London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(72 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(78 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Current |
Appointed | 30 September 2019(80 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(84 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Mr John Albert Taylorson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 1995) |
Role | Chartered Surveyor |
Correspondence Address | 28 Viewpoint Sandbourne Road Alum Chyne Bournemouth BH4 8JP |
Secretary Name | Christopher Jeremy Richard Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Flat 17 18 Broad Court London WC2B 5QU |
Director Name | Mr Patrick Oliver Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(52 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 October 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House West Park Farm Corston Malmesbury Wiltshire SN16 0HH |
Director Name | Peter David Marley Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(54 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Worth Cottage 9 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(56 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Secretary Name | Carolyn Jane Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(57 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Farnham Common Slough Buckinghamshire SL2 3JP |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(59 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(67 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(78 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | gpe.co.uk |
---|
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
52m at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,269,393 |
Net Worth | £182,573,557 |
Current Liabilities | £529,422 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 15, lisle street london WC2. Outstanding |
---|---|
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 14, lisle street london WC2. Outstanding |
14 December 1965 | Delivered on: 22 December 1965 Persons entitled: Baring Brothers & Co Classification: Legal charge Secured details: For further securing £6,250,000 debenture stock of great portland estates LTD secured by a trust deed dated 29/9/65. Particulars: 22 to 28 (inclusive) eastcastle street and 1 to 4 (inclusive) marylebone passage, london W1. Outstanding |
29 December 1959 | Delivered on: 19 January 1960 Persons entitled: Airways Corporations Joint Pension Fund Trustees Limited Classification: Charge by way of consolidation Secured details: For securing the aggregate sum of £124,739-13-3 inclusive of £47,496-16-10 outstanding & secured by the charges dated 9 march 1956 and 22 may 1959. Particulars: 93, 95 & 97 new cavendish street and 107 great titchfield street, london. Title no ln 134231. Outstanding |
17 July 1956 | Delivered on: 19 July 1956 Persons entitled: The Norwich Union Life Insurance Society Classification: Deed of variation Secured details: For increasing the rate of interest payable on the outstanding aggregate sum of £58,500 secured by two charges both dated 31 july 1951. Particulars: No 19, 21 & 23 ludgate hill and no 1 ludgate square, london EC4 title no 109652. Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Bop (Luxembourg) Holdings S.a R.L. Classification: Third party charge over partnership interests Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the investments being the retained partnership interests and the related rights.. See image for full details. Outstanding |
18 December 2002 | Delivered on: 2 January 2003 Persons entitled: Royal Exchange Trust Company Limited Classification: A fourth supplemental trust deed Secured details: All monies due or to become due from great portland estates P.L.C. to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13/14 park crescent london W1 NGL302541 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances. Outstanding |
9 March 1956 | Delivered on: 9 March 1956 Persons entitled: Airways Corporations Joint Pension Fund Trustees LTD Classification: Legal charge Secured details: £50,000. Particulars: Leasehold:- 93, 95 & 97, new cavendish street and no 107 great titchfield street, london, W1. Outstanding |
26 January 1999 | Delivered on: 5 February 1999 Persons entitled: Royal Exchange Trust Company Limited Classification: A trust deed Secured details: Payment of the principal of and interest on the £100,000,000 5.625 per cent.first mortgage debenture stock due 2029 of great portland estates P.L.C. and all (if any) further sterling denominated first mortgage debenture stock of great portland estates P.L.C.which may be created and issued pursuant to the trust deed and all other moneys covenanted to be paid by great portland estates P.L.C.to the trustee (as defined) under or pursuant to the trust deed or any deed supplemental thereto. Particulars: By way of first legal mortgage the properties as described together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto.first fixed charge all its right,title and interest in the benefit of all insurance policies,contracts,guarantees and warranties relating to the design or construction of the properties.82 Dean street and 1-8 st.anne's court city of westminster.t/nos.NGL536768 NGL536769 NGL165137 and NGL548133(f/h) and NGL536767(l/h).. See the mortgage charge document for full details. Outstanding |
25 March 1975 | Delivered on: 30 November 1996 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 26 lisle street london WC2. Outstanding |
6 March 1992 | Delivered on: 6 March 1992 Persons entitled: The Law Debenture Trust Corporation PLC Classification: First supplemental trust deed Secured details: Principal and interest on £130,000,000 10 3/4 % first mortgage debenture 2021 of great portland estates PLC and all other monies under this deed the trust deedated deed 5TH november 1991 the deed of release and substitution dated 28TH november 1991 and the deed of charge dated 14 january 1992 see form 395 ref M104. Particulars: Various properties as specified in form 395 ref M104. Outstanding |
28 November 1991 | Delivered on: 9 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of release and substitution Secured details: The principal and interest on £100,000,000 10 3/4% first mortgage debenture stock 2021 of great portland estates PLC created under the trust deed of 5TH november 1991 and all other monies due or to become due from the company and/or all or all or any of the other companies named therein to the chargee under this charge and the trust deed dated 5TH november 1991. Particulars: Freehold 81 dean street, london W1 freehold 43-51 worship street 1 paul street, london EC2. Outstanding |
5 November 1991 | Delivered on: 15 November 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £100,000,000 10 3/4 % first mortgage debenture stock 2021 of great portland estates PLC and all other monies under the trust deed. Particulars: 93-97,New cavendish street and 107,great titchfield street london W1. Outstanding |
15 November 1988 | Delivered on: 18 November 1988 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Deed of releases & substitution Secured details: The principal amount of £4,500,000 first mortgage debenture stocks of great portland estates PLC to the chargee under the terms of a trust deed dated 19-7-67 and deeds supplemental thereto. Particulars: F/Hold 6 market place, london W1, title no ngl 94601 f/hold 32/36 great portland street, london W1 title no ngl 94599 f/hold 107/113 great portland street, part of title no ngl 94487. Outstanding |
28 August 1987 | Delivered on: 3 September 1987 Persons entitled: Royal Exchange Assurance London Classification: Deed of substitution Secured details: £500,000 8 1/4 per cent mortgage debenture stock 1990/95 of great portland estates limited due to royal eschange assurance & all other moneys due under a trust deed dated 20.10.71. Particulars: 47, margarets street london W1 together with all buildings fixtures (other than tenants and trade fixtures) fixed plant and machinery thereon and rights powers and easements appurtenant thereto and subject to and with the benefit of all leases tenancies rights licences covenants and conditions respectively affecting the same. Outstanding |
13 May 1987 | Delivered on: 21 May 1987 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: £40,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC and £25,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC and all other moneys intended to be secured by a trust deed dated 28 apr 1986 and this deed. Particulars: F/Hold property k/as 93/97 new cavendish street and 107 great titchfield street, london W1 title no ln 135839. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
31 July 1951 | Delivered on: 1 August 1951 Persons entitled: Norwich Union Life Insurance Society Classification: Further charge Secured details: £18500. Particulars: 19, 21 & 23 ludgate hill and 1, ludgate square, london, EC4 title no 109652. Outstanding |
30 March 1984 | Delivered on: 3 March 1984 Persons entitled: Royal Exchange Assurance Classification: Deed of substitution Secured details: For securing £500,000 8 1/4% first mortgage debenture stock 1990/95 of great portland estates PLC and all monies due or to become due from the company to the chargee supplemental to a trust deed dated 20TH october 1971 and a deed of substitution dated 18TH march 1980. Particulars: No 27 margaret street, london W1 title no: ngl 94590. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
22 December 1982 | Delivered on: 29 December 1982 Persons entitled: The Law Debenture Corporation PLC Classification: Deed of release & substitution Secured details: For securing the outstanding first mortgage debenture stock of great portland estates PLC secured by a trust deed 29/9/64 and deeds supplemental thereto. Particulars: 126 great portland st and 23 gosfield st london W1 1-6 dyer's bldgs london EC1. Outstanding |
18 March 1980 | Delivered on: 24 March 1980 Persons entitled: Royal Exchange Assurance Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of a principal deed dated 20.10.71. Particulars: F/H properties 95-97, & 40 mortimer street & 42, 44 great titchfield street, london W1. Title nos ngl 94598 ngl 310986 together with all buildings fixtures, fixed plant & machinery. Outstanding |
3 August 1976 | Delivered on: 5 August 1976 Persons entitled: Hambros Bank Executor & Trustee Company LTD Classification: Deed of release and substitution Secured details: Effecting substitution of security for securing debenture stock of great portland estates LTD amounting to £4,500,000 secured by a trust deed dated 19/7/67 and deeds supplemental thereto. Particulars: 91 new cavendish street 136/138 great portland street london W1. Outstanding |
31 July 1951 | Delivered on: 1 August 1951 Persons entitled: Norwich Union Life Insurance Society Classification: Legal charge Secured details: £46500. Particulars: 19, 21 & 23 ludgate hill and 1, ludgate square, london, EC4 title no 109652. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 5, 7, 9 and 11, ridinghouse street london W1. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge withouth instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 79, great portland street london W1. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 27, lisle street london WC2. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 25, lisle street london WC2. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 22, lisle street london WC2. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 21, lisle street london WC2. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 20, lisle street london WC2. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 18, lisle street london WC2. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 17, lisle street london WC2. Outstanding |
25 March 1975 | Delivered on: 1 April 1975 Persons entitled: Lloyds Bank PLC Classification: Oral charge without instrument Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: 16, lisle street london WC2. Outstanding |
1 March 2000 | Delivered on: 10 March 2000 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Tenth supplemental trust deed madew between great portland estates PLC (1), ilex limited (2), petra investments limited (3), courtana investments limited (4), the company (5), and the prudential assurance company limited (the "trustee") (6) (the "deed") Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent. First mortgage debenture stock 2009-2014 (formerly known as the £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited) of great portland estates PLC (formerly of ilex limited) (the "stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined). Particulars: The f/h property k/a 91 new cavendish street and 136 and 138 great portland street london t/n NGL94508 and 95 new cavendish street and 107 great titchfield street london t/n LN135830. See the mortgage charge document for full details. Fully Satisfied |
1 February 1989 | Delivered on: 15 February 1989 Satisfied on: 30 November 1996 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: Securing the principal of and interest on £35,000,000 9.5 per cent first mortgage debenture stock 2016 of great portland estates PLC together with the principal of and interest on the £65,000,000 9.5 per cent first mortgage debenture stock 2016 of great portland estates PLC and all other moneys intended to be secured by the trust deeds as defined. Particulars: Legal mortgage over immovable property, buildings & erections, fixtures, fittings, fixed plant & machinery, improvements & additions benefits of leases, underleases, tenancies, agreements, lease, rights, covenants. 93/97 new cavendish street & 107 great titchfield street london W1. Title no ln 135830. Fully Satisfied |
5 May 1987 | Delivered on: 11 May 1987 Satisfied on: 13 October 1997 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Deed of release & substitution Secured details: For securing £4,500,000 first mortgage debenture stock of great portland estates PLC or any part thereof and all other moneys due under a trust deed dated 19.07.67 and deeds supplemental thereto. Particulars: Freehold property k/a 107-113 great portland street london W1 being part of 107-115 great portland street T.n ngl 94487. Fully Satisfied |
27 September 1985 | Delivered on: 1 October 1985 Satisfied on: 28 July 1990 Persons entitled: Schroder Executor & Trustee Company Limited Classification: First legal mortgage contained in a deed of substitution and charge Secured details: £6,000,000 first mortgage debenture stock of great portland executor PLC and all other moneys payable under the provision of the original deeds. Particulars: 6/7 great castle street and 15 & 17 great portland street, london W1, as the same forms part of land registery title no ln 211956. Fully Satisfied |
18 July 1985 | Delivered on: 31 July 1985 Satisfied on: 13 October 1997 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Deed of release and substitution Secured details: For securing £4,500,000 debenture stock of great portland estates PLC constituted by a trust deed dated 19/7/67 and all other moneys payable by portland estated PLC under the provisions of the principal deeds or any of them (as defined). Particulars: 6, market place, london W1. Fully Satisfied |
25 November 1982 | Delivered on: 29 November 1982 Satisfied on: 13 October 1997 Persons entitled: Hambros Bank Executor & Trustee Company Limited Classification: Deed of release & substitution Secured details: £4,500,000 first mortgage debenture stock of great portland estates PLC constituted by a trust deed 19/7/67 & deeds supplemental thereto. Particulars: 32/36 great portland st london W1 ngl 94599 107/115 great portland st london W1 ngl 94487 56/60 hallam st london W1 ngl 224287. Fully Satisfied |
9 November 1981 | Delivered on: 11 November 1981 Persons entitled: The Law Debenture Corporation PLC Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 29/9/64 and deeds supplemental thereto. Particulars: 19, holborn and 12, dyers buildings, london, EC1 title no ngl 247004. Fully Satisfied |
18 March 1980 | Delivered on: 21 March 1980 Satisfied on: 25 November 1994 Persons entitled: The Law Debenture Corporation Limited Classification: Deed of release & substitution Secured details: All monies due or to become due from company to chargee under terms of a trust deed dated 29.9.64 & deeds supplemental thereto was registered on 21 mar 80. Particulars: 47 & 49 great portland street westminster london. 75, 76 & 77 margaret street westminster london. Fully Satisfied |
18 March 1980 | Delivered on: 21 March 1980 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Charge Secured details: £4,500,000 first mortgage debenture stock of great portland estates limited. Particulars: 58/60 hallamst W1 title no ngl 224287 58/59 margaret st & 20 great portland st W1 title no ngl 94592 44 charlotte st & 44 goodge st W1 title no 43087. Fully Satisfied |
15 December 1988 | Delivered on: 19 December 1988 Satisfied on: 25 July 1990 Persons entitled: Schroder Executor & Trustee Company Limited Classification: Deed of chargee Secured details: £6,000,000 and all other monies due or to become due from the company to the chargee. Under the terms of a trust deed dated 2.2.61 and deeds supplemental thereto. Particulars: 20/24 park crescent london W1. Fully Satisfied |
15 October 2020 | Full accounts made up to 31 March 2020 (25 pages) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 March 2019 (24 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 March 2018 (22 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
27 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
24 August 2010 | Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
6 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
6 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (8 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (8 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
4 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 15/12/06--------- £ si 3570996@1=3570996 £ ic 11000/3581996 (2 pages) |
4 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
4 January 2007 | Ad 15/12/06--------- £ si 3570996@1=3570996 £ ic 11000/3581996 (2 pages) |
4 January 2007 | Resolutions
|
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
3 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
3 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
3 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
3 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members
|
13 August 2004 | Return made up to 30/07/04; full list of members
|
15 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members
|
20 August 2003 | Return made up to 30/07/03; full list of members
|
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
2 January 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
24 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members
|
8 August 2001 | Return made up to 30/07/01; full list of members
|
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 30/07/00; full list of members
|
9 August 2000 | Return made up to 30/07/00; full list of members
|
4 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
10 March 2000 | Particulars of mortgage/charge (9 pages) |
10 March 2000 | Particulars of mortgage/charge (9 pages) |
25 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
25 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
29 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
29 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
13 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Particulars of mortgage/charge (5 pages) |
5 February 1999 | Particulars of mortgage/charge (5 pages) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
18 August 1998 | Return made up to 30/07/98; no change of members (8 pages) |
18 August 1998 | Return made up to 30/07/98; no change of members (8 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members
|
12 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members
|
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
8 August 1995 | Return made up to 30/07/95; no change of members
|
8 August 1995 | Return made up to 30/07/95; no change of members
|
7 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
14 July 1992 | Memorandum and Articles of Association (13 pages) |
14 July 1992 | Memorandum and Articles of Association (13 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | Resolutions
|
6 March 1992 | Particulars of mortgage/charge (8 pages) |
6 March 1992 | Particulars of mortgage/charge (8 pages) |
7 October 1985 | Accounts made up to 31 March 1985 (9 pages) |
7 October 1985 | Accounts made up to 31 March 1985 (9 pages) |
24 September 1984 | Accounts made up to 31 March 1984 (10 pages) |
24 September 1984 | Accounts made up to 31 March 1984 (10 pages) |
23 January 1968 | Resolutions
|
23 January 1968 | Resolutions
|