Company NameLondon & Western Holdings Plc
Company StatusActive
Company Number00430853
CategoryPublic Limited Company
Incorporation Date8 March 1947(77 years, 2 months ago)
Previous NamesNorth London Property Investment Company Limited and North London Property Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Stuart Copping Joyce
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(45 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameChristine Susan Walters
NationalityBritish
StatusCurrent
Appointed30 July 2001(54 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Nicholas Charles Bradbeer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(63 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMiss Christine Susan Walters
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(69 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameThomas Francis Frederick Taylor
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(45 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 February 2010)
RoleSolicitor
Correspondence Address77 Hornsey Lane
Highgate
London
N6 5LQ
Secretary NameThomas Francis Frederick Taylor
NationalityBritish
StatusResigned
Appointed01 August 1992(45 years, 5 months after company formation)
Appointment Duration16 years (resigned 07 August 2008)
RoleCompany Director
Correspondence Address77 Hornsey Lane
Highgate
London
N6 5LQ

Contact

Telephone01271 865422
Telephone regionBarnstaple

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

53.6k at £1Anthony Stuart Copping Joyce
100.00%
Ordinary
1 at £1Nicholas Charles Bradbeer
0.00%
Ordinary

Financials

Year2014
Turnover£1,921,456
Gross Profit£1,381,560
Net Worth£41,059,336
Cash£549,702
Current Liabilities£2,306,301

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

23 February 1948Delivered on: 2 March 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.,.
Particulars: 19, beresford road, highbury, london, N5.
Fully Satisfied
18 February 1948Delivered on: 2 March 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.,.
Particulars: 22,23 & 24, camden dwellings, york way, islington & pond at rear.
Fully Satisfied
18 February 1948Delivered on: 2 March 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.,.
Particulars: St hilda, 7 edale, alexandra road, shenley, herts.
Fully Satisfied
18 February 1948Delivered on: 2 March 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.,.
Particulars: 90,90A & 92, gillespie road, islington.
Fully Satisfied
18 February 1948Delivered on: 2 March 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.,.
Particulars: 30, colden street, poplar.
Fully Satisfied
20 January 1982Delivered on: 20 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 high street islington, N1. L b of islington. Title no 149429.
Fully Satisfied
20 January 2004Delivered on: 29 January 2004
Satisfied on: 12 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 duke humphrey road blackheath london t/n SGL36420. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2001Delivered on: 2 August 2001
Satisfied on: 21 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92-102 (even) high street, 1-11 (inclusive) bishops walk and 1-10 queens court tewkesbury gloucestershire t/n GR42008. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 July 1998Delivered on: 6 August 1998
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 courtenay street newton abbot deveon t/n DN236437.
Fully Satisfied
22 July 1998Delivered on: 6 August 1998
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 duke street dartmouth devon t/no.DN331195.
Fully Satisfied
22 July 1998Delivered on: 6 August 1998
Satisfied on: 19 July 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets present and future.
Fully Satisfied
6 November 1997Delivered on: 19 November 1997
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 328 and 329 upper street islington l/b of islington t/n NGL520590.
Fully Satisfied
6 November 1997Delivered on: 19 November 1997
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92-102(Consecutive) high street 1-11(inclusive) bishops walk and 1-10(inclusive) queens court tewkesbury gloucestershire t/n GR42008.
Fully Satisfied
6 November 1997Delivered on: 19 November 1997
Satisfied on: 21 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of central avenue lee mill devon t/no: DN121069.
Fully Satisfied
25 January 1979Delivered on: 25 January 1979
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 15,17,19,21,23 ferme park rd., N4. london borough of harringey. Title nos mx 444841 mx 153784.
Fully Satisfied
14 February 1996Delivered on: 23 February 1996
Satisfied on: 9 March 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
10 March 1992Delivered on: 25 March 1992
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 compton terrace and ornamental gardens,london borough of islington t/no.ngl 554326.
Fully Satisfied
10 March 1992Delivered on: 25 March 1992
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105A seven sisters road,london borough of islington t/no 299355.
Fully Satisfied
2 March 1989Delivered on: 15 March 1989
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15,17,19,21 and 23. ferme park road hornsey borough of haringey (title no mx 444841).
Fully Satisfied
30 May 1986Delivered on: 11 June 1986
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330 upper st, islington london N1.
Fully Satisfied
18 February 1986Delivered on: 24 February 1986
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 gillespie rd, l/b of islington (title no 161683).
Fully Satisfied
18 February 1986Delivered on: 24 February 1986
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7,8,9 & 10 batemans row, l/b of hackney (title no 328688).
Fully Satisfied
20 February 1985Delivered on: 4 March 1985
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2 & 3 station buildings bruce grove tottenham l/b of haringey title no ngl 326605.
Fully Satisfied
20 February 1985Delivered on: 4 March 1985
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 philip lane. Tottenham l/b of haringey title no mx 268126.
Fully Satisfied
20 February 1985Delivered on: 4 March 1985
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 675 high road. Tottenham l/b of haringey title no ngl 302773.
Fully Satisfied
17 July 1960Delivered on: 17 July 1960
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All money's due etc.
Particulars: 2D halloway road and 5 to 9. highway bus. Islington, london. Title no. L.N. 79632.
Fully Satisfied
20 February 1985Delivered on: 4 March 1985
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 bavaira road. L/b of islington title no 40546.
Fully Satisfied
22 February 1985Delivered on: 1 March 1985
Satisfied on: 10 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15/23 ferme park rd, islington london N1.
Fully Satisfied
22 February 1985Delivered on: 1 March 1985
Satisfied on: 21 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 328/329 upper st london N1.
Fully Satisfied
20 January 1982Delivered on: 1 February 1982
Satisfied on: 21 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90, high street, islington, N1. L.B. of islington. Title no 88901.
Fully Satisfied
26 August 1948Delivered on: 2 July 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.,.
Particulars: 12, culford road, de beauvoir town, hackney.
Fully Satisfied
26 August 1948Delivered on: 2 July 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.,.
Particulars: 42,42A,44,44A,46,46A,48&48A, hillfield park, muswell hill, london.
Fully Satisfied
16 June 1948Delivered on: 28 June 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due etc.
Particulars: 156, green lanes, stoke newington.
Fully Satisfied
12 May 1948Delivered on: 6 May 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due etc.
Particulars: 92 and 94 hamilton rd. Golders green.
Fully Satisfied
12 May 1948Delivered on: 6 May 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due etc.
Particulars: 48 woodstock ave hendon.
Fully Satisfied
12 May 1948Delivered on: 6 May 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due etc.
Particulars: 138 & 140 colinsdale ave hendon.
Fully Satisfied
29 November 1948Delivered on: 29 November 1948
Satisfied on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All money's due etc.
Particulars: 4,5 and 7 edison rd. Hounslow. T/n mx 112261.
Fully Satisfied
9 December 2014Delivered on: 10 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land with title number AGL276777 in administrative area of islington.
Outstanding
9 December 2014Delivered on: 10 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land with title number NGL520590 in administrative area of islington.
Outstanding
9 December 2014Delivered on: 10 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land with title number NGL408918 in administrative area of camden.
Outstanding
7 February 2011Delivered on: 11 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 92-102 (even numbers) high street 1-11 (inclusive) bishops's walk and 1-10 (inclusive) queen's court tewkesbury t/no GR242662.
Outstanding

Filing History

28 September 2023Group of companies' accounts made up to 31 March 2023 (32 pages)
3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
11 January 2023Group of companies' accounts made up to 31 March 2022 (31 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
10 November 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
16 December 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 September 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
5 July 2017Notification of Anthony Stuart Copping Joyce as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 July 2017Notification of Anthony Stuart Copping Joyce as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
9 September 2016Appointment of Miss Christine Susan Walters as a director on 13 July 2016 (2 pages)
9 September 2016Appointment of Miss Christine Susan Walters as a director on 13 July 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 53,587
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 53,587
(4 pages)
28 June 2016Secretary's details changed for Christine Susan Walters on 1 April 2016 (1 page)
28 June 2016Secretary's details changed for Christine Susan Walters on 1 April 2016 (1 page)
28 June 2016Director's details changed for Mr Anthony Stuart Copping Joyce on 1 April 2016 (2 pages)
28 June 2016Director's details changed for Mr Anthony Stuart Copping Joyce on 1 April 2016 (2 pages)
28 August 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
28 August 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 53,587
(4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 53,587
(4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 53,587
(4 pages)
10 December 2014Registration of charge 004308530041, created on 9 December 2014 (7 pages)
10 December 2014Registration of charge 004308530040, created on 9 December 2014 (8 pages)
10 December 2014Registration of charge 004308530039, created on 9 December 2014 (8 pages)
10 December 2014Registration of charge 004308530039, created on 9 December 2014 (8 pages)
10 December 2014Registration of charge 004308530041, created on 9 December 2014 (7 pages)
10 December 2014Registration of charge 004308530040, created on 9 December 2014 (8 pages)
10 December 2014Registration of charge 004308530041, created on 9 December 2014 (7 pages)
10 December 2014Registration of charge 004308530039, created on 9 December 2014 (8 pages)
10 December 2014Registration of charge 004308530040, created on 9 December 2014 (8 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 53,587
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 53,587
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 53,587
(4 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
24 August 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
24 August 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
19 August 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
19 August 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 38 (5 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
30 March 2010Appointment of Nicholas Charles Bradbeer as a director (3 pages)
30 March 2010Appointment of Nicholas Charles Bradbeer as a director (3 pages)
25 March 2010Termination of appointment of Thomas Taylor as a director (1 page)
25 March 2010Termination of appointment of Thomas Taylor as a director (1 page)
19 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 June 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
29 June 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
21 August 2008Return made up to 01/08/08; full list of members (4 pages)
19 August 2008Appointment terminated secretary thomas taylor (1 page)
19 August 2008Appointment terminated secretary thomas taylor (1 page)
12 August 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
12 August 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
23 August 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
23 August 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
31 July 2007Return made up to 01/08/07; full list of members (3 pages)
31 July 2007Return made up to 01/08/07; full list of members (3 pages)
13 October 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
13 October 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
8 August 2006Return made up to 01/08/06; full list of members (3 pages)
8 August 2006Return made up to 01/08/06; full list of members (3 pages)
10 May 2006£ ic 58587/53587 15/03/06 £ sr 5000@1=5000 (2 pages)
10 May 2006£ nc 103000/98000 15/03/06 (1 page)
10 May 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2006£ nc 103000/98000 15/03/06 (1 page)
10 May 2006£ ic 58587/53587 15/03/06 £ sr 5000@1=5000 (2 pages)
10 May 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
11 August 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
27 October 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
29 January 2004Particulars of mortgage/charge (4 pages)
29 January 2004Particulars of mortgage/charge (4 pages)
15 January 2004£ ic 75000/58587 05/01/04 £ sr 16413@1=16413 (2 pages)
15 January 2004£ ic 75000/58587 05/01/04 £ sr 16413@1=16413 (2 pages)
24 September 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
24 September 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
12 August 2003Return made up to 01/08/03; full list of members (6 pages)
12 August 2003Return made up to 01/08/03; full list of members (6 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
4 November 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
11 September 2002Return made up to 01/08/02; full list of members (6 pages)
11 September 2002Return made up to 01/08/02; full list of members (6 pages)
28 August 2002Registered office changed on 28/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page)
28 August 2002Registered office changed on 28/08/02 from: 29-30 fitzroy square london W1P 5HH (1 page)
5 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (4 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (4 pages)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
11 July 2001£ ic 78500/75000 05/06/01 £ sr 3500@1=3500 (1 page)
11 July 2001Nc dec already adjusted 05/06/01 (1 page)
11 July 2001Nc dec already adjusted 05/06/01 (1 page)
11 July 2001£ ic 78500/75000 05/06/01 £ sr 3500@1=3500 (1 page)
11 July 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 July 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 May 2001£ ic 82000/78500 22/03/01 £ sr 3500@1=3500 (1 page)
8 May 2001£ ic 82000/78500 22/03/01 £ sr 3500@1=3500 (1 page)
25 April 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2001£ nc 110000/106500 22/03/01 (1 page)
25 April 2001£ nc 110000/106500 22/03/01 (1 page)
25 April 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Return made up to 01/08/00; full list of members (7 pages)
11 August 2000Return made up to 01/08/00; full list of members (7 pages)
4 August 2000Full group accounts made up to 31 March 2000 (25 pages)
4 August 2000Full group accounts made up to 31 March 2000 (25 pages)
16 August 1999Return made up to 01/08/99; full list of members (7 pages)
16 August 1999Return made up to 01/08/99; full list of members (7 pages)
4 August 1999Full group accounts made up to 31 March 1999 (24 pages)
4 August 1999Full group accounts made up to 31 March 1999 (24 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
28 August 1998Return made up to 01/08/98; full list of members (7 pages)
28 August 1998Return made up to 01/08/98; full list of members (7 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Full group accounts made up to 31 March 1998 (24 pages)
4 August 1998Full group accounts made up to 31 March 1998 (24 pages)
9 March 1998Declaration of satisfaction of mortgage/charge (1 page)
9 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 September 1997Full group accounts made up to 31 March 1997 (24 pages)
18 September 1997Full group accounts made up to 31 March 1997 (24 pages)
15 August 1997Return made up to 01/08/97; full list of members (7 pages)
15 August 1997Return made up to 01/08/97; full list of members (7 pages)
25 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 April 1997£ ic 85000/82000 07/04/97 £ sr 3000@1=3000 (1 page)
18 April 1997£ ic 85000/82000 07/04/97 £ sr 3000@1=3000 (1 page)
23 August 1996Return made up to 01/08/96; full list of members (7 pages)
23 August 1996Return made up to 01/08/96; full list of members (7 pages)
14 August 1996Full group accounts made up to 31 March 1996 (21 pages)
14 August 1996Full group accounts made up to 31 March 1996 (21 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
11 August 1995Return made up to 01/08/95; full list of members (14 pages)
11 August 1995Return made up to 01/08/95; full list of members (14 pages)
12 May 1995£ ic 94300/85000 06/04/95 £ sr 9300@1=9300 (1 page)
12 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 May 1995£ ic 94300/85000 06/04/95 £ sr 9300@1=9300 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
14 October 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 October 1988Re-registration of Memorandum and Articles (14 pages)
14 October 1988Re-registration of Memorandum and Articles (14 pages)
14 October 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 November 1983Company name changed\certificate issued on 29/11/83 (2 pages)
29 November 1983Company name changed\certificate issued on 29/11/83 (2 pages)
8 March 1947Incorporation (15 pages)
8 March 1947Incorporation (15 pages)