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(68 years, 4 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(73 years, 11 months 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(76 years, 7 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 | 09 June 2022(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
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(48 years, 4 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(48 years, 4 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(48 years, 4 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(48 years, 4 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(48 years, 5 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(50 years, 6 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(52 years, 4 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(53 years, 8 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(55 years, 9 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(59 years, 4 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(62 years, 6 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(63 years, 4 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(73 years, 11 months 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 |
---|---|
Telephone | 020 76473000 |
Telephone region | London |
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 |
86.4m at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,479,828 |
Gross Profit | £14,859,021 |
Net Worth | £544,345,121 |
Cash | £97 |
Current Liabilities | £9,595,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
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) |
23 May 2000 | Delivered on: 6 June 2000 Persons entitled: Royal Exchange Trust Company Limited(The "Trustee") Classification: First supplemental trust deed (the "first supplemental trust deed") supplemental to the trust deed dated 26 january 1999 (the "principal trust deed") Secured details: Payment of the principal of, and premium (if any) and interest on the £100,000,000 5.625 per cent.first mortgage debenture stock due 2029 of great portland estates P.L.C. (the "issuer") all further sterling denominated first mortgage debenture stock of the issuer which may be issued after 23 may 2000 and all other moneys covenanted to be paid by the issuer to the trustee (as defined in the principal deed) under or pursuant to the principal trust deed or any deed supplemental thereto. Particulars: By way of first legal mortgage the properties as described together with all bui ldings 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. Kent house 14/17 market place london t/n 282053. Outstanding |
---|---|
12 May 1999 | Delivered on: 14 May 1999 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge and release made between great portland estates P.L.C. (1) courtana investments limited (2) pontsarn investments limited (3) knighton estates limited (4) and the law debenture trust corporation P.L.C. (5) Secured details: The principal of and interest on the £130,000,000 10.75 per cent. First mortgage debenture stock 2021 (the "stock") of great portland estates P.L.C. and all other moneys intended to be secured by the deed of charge and release and the trust deed dated 5 november 1991 and deeds supplemental thereto. Particulars: The freehold property known as avco house, castle street, reading title number BK188362 all buildings and erections and fixtures (including tenants trade fixtures fixed plant and machinery the benefit of all existing leases, underlease, tenancies, agreements for lease, rights covenants and conditons. Outstanding |
24 September 1997 | Delivered on: 6 October 1997 Persons entitled: Royal Exchange Trust Company Limited (The Trustee) Classification: Trust deed Secured details: £100,000,000 7.25 per cent first mortgage debenture stock 2027 of great portland estates P.L.C. (the issuer) all (if any) further stock (as defined in the trust deed) and all other monies covenanted to be paid by the issuer to the trustee (as defined in the trust deed) under or pursuant to the trust deed or any deed supplemental thereto. Particulars: Land and buildings lying to the north west of dumers lane bury k/a hardy's gate t/no.GM690396. Royal oak industrial estate royal oak way north daventry t/no.NN161786. Land on the north side of lyne hill lane k/a lyne hill industrial estate penkridge staffs t/no.SF328376. Premises at vicarage farm road peterborough t/no.CB42729 together with all buildings erections fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 July 1983 | Delivered on: 6 July 1983 Persons entitled: Schroder Executor & Trustee Company Limited Classification: Deed of release and substitution Secured details: £6,000,000 6 3/8% first mortgage debenture stock of great portland estates PLC supplemental to the trust deed dated 2ND february 1961 and deeds supplemental thereto. Particulars: (1) 52-56 (even nos) mortimer street, london ,W1. (2) 58-66 (even nos) great portland street, london, W.1. (3) 1/17 (odd nos) little titchfield street london, W.19 (collective title no. Ngl 94521). Outstanding |
9 March 2012 | Delivered on: 14 March 2012 Persons entitled: Royal Exchange Trust Company Limited Classification: The fourteenth supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the benefit of teh development documents including all moneys payable to the company and any claims awards and judgements in favour of or receivable by the company, under or in connection with or pursuan to the development documents see image for full details. Outstanding |
12 May 2009 | Delivered on: 16 May 2009 Persons entitled: Royal Exchange Trust Company Limited Classification: The ninth supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 43 to 49 (odd) mortimer street and 55 wells street 32 and 34 great titchfield street 51 53 55 mortimer street 20 22 24 26 28 30 great titchfield street london t/no's NGL310987,NGL313722,317094 302541WITH all buildings and erections and fixtures and fixed plant and machinery the benefit of all existing leases underleases tenancies agreements insurance policies contracts guarantees and warranties see image for full details. Outstanding |
2 May 2008 | Delivered on: 9 May 2008 Persons entitled: Royal Exchange Trust Company Limited Classification: Eighth supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tudor house 35 gresse street and 23/24 rathbone place london t/no NGL530781 see image for full details. Outstanding |
2 May 2008 | Delivered on: 9 May 2008 Persons entitled: Royal Exchange Trust Company Limited Classification: Eighth supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Percy house 33/34 gresse street london NGL402586 see image for full details. Outstanding |
14 August 2001 | Delivered on: 20 August 2001 Persons entitled: Royal Exchange Trust Company Limited Classification: A third supplemental trust deed (the "third supplemental trust deed") dated 14 august 2001 Secured details: Payment of the principal of,and premium (if any) and interest on.the £100,000,000 7.25 per cent.first mortgage debenture stock 2027 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 principal trust deed and issued after 14 august 2001 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 principal trust deed or any deed supplemental thereto. Particulars: The properties 84 and 86 great portland street and 21 and 23 riding house street title number NGL769835 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 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 |
26 January 1999 | Delivered on: 5 February 1999 Satisfied on: 9 February 2007 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 84 and 86 great portland street and 21 and 23 riding house street city of westminster t/no.LN217873 (part).50 And 52 paul street islington hackney t/no.LN197967.. See the mortgage charge document for full details. Fully Satisfied |
20 October 1993 | Delivered on: 25 October 1993 Satisfied on: 18 September 1998 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: The principal and interest on the £100,000,000 9.5 % first mortgage debenture stock 2016 of great portland estates and all other monies intended to be secured by the above deed and the existing deeds (as defined) to the law debenture trust corporation PLC. Particulars: Immovable property k/a 50/52 paul street islington london EC2. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1993 | Delivered on: 20 July 1993 Satisfied on: 12 May 1999 Persons entitled: Canada Life Assurance Company Classification: First fixed legal charge Secured details: (1) 21.59% of the total principal sum (to a maximum of £15,000,000) lent by canada life assurance company ("canada life") to great portland estates P.L.C. ("G.P.E.") pursuant to the terms of a facility letter dated 25TH march 1992 and accepted by G.P.E. and petra investments limited ("petra") on the same date; (2) 21.59% of all sums owing to canada life by G.P.E. and petra; (3) all other sums owing to canada lfe by knighton estates limited. Particulars: All that freehold property known as avco house 87 castle street reading berkshire title no. BK188362 and all rents derived therefrom. Fully Satisfied |
15 November 1988 | Delivered on: 23 November 1988 Satisfied on: 25 November 1994 Persons entitled: The Law Debenture Corporation PLC Classification: Deed of release and substitution Secured details: £6,250,000 first mortgage debenture stock of great portland estates PLC to the chargee constituted by a trust deed dated 29.9.64 and all other moneys payable by great portland estates PLC under the provisions of the trust deed dated 29.9.1964 a supplemental trust deed dated 31.3.86 a supplemental trust deed dated 15.6.77 (the principal deeds). Particulars: 76 and 77 newman street & 3 and 4 berners mews london W1 t/n ln 193809. Fully Satisfied |
18 December 2002 | Delivered on: 2 January 2003 Satisfied on: 14 June 2006 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: 20/30 great titchfield street london W1 title number 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. Fully Satisfied |
4 August 1971 | Delivered on: 16 August 1971 Persons entitled: Hambros Bank Executor & Tustee Co. LTD. Classification: Supplemental trust deed Secured details: For further securing debenture stock at gt. Portland estates. L/h secured by a trust deed dated 19/7/67. Particulars: (1)L/h premises part of knighton house little titchfield st. And 58/66 (even nos.) gt. Portland st. (2)Part of knighton house mortimer st. W1. (3)1 little titchfield st. London W1. Part Satisfied |
2 January 2024 | Termination of appointment of Steven Richard Mew as a director on 31 December 2023 (1 page) |
---|---|
23 October 2023 | Resolutions
|
23 August 2023 | Full accounts made up to 31 March 2023 (37 pages) |
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (5 pages) |
28 September 2022 | Full accounts made up to 31 March 2022 (37 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
9 June 2022 | Appointment of Mr Daniel Christopher Nicholson as a director on 9 June 2022 (2 pages) |
30 October 2021 | Second filing of Confirmation Statement dated 30 July 2016 (3 pages) |
28 October 2021 | Full accounts made up to 31 March 2021 (36 pages) |
10 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 March 2020 (33 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
16 September 2019 | Full accounts made up to 31 March 2019 (28 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 November 2018 | Full accounts made up to 31 March 2018 (27 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 August 2018 | All of the property or undertaking no longer forms part of charge 9 (2 pages) |
30 July 2018 | All of the property or undertaking no longer forms part of charge 14 (2 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (26 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) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | 30/07/16 Statement of Capital gbp 157402700
|
25 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
26 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (21 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
|
15 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (18 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
|
7 April 2014 | All of the property or undertaking has been released from charge 13 (5 pages) |
7 April 2014 | All of the property or undertaking has been released from charge 12 (5 pages) |
7 April 2014 | All of the property or undertaking has been released from charge 12 (5 pages) |
7 April 2014 | All of the property or undertaking has been released from charge 13 (5 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
|
22 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (18 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) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
28 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 (18 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page) |
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 | Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 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 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 | Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
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
|
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
8 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) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
16 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 14 (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 (17 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 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) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
28 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
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 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) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 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) |
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
|
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 | Declaration of mortgage charge released/ceased (2 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Declaration of mortgage charge released/ceased (2 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
|
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 (12 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 August 2001 | Particulars of mortgage/charge (7 pages) |
20 August 2001 | Particulars of mortgage/charge (7 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
|
22 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
22 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
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 (12 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (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) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (6 pages) |
5 February 1999 | Particulars of mortgage/charge (6 pages) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (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 (5 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
6 October 1997 | Particulars of mortgage/charge (7 pages) |
6 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
13 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (11 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 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
13 October 1995 | Amended full accounts made up to 31 March 1995 (11 pages) |
13 October 1995 | Amended full accounts made up to 31 March 1995 (11 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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (104 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
25 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1993 | Particulars of mortgage/charge (4 pages) |
25 October 1993 | Particulars of mortgage/charge (4 pages) |
20 July 1993 | Particulars of mortgage/charge (3 pages) |
20 July 1993 | Particulars of mortgage/charge (3 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | Resolutions
|
24 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1988 | Particulars of mortgage/charge (7 pages) |
23 November 1988 | Particulars of mortgage/charge (7 pages) |
23 March 1943 | Certificate of incorporation (1 page) |
23 March 1943 | Incorporation (15 pages) |
23 March 1943 | Incorporation (15 pages) |
23 March 1943 | Certificate of incorporation (1 page) |