Company NameCollin Estates Limited
Company StatusActive
Company Number00349259
CategoryPrivate Limited Company
Incorporation Date6 February 1939(85 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(63 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(72 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(78 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(80 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(84 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(52 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleChartered Surveyor
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(52 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr John Albert Taylorson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(52 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 1995)
RoleChartered Surveyor
Correspondence Address28 Viewpoint
Sandbourne Road Alum Chyne
Bournemouth
BH4 8JP
Secretary NameChristopher Jeremy Richard Barrett
NationalityBritish
StatusResigned
Appointed30 July 1991(52 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressFlat 17 18 Broad Court
London
WC2B 5QU
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(52 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(54 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(56 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed02 December 1996(57 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed01 January 1999(59 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(63 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(66 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(67 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(78 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

52m at £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,269,393
Net Worth£182,573,557
Current Liabilities£529,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

25 March 1975Delivered 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 1975Delivered 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 1965Delivered 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 1959Delivered 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 1956Delivered 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 2012Delivered 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 2002Delivered 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 1956Delivered 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 1999Delivered 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 1975Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1951Delivered 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 1984Delivered 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 1982Delivered 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 1980Delivered 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 1976Delivered 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 1951Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 2000Delivered 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 1989Delivered 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 1987Delivered 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 1985Delivered 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 1985Delivered 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 1982Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1988Delivered 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

Filing History

15 October 2020Full accounts made up to 31 March 2020 (25 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
16 September 2019Full accounts made up to 31 March 2019 (24 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 31 March 2018 (22 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 March 2017 (21 pages)
1 November 2017Full accounts made up to 31 March 2017 (21 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (27 pages)
12 December 2016Full accounts made up to 31 March 2016 (27 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 51,986,727
(4 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 51,986,727
(4 pages)
10 October 2014Full accounts made up to 31 March 2014 (16 pages)
10 October 2014Full accounts made up to 31 March 2014 (16 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 51,986,727
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 51,986,727
(4 pages)
24 October 2013Full accounts made up to 31 March 2013 (16 pages)
24 October 2013Full accounts made up to 31 March 2013 (16 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 51,986,727
(4 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 51,986,727
(4 pages)
28 November 2012Full accounts made up to 31 March 2012 (16 pages)
28 November 2012Full accounts made up to 31 March 2012 (16 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 43 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 43 (6 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 March 2011 (16 pages)
7 October 2011Full accounts made up to 31 March 2011 (16 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
27 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 9,011,727
(4 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 9,011,727
(4 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2009Termination of appointment of Robert Noel as a director (1 page)
6 October 2009Termination of appointment of Robert Noel as a director (1 page)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 April 2009Appointment terminated director richard peskin (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 August 2007Return made up to 30/07/07; full list of members (8 pages)
28 August 2007Return made up to 30/07/07; full list of members (8 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Full accounts made up to 31 March 2006 (18 pages)
10 January 2007Full accounts made up to 31 March 2006 (18 pages)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Ad 15/12/06--------- £ si 3570996@1=3570996 £ ic 11000/3581996 (2 pages)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 January 2007Ad 15/12/06--------- £ si 3570996@1=3570996 £ ic 11000/3581996 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
3 November 2004Declaration of mortgage charge released/ceased (2 pages)
3 November 2004Declaration of mortgage charge released/ceased (2 pages)
3 November 2004Declaration of mortgage charge released/ceased (2 pages)
3 November 2004Declaration of mortgage charge released/ceased (2 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
15 July 2004Declaration of mortgage charge released/ceased (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of mortgage charge released/ceased (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
5 January 2004Auditor's resignation (2 pages)
5 January 2004Auditor's resignation (2 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Declaration of mortgage charge released/ceased (2 pages)
28 January 2003Declaration of mortgage charge released/ceased (2 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
24 December 2002Resolutions
  • RES13 ‐ Re trust deed 18/12/02
(1 page)
24 December 2002Resolutions
  • RES13 ‐ Re trust deed 18/12/02
(1 page)
24 September 2002Declaration of mortgage charge released/ceased (2 pages)
24 September 2002Declaration of mortgage charge released/ceased (2 pages)
24 September 2002Declaration of mortgage charge released/ceased (2 pages)
24 September 2002Declaration of mortgage charge released/ceased (2 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 March 2000 (13 pages)
4 July 2000Full accounts made up to 31 March 2000 (13 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
10 March 2000Particulars of mortgage/charge (9 pages)
10 March 2000Particulars of mortgage/charge (9 pages)
25 February 2000Declaration of mortgage charge released/ceased (1 page)
25 February 2000Declaration of mortgage charge released/ceased (1 page)
29 September 1999Declaration of mortgage charge released/ceased (1 page)
29 September 1999Declaration of mortgage charge released/ceased (1 page)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 March 1999 (12 pages)
30 June 1999Full accounts made up to 31 March 1999 (12 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
5 February 1999Particulars of mortgage/charge (5 pages)
5 February 1999Particulars of mortgage/charge (5 pages)
24 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (6 pages)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Full accounts made up to 31 March 1997 (12 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
12 August 1996Full accounts made up to 31 March 1996 (12 pages)
12 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 1996Full accounts made up to 31 March 1996 (12 pages)
12 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
8 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1995Full accounts made up to 31 March 1995 (11 pages)
7 August 1995Full accounts made up to 31 March 1995 (11 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
14 July 1992Memorandum and Articles of Association (13 pages)
14 July 1992Memorandum and Articles of Association (13 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 March 1992Particulars of mortgage/charge (8 pages)
6 March 1992Particulars of mortgage/charge (8 pages)
7 October 1985Accounts made up to 31 March 1985 (9 pages)
7 October 1985Accounts made up to 31 March 1985 (9 pages)
24 September 1984Accounts made up to 31 March 1984 (10 pages)
24 September 1984Accounts made up to 31 March 1984 (10 pages)
23 January 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
23 January 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)