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
15 November 2021Satisfaction of charge 003463590010 in full (1 page)
11 November 2021Notification of Caroline Victoria Sutton as a person with significant control on 1 October 2019 (2 pages)
11 November 2021Cessation of Richard Lexington Sutton as a person with significant control on 7 April 2021 (1 page)
29 September 2021Director's details changed for Mr Stephen Charles Broome on 29 September 2021 (2 pages)
29 September 2021Director's details changed for Mr Robert James Stewart Carswell on 29 September 2021 (2 pages)
28 May 2021Secretary's details changed for Mr Nicholas Pollock on 27 May 2021 (1 page)
27 May 2021Director's details changed for Ms Caroline Victoria Sutton on 27 May 2021 (2 pages)
27 May 2021Director's details changed for Mr Robert Henry Cobb on 27 May 2021 (2 pages)
27 May 2021Director's details changed for Mr Stephen Charles Broome on 27 May 2021 (2 pages)
19 April 2021Termination of appointment of Richard Lexington Sutton as a director on 7 April 2021 (1 page)
4 February 2021Group of companies' accounts made up to 31 March 2020 (45 pages)
7 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
19 November 2020Second filing for the appointment of William Anthony Michael Gibbs as a director (6 pages)
24 April 2020Director's details changed for Mr Christopher Nigel Barrington Lacey on 24 April 2020 (2 pages)
24 April 2020Change of details for Mr David Robert Sutton as a person with significant control on 24 April 2020 (2 pages)
24 April 2020Change of details for Mr Christopher Nigel Barrington Lacey as a person with significant control on 24 April 2020 (2 pages)
24 April 2020Director's details changed for Mr David Robert Sutton on 24 April 2020 (2 pages)
24 April 2020Director's details changed for Mr Peter Lewis Wyman on 24 April 2020 (2 pages)
24 April 2020Change of details for Mr Peter Lewis Wyman as a person with significant control on 24 April 2020 (2 pages)
23 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (39 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
26 March 2020Appointment of William Anthony Michael Gibbs as a director on 12 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 19.11.2020.
(3 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (56 pages)
25 November 2019Termination of appointment of Robert Howard Dudley as a director on 21 November 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with updates (6 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (6 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (6 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (6 pages)
3 July 2019Appointment of Mr Robert James Stewart Carswell as a director on 1 July 2019 (2 pages)
24 May 2019Registered office address changed from 14 Bolton Street Piccadilly London W1J 8BF to Regent House 41 Great Pulteney Street London W1F 9NZ on 24 May 2019 (1 page)
2 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 April 2019Memorandum and Articles of Association (36 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 December 2018Group of companies' accounts made up to 29 March 2018 (56 pages)
15 August 2018Current accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
19 April 2018Appointment of Mr Christopher William Baylis as a director on 1 April 2018 (2 pages)
25 January 2018Registration of charge 003463590016, created on 25 January 2018 (35 pages)
18 December 2017Group of companies' accounts made up to 29 March 2017 (59 pages)
18 December 2017Group of companies' accounts made up to 29 March 2017 (59 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
31 July 2017Satisfaction of charge 003463590009 in full (1 page)
31 July 2017Satisfaction of charge 003463590009 in full (1 page)
31 July 2017Registration of charge 003463590015, created on 31 July 2017 (30 pages)
31 July 2017Registration of charge 003463590014, created on 31 July 2017 (44 pages)
8 June 2017Registration of charge 003463590012, created on 31 May 2017 (30 pages)
8 June 2017Registration of charge 003463590013, created on 31 May 2017 (30 pages)
8 June 2017Registration of charge 003463590013, created on 31 May 2017 (30 pages)
8 June 2017Registration of charge 003463590012, created on 31 May 2017 (30 pages)
13 January 2017Registration of charge 003463590011, created on 11 January 2017 (34 pages)
13 January 2017Registration of charge 003463590011, created on 11 January 2017 (34 pages)
5 January 2017Group of companies' accounts made up to 29 March 2016 (60 pages)
5 January 2017Group of companies' accounts made up to 29 March 2016 (60 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (10 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (10 pages)
17 June 2016Appointment of Mr Stephen Charles Broome as a director on 1 January 2016 (2 pages)
17 June 2016Appointment of Mr Stephen Charles Broome as a director on 1 January 2016 (2 pages)
24 December 2015Group of companies' accounts made up to 29 March 2015 (50 pages)
24 December 2015Group of companies' accounts made up to 29 March 2015 (50 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,603,088.02944
(15 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,603,088.02944
(15 pages)
23 November 2015Company name changed sir richard sutton estates LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
23 November 2015Company name changed sir richard sutton estates LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
14 July 2015Registration of charge 003463590010, created on 30 June 2015 (30 pages)
14 July 2015Registration of charge 003463590010, created on 30 June 2015 (30 pages)
7 January 2015Group of companies' accounts made up to 29 March 2014 (44 pages)
7 January 2015Group of companies' accounts made up to 29 March 2014 (44 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,603,088.3
(15 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,603,088.3
(15 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,603,088.3
(15 pages)
31 December 2014Director's details changed for Mr David Sutton on 25 November 2014 (2 pages)
31 December 2014Director's details changed for Mr David Sutton on 25 November 2014 (2 pages)
31 December 2014Director's details changed for Mr Robert Henry Cobb on 1 September 2014 (2 pages)
31 December 2014Director's details changed for Mr Robert Henry Cobb on 1 September 2014 (2 pages)
31 December 2014Director's details changed for Mr Robert Henry Cobb on 1 September 2014 (2 pages)
29 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 June 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,603,088.3
(7 pages)
18 June 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,603,088.3
(7 pages)
18 June 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,603,088.3
(7 pages)
20 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,603,088.3
(7 pages)
20 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,603,088.3
(7 pages)
20 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 1,603,088.3
(7 pages)
7 May 2014Registration of charge 003463590009 (20 pages)
7 May 2014Registration of charge 003463590009 (20 pages)
2 May 2014Certificate of change of name and re-registration to Limited (1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1,603,087.30
(4 pages)
2 May 2014Re-registration from a private unlimited company to a private limited company (3 pages)
2 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
2 May 2014Change of name notice (2 pages)
2 May 2014Company name changed sir richard sutton's settled estates\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
(3 pages)
2 May 2014Re-registration from a private unlimited company to a private limited company (3 pages)
2 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1,603,087.30
(4 pages)
2 May 2014Re-registration of Memorandum and Articles (36 pages)
2 May 2014Change of name notice (2 pages)
2 May 2014Certificate of change of name and re-registration to Limited (1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1,603,087.30
(4 pages)
2 May 2014Company name changed sir richard sutton's settled estates\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
(3 pages)
2 May 2014Re-registration of Memorandum and Articles (36 pages)
2 January 2014Termination of appointment of Evan Tyson as a director (1 page)
2 January 2014Termination of appointment of Evan Tyson as a director (1 page)
20 December 2013Satisfaction of charge 6 in full (2 pages)
20 December 2013Satisfaction of charge 4 in full (1 page)
20 December 2013Satisfaction of charge 6 in full (2 pages)
20 December 2013Satisfaction of charge 4 in full (1 page)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (15 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (15 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (15 pages)
10 December 2013Group of companies' accounts made up to 29 March 2013 (41 pages)
10 December 2013Group of companies' accounts made up to 29 March 2013 (41 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2013Memorandum and Articles of Association (34 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2013Memorandum and Articles of Association (34 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 December 2012Group of companies' accounts made up to 29 March 2012 (41 pages)
24 December 2012Group of companies' accounts made up to 29 March 2012 (41 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (15 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (15 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (15 pages)
11 May 2012Appointment of Christoher Nigel Barrington Lacey as a director (3 pages)
11 May 2012Appointment of Christoher Nigel Barrington Lacey as a director (3 pages)
21 December 2011Group of companies' accounts made up to 29 March 2011 (44 pages)
21 December 2011Group of companies' accounts made up to 29 March 2011 (44 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (14 pages)
26 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
26 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
7 February 2011Termination of appointment of Malcolm Ridley as a director (2 pages)
7 February 2011Termination of appointment of Malcolm Ridley as a director (2 pages)
14 January 2011Group of companies' accounts made up to 29 March 2010 (43 pages)
14 January 2011Group of companies' accounts made up to 29 March 2010 (43 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (15 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (15 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (15 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
19 July 2010Appointment of Peter Lewis Wyman as a director (3 pages)
19 July 2010Memorandum and Articles of Association (31 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2010Appointment of Peter Lewis Wyman as a director (3 pages)
19 July 2010Memorandum and Articles of Association (31 pages)
5 February 2010Group of companies' accounts made up to 29 March 2009 (43 pages)
5 February 2010Group of companies' accounts made up to 29 March 2009 (43 pages)
2 February 2010Director's details changed for Robert Howard Dudley on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Mr David Sutton on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Ms Caroline Victoria Sutton on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Sir Richard Lexington Sutton on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Robert Henry Cobb on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Robert Glanville White on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Robert Glanville White on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Sir Richard Lexington Sutton on 20 January 2010 (2 pages)
2 February 2010Secretary's details changed for Nicholas John Campbell Pollock on 20 January 2010 (1 page)
2 February 2010Director's details changed for Ms Caroline Victoria Sutton on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Robert Howard Dudley on 20 January 2010 (2 pages)
2 February 2010Director's details changed for Mr David Sutton on 20 January 2010 (2 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (17 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (17 pages)
2 February 2010Director's details changed for Robert Henry Cobb on 20 January 2010 (2 pages)
2 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (17 pages)
2 February 2010Secretary's details changed for Nicholas John Campbell Pollock on 20 January 2010 (1 page)
19 August 2009Director appointed caroline victoria sutton (2 pages)
19 August 2009Director appointed caroline victoria sutton (2 pages)
31 January 2009Group of companies' accounts made up to 29 March 2008 (43 pages)
31 January 2009Group of companies' accounts made up to 29 March 2008 (43 pages)
19 December 2008Return made up to 04/12/08; full list of members (13 pages)
19 December 2008Return made up to 04/12/08; full list of members (13 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 January 2008Group of companies' accounts made up to 29 March 2007 (43 pages)
29 January 2008Group of companies' accounts made up to 29 March 2007 (43 pages)
21 December 2007Return made up to 04/12/07; full list of members (7 pages)
21 December 2007Return made up to 04/12/07; full list of members (7 pages)
31 January 2007Group of companies' accounts made up to 29 March 2006 (44 pages)
31 January 2007Group of companies' accounts made up to 29 March 2006 (44 pages)
4 January 2007Return made up to 04/12/06; full list of members (17 pages)
4 January 2007Return made up to 04/12/06; full list of members (17 pages)
31 January 2006Group of companies' accounts made up to 29 March 2005 (41 pages)
31 January 2006Group of companies' accounts made up to 29 March 2005 (41 pages)
21 December 2005Return made up to 04/12/05; full list of members (17 pages)
21 December 2005Return made up to 04/12/05; full list of members (17 pages)
2 February 2005Group of companies' accounts made up to 29 March 2004 (40 pages)
2 February 2005Group of companies' accounts made up to 29 March 2004 (40 pages)
17 December 2004Return made up to 04/12/04; full list of members (17 pages)
17 December 2004Return made up to 04/12/04; full list of members (17 pages)
31 January 2004Group of companies' accounts made up to 29 March 2003 (40 pages)
31 January 2004Group of companies' accounts made up to 29 March 2003 (40 pages)
17 December 2003Return made up to 04/12/03; full list of members (16 pages)
17 December 2003Return made up to 04/12/03; full list of members (16 pages)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
31 January 2003Group of companies' accounts made up to 29 March 2002 (43 pages)
31 January 2003Group of companies' accounts made up to 29 March 2002 (43 pages)
7 January 2003Return made up to 04/12/02; full list of members (16 pages)
7 January 2003Return made up to 04/12/02; full list of members (16 pages)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
28 January 2002Group of companies' accounts made up to 29 March 2001 (43 pages)
28 January 2002Group of companies' accounts made up to 29 March 2001 (43 pages)
2 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
12 January 2001Full group accounts made up to 29 March 2000 (46 pages)
12 January 2001Full group accounts made up to 29 March 2000 (46 pages)
19 December 2000Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(18 pages)
19 December 2000Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(18 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
24 December 1999Full group accounts made up to 29 March 1999 (44 pages)
24 December 1999Full group accounts made up to 29 March 1999 (44 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
26 July 1999New director appointed (3 pages)
26 July 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
31 January 1999Full group accounts made up to 29 March 1998 (49 pages)
31 January 1999Full group accounts made up to 29 March 1998 (49 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
31 December 1998Return made up to 04/12/98; change of members (18 pages)
31 December 1998Return made up to 04/12/98; change of members (18 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
22 January 1998Full group accounts made up to 30 March 1997 (44 pages)
22 January 1998Full group accounts made up to 30 March 1997 (44 pages)
8 January 1998Return made up to 04/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 January 1998Return made up to 04/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Registered office changed on 07/05/97 from: 5 bolton street london W1Y 7PA (1 page)
7 May 1997Registered office changed on 07/05/97 from: 5 bolton street london W1Y 7PA (1 page)
28 January 1997Full group accounts made up to 31 March 1996 (41 pages)
28 January 1997Full group accounts made up to 31 March 1996 (41 pages)
30 December 1996Return made up to 04/12/96; full list of members (15 pages)
30 December 1996Return made up to 04/12/96; full list of members (15 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996New secretary appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996New secretary appointed (2 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 December 1995Return made up to 04/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 December 1995Return made up to 04/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 November 1995Full group accounts made up to 29 March 1995 (37 pages)
23 November 1995Full group accounts made up to 29 March 1995 (37 pages)
19 April 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
19 April 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 April 1995£ nc 27450000/52450000 28/03/95 (1 page)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 April 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 April 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
13 April 1995£ nc 27450000/52450000 28/03/95 (1 page)
8 April 1995Particulars of mortgage/charge (12 pages)
8 April 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
22 December 1994Return made up to 04/12/94; full list of members (11 pages)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1990Particulars of mortgage/charge (3 pages)
4 April 1990Particulars of mortgage/charge (3 pages)
19 March 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
19 March 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
15 December 1989Particulars of mortgage/charge (3 pages)
15 December 1989Particulars of mortgage/charge (3 pages)
1 March 1955Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 March 1955Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 November 1938Incorporation (36 pages)
18 November 1938Incorporation (36 pages)