Company NameKnighton Estates Limited
Company StatusActive
Company Number00379493
CategoryPrivate Limited Company
Incorporation Date23 March 1943(81 years, 1 month 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(59 years, 1 month 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(68 years, 4 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(73 years, 11 months 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(76 years, 7 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
Appointed09 June 2022(79 years, 3 months after company formation)
Appointment Duration1 year, 10 months
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(48 years, 4 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(48 years, 4 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(48 years, 4 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(48 years, 4 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(48 years, 5 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(50 years, 6 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(52 years, 4 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(53 years, 8 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(55 years, 9 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(59 years, 4 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(62 years, 6 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(63 years, 4 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(73 years, 11 months 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
Telephone020 76473000
Telephone regionLondon

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

86.4m at £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,479,828
Gross Profit£14,859,021
Net Worth£544,345,121
Cash£97
Current Liabilities£9,595,729

Accounts

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

Returns

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

Charges

23 May 2000Delivered 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 1999Delivered 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 1997Delivered 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 1983Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2001Delivered 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 1999Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 2002Delivered 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 1971Delivered 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

Filing History

2 January 2024Termination of appointment of Steven Richard Mew as a director on 31 December 2023 (1 page)
23 October 2023Resolutions
  • RES13 ‐ Entry into agreement/ company business 28/09/2023
(2 pages)
23 August 2023Full accounts made up to 31 March 2023 (37 pages)
24 July 2023Confirmation statement made on 24 July 2023 with updates (5 pages)
28 September 2022Full accounts made up to 31 March 2022 (37 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
9 June 2022Appointment of Mr Daniel Christopher Nicholson as a director on 9 June 2022 (2 pages)
30 October 2021Second filing of Confirmation Statement dated 30 July 2016 (3 pages)
28 October 2021Full accounts made up to 31 March 2021 (36 pages)
10 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 March 2020 (33 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
16 September 2019Full accounts made up to 31 March 2019 (28 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 November 2018Full accounts made up to 31 March 2018 (27 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 August 2018All of the property or undertaking no longer forms part of charge 9 (2 pages)
30 July 2018All of the property or undertaking no longer forms part of charge 14 (2 pages)
2 November 2017Full accounts made up to 31 March 2017 (26 pages)
2 November 2017Full accounts made up to 31 March 2017 (26 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)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 201630/07/16 Statement of Capital gbp 157402700
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/10/2021
(6 pages)
25 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 71,000,000.00
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 71,000,000.00
(4 pages)
26 August 2015Full accounts made up to 31 March 2015 (21 pages)
26 August 2015Full accounts made up to 31 March 2015 (21 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 86,402,700
(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 86,402,700
(4 pages)
15 September 2014Full accounts made up to 31 March 2014 (18 pages)
15 September 2014Full accounts made up to 31 March 2014 (18 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 86,402,700
(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 86,402,700
(4 pages)
7 April 2014All of the property or undertaking has been released from charge 13 (5 pages)
7 April 2014All of the property or undertaking has been released from charge 12 (5 pages)
7 April 2014All of the property or undertaking has been released from charge 12 (5 pages)
7 April 2014All of the property or undertaking has been released from charge 13 (5 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 86,402,700
(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 86,402,700
(4 pages)
22 August 2013Full accounts made up to 31 March 2013 (18 pages)
22 August 2013Full accounts made up to 31 March 2013 (18 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
16 August 2012Full accounts made up to 31 March 2012 (18 pages)
16 August 2012Full accounts made up to 31 March 2012 (18 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
24 November 2011Full accounts made up to 31 March 2011 (18 pages)
24 November 2011Full accounts made up to 31 March 2011 (18 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)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 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 (18 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
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 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Neil Thompson 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 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 86,402,700
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 86,402,700
(4 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 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)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 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)
18 May 2009Resolutions
  • RES13 ‐ Trust deed 12/05/2009
(2 pages)
18 May 2009Resolutions
  • RES13 ‐ Trust deed 12/05/2009
(2 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 14 (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 (17 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 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)
9 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
28 August 2007Return made up to 30/07/07; no change of members (8 pages)
28 August 2007Return made up to 30/07/07; no change of members (8 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
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 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)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 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)
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)
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 2003Declaration of mortgage charge released/ceased (2 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Declaration of mortgage charge released/ceased (2 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)
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 (12 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
20 August 2001Particulars of mortgage/charge (7 pages)
20 August 2001Particulars of mortgage/charge (7 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)
22 March 2001Declaration of mortgage charge released/ceased (2 pages)
22 March 2001Declaration of mortgage charge released/ceased (2 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 (12 pages)
4 July 2000Full accounts made up to 31 March 2000 (12 pages)
27 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (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)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
5 February 1999Particulars of mortgage/charge (6 pages)
5 February 1999Particulars of mortgage/charge (6 pages)
24 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (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 (5 pages)
31 July 1998Full accounts made up to 31 March 1998 (5 pages)
6 October 1997Particulars of mortgage/charge (7 pages)
6 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 August 1997Full accounts made up to 31 March 1997 (11 pages)
13 August 1997Full accounts made up to 31 March 1997 (11 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 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 August 1996Return made up to 30/07/96; full list of members (9 pages)
12 August 1996Return made up to 30/07/96; full list of members (9 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
13 October 1995Amended full accounts made up to 31 March 1995 (11 pages)
13 October 1995Amended full accounts made up to 31 March 1995 (11 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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (104 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
25 November 1994Declaration of satisfaction of mortgage/charge (1 page)
25 November 1994Declaration of satisfaction of mortgage/charge (1 page)
25 October 1993Particulars of mortgage/charge (4 pages)
25 October 1993Particulars of mortgage/charge (4 pages)
20 July 1993Particulars of mortgage/charge (3 pages)
20 July 1993Particulars of mortgage/charge (3 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)
24 February 1989Declaration of satisfaction of mortgage/charge (1 page)
24 February 1989Declaration of satisfaction of mortgage/charge (1 page)
23 November 1988Particulars of mortgage/charge (7 pages)
23 November 1988Particulars of mortgage/charge (7 pages)
23 March 1943Certificate of incorporation (1 page)
23 March 1943Incorporation (15 pages)
23 March 1943Incorporation (15 pages)
23 March 1943Certificate of incorporation (1 page)