Company NameAbbey Commercial Investments Limited
DirectorsRoland John Bernard Duce and Alexander John Duce
Company StatusActive
Company Number00442441
CategoryPrivate Limited Company
Incorporation Date19 September 1947(76 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(59 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleBus Dev Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Priory
Thurgarton
Notts
NG14 7GY
Director NameMr Alexander John Duce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(63 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NamePeter John Foord
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 21 October 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChauntsingers Cleeve Road
Goring On Thames
Reading
Berkshire
RG8 9BJ
Director NamePeter John White
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 07 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMr Brian Dryden Foord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 22 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Alleyn Park
Dulwich
London
SE21 8AU
Secretary NamePeter John White
NationalityBritish
StatusResigned
Appointed11 December 1991(44 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(49 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Priory
Thurgarton
Notts
NG14 7GY
Director NameMr Nicholas Van Der Borgh
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(60 years, 10 months after company formation)
Appointment Duration9 years (resigned 20 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Lancaster Avenue
London
SE27 9EL
Director NameMr Jonathan Dryden Foord
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(63 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(72 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Great Casterton Road
Stamford
Lincolnshire
PE9 2YQ

Contact

Websitebenchmarkproperties.co.uk

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at £1Nicholas Van Der Borgh & David Marks
8.42%
Ordinary
20k at £1Tatonic LTD
8.42%
Ordinary A
18.8k at £1First Plus LTD & Optionrange Limited
7.89%
Preference
18k at £1Mrs Penelope Francis Foord
7.58%
Ordinary
16k at £1Barbara Hoyle & Patricia Holder & David Marks
6.74%
Ordinary
13.8k at £1Mrs Penelope Francis Foord
5.79%
Preference
82k at £1Strategic Resources LTD
34.53%
Ordinary
5k at £1Jonathan Dryden Foord
2.11%
Preference
44k at £1Jonathan Dryden Foord
18.53%
Ordinary

Financials

Year2014
Turnover£7,849,535
Gross Profit£5,972,978
Net Worth£21,476,795
Cash£1,394,185
Current Liabilities£24,449,771

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

14 July 2023Delivered on: 20 July 2023
Persons entitled: Jonathan Dryden Foord as Security Trustee

Classification: A registered charge
Particulars: Leasehold property at 64 high street, great missenden HP16 0AN.
Outstanding
24 October 2022Delivered on: 26 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 38 st mary street gf, bath row and st mary’s st, stamford, PE9 2DP and 38 st mary street ff&sf, bath row and st mary’s st, stamford, PE9 2DP.. Part of LL218813 to be allocated its own title number by hm land registry.. For details of the other properties charged please refer to the schedule in the deed.
Outstanding
12 April 2022Delivered on: 26 April 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
30 May 2019Delivered on: 14 June 2019
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole those areas of land part of bunloinn forest, united parish of urquhart and glenmoriston and county of inverness extending to 401.5 hectares or thereby and 1622 hectares or thereby respectively, shown coloured blue and pink on the plan annexed to the instrument.
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future. The company's freehold and leasehold property specified below, the registered title numbers are denoted in brackets after the property description: 3 park hill, london (SGL399467); 9 park hill, london, SW4 9NS (TGL206287); glenfarigaig woodlands, dores, inverness, IV63 1YW (INV8387). For further details please refer to the instrument.
Outstanding
26 April 2018Delivered on: 27 April 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 27 April 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 6 December 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries from Time to Time

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 October 2012Delivered on: 25 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of spomsor loans
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigns all of the rights which it now has and all of the rights which it now has and all of the rights which it obtains at any time in the future in the assigned contracts and n any rights accruing to see image for full details.
Outstanding
24 September 2012Delivered on: 28 September 2012
Persons entitled: Burt Bros. (Hosiery) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a units 1 and 2 ashmans yard locksbrook road trading estate t/no.AV108021 and AV108200.
Outstanding
25 January 2012Delivered on: 31 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 July 2009Delivered on: 9 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at bunloinn estate, glen moriston.
Outstanding
19 January 2007Delivered on: 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 April 2006Delivered on: 6 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from vaxton limited to the chargee on any account whatsoever.
Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details.
Outstanding
26 April 2006Delivered on: 6 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being to the credit of any present or future account of the company with the bank.
Outstanding
2 June 2005Delivered on: 4 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account.
Outstanding
3 June 2004Delivered on: 19 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 june 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account.
Outstanding
30 August 2002Delivered on: 11 September 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 69 high street, ecklington nr sheffield south yorks t/n DY184498. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 July 2002Delivered on: 24 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 9 parkhill, clapham london SW4 part of t/no. 95252. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 July 2002Delivered on: 24 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 23, bennetts field trading estate, wincanton t/no. ST29804. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 July 2002Delivered on: 24 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units n & p, charlwoods road business centre, east grinstead, west sussex t/nos. WSX96265 and WSX96266. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 July 2002Delivered on: 24 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 2B, brympton way, lynx trading estate, yeovil, somerset. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 July 2002Delivered on: 24 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a kingfisher close, gazene road, lynx trading estate, yeovil, somerset t/no. ST28876. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 July 2002Delivered on: 24 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 1, 2, 3, 4, 7 & 8 alpine business centre, beckton, london E6 t/no. EGL167547. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 July 2002Delivered on: 9 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
3 January 2001Delivered on: 9 January 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a woodchester hills woodchester stroud gloucestershire t/n GR162911. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 February 1998Delivered on: 17 February 1998
Satisfied on: 17 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rock house scotgate great casterton road stamford lincolnshire t/n-LL139189.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 1998Delivered on: 17 February 1998
Satisfied on: 6 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 26 orton enterprise centre bakewell road peterborough cambridgeshire t/n-CB104439.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 1998Delivered on: 17 February 1998
Satisfied on: 6 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 wharf road higham ferrers northamptonshire t/n-NN131884.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 1998Delivered on: 17 February 1998
Satisfied on: 6 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 buildings on scotlands industrial estate (off worthington lane) newbold coleorton leicestershire t/n-LT166200.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 1998Delivered on: 17 February 1998
Satisfied on: 6 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit C3 canberra house (formerly unit 3 block c) corbygate business park corby northamptonshire t/n-NN169073.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

17 February 2021Cessation of Strategic Resources Ltd as a person with significant control on 22 April 2020 (1 page)
17 February 2021Notification of Libraco Acquisition Limited as a person with significant control on 22 April 2020 (2 pages)
30 September 2020Group of companies' accounts made up to 30 June 2019 (41 pages)
22 July 2020Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Brian Dryden Foord as a director on 22 April 2020 (1 page)
1 June 2020Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 July 2019Group of companies' accounts made up to 30 June 2018 (41 pages)
14 June 2019Registration of charge 004424410058, created on 30 May 2019 (39 pages)
27 March 2019Confirmation statement made on 13 March 2019 with updates (6 pages)
12 March 2019Satisfaction of charge 39 in full (2 pages)
12 March 2019Satisfaction of charge 42 in full (2 pages)
12 March 2019Satisfaction of charge 37 in full (2 pages)
12 March 2019Satisfaction of charge 43 in full (2 pages)
12 March 2019Satisfaction of charge 17 in full (1 page)
6 March 2019Registration of charge 004424410057, created on 28 February 2019 (65 pages)
9 May 2018Satisfaction of charge 14 in full (1 page)
9 May 2018Satisfaction of charge 23 in full (1 page)
9 May 2018Satisfaction of charge 38 in full (2 pages)
9 May 2018Satisfaction of charge 40 in full (2 pages)
9 May 2018Satisfaction of charge 35 in full (2 pages)
9 May 2018Satisfaction of charge 36 in full (1 page)
4 May 2018Satisfaction of charge 004424410053 in full (1 page)
4 May 2018Satisfaction of charge 004424410054 in full (1 page)
27 April 2018Registration of charge 004424410055, created on 26 April 2018 (24 pages)
27 April 2018Registration of charge 004424410056, created on 26 April 2018 (30 pages)
17 April 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (41 pages)
11 September 2017Termination of appointment of Nicholas Van Der Borgh as a director on 20 July 2017 (1 page)
11 September 2017Termination of appointment of Nicholas Van Der Borgh as a director on 20 July 2017 (1 page)
30 June 2017Satisfaction of charge 41 in full (2 pages)
30 June 2017Satisfaction of charge 41 in full (2 pages)
28 June 2017Satisfaction of charge 51 in full (4 pages)
28 June 2017Satisfaction of charge 51 in full (4 pages)
18 May 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
18 May 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
26 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 September 2016Group of companies' accounts made up to 30 June 2015 (43 pages)
17 September 2016Group of companies' accounts made up to 30 June 2015 (43 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2016Satisfaction of charge 47 in full (2 pages)
26 June 2016Satisfaction of charge 47 in full (2 pages)
24 May 2016Director's details changed for Mr Nicholas Van Der Borgh on 18 March 2016 (2 pages)
24 May 2016Director's details changed for Mr Nicholas Van Der Borgh on 18 March 2016 (2 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 237,500
(6 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 237,500
(6 pages)
1 July 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
1 July 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 237,500
(7 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 237,500
(7 pages)
7 July 2014Group of companies' accounts made up to 30 June 2013 (35 pages)
7 July 2014Group of companies' accounts made up to 30 June 2013 (35 pages)
17 April 2014Satisfaction of charge 27 in full (4 pages)
17 April 2014Satisfaction of charge 27 in full (4 pages)
17 April 2014Satisfaction of charge 24 in full (4 pages)
17 April 2014Satisfaction of charge 24 in full (4 pages)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 237,500
(9 pages)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 237,500
(9 pages)
20 December 2013Termination of appointment of Peter Foord as a director (1 page)
20 December 2013Termination of appointment of Peter Foord as a director (1 page)
6 December 2013Registration of charge 004424410054 (26 pages)
6 December 2013Registration of charge 004424410053 (26 pages)
6 December 2013Registration of charge 004424410054 (26 pages)
6 December 2013Registration of charge 004424410053 (26 pages)
17 May 2013Group of companies' accounts made up to 25 March 2012 (36 pages)
17 May 2013Group of companies' accounts made up to 25 March 2012 (36 pages)
30 April 2013Current accounting period extended from 25 March 2013 to 30 June 2013 (3 pages)
30 April 2013Current accounting period extended from 25 March 2013 to 30 June 2013 (3 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
8 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 52 (9 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 52 (9 pages)
8 October 2012Memorandum and Articles of Association (10 pages)
8 October 2012Memorandum and Articles of Association (10 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 September 2012Particulars of a mortgage or charge / charge no: 51 (8 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 51 (8 pages)
29 March 2012Director's details changed for Mr Alexander John Duce on 14 March 2011 (2 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
29 March 2012Director's details changed for Mr Alexander John Duce on 14 March 2011 (2 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
29 March 2012Director's details changed for Mr Jonathan Dryden Foord on 14 March 2011 (2 pages)
29 March 2012Director's details changed for Mr Jonathan Dryden Foord on 14 March 2011 (2 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
12 December 2011Group of companies' accounts made up to 25 March 2011 (33 pages)
12 December 2011Group of companies' accounts made up to 25 March 2011 (33 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
3 December 2010Appointment of Alexander John Duce as a director (3 pages)
3 December 2010Appointment of Mr Jonathan Dryden Foord as a director (3 pages)
3 December 2010Appointment of Alexander John Duce as a director (3 pages)
3 December 2010Appointment of Mr Jonathan Dryden Foord as a director (3 pages)
2 December 2010Group of companies' accounts made up to 25 March 2010 (29 pages)
2 December 2010Group of companies' accounts made up to 25 March 2010 (29 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
25 June 2010Resolutions
  • RES13 ‐ Remove objects clause 14/06/2010
(1 page)
25 June 2010Resolutions
  • RES13 ‐ Remove objects clause 14/06/2010
(1 page)
23 March 2010Group of companies' accounts made up to 25 March 2009 (29 pages)
23 March 2010Group of companies' accounts made up to 25 March 2009 (29 pages)
8 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
8 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Peter John Foord on 18 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Nicholas Van Der Borgh on 18 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Nicholas Van Der Borgh on 18 December 2009 (2 pages)
8 January 2010Director's details changed for Peter John Foord on 18 December 2009 (2 pages)
12 December 2009Termination of appointment of Peter White as a secretary (1 page)
12 December 2009Termination of appointment of Peter White as a secretary (1 page)
12 December 2009Termination of appointment of Peter White as a director (1 page)
12 December 2009Termination of appointment of Peter White as a director (1 page)
9 July 2009Particulars of a mortgage or charge/398 / charge no: 49 (4 pages)
9 July 2009Particulars of a mortgage or charge/398 / charge no: 49 (4 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
26 January 2009Group of companies' accounts made up to 25 March 2008 (30 pages)
26 January 2009Group of companies' accounts made up to 25 March 2008 (30 pages)
24 December 2008Return made up to 15/11/08; full list of members (9 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Return made up to 15/11/08; full list of members (9 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Location of debenture register (1 page)
15 August 2008Director appointed nicholas van der borgh (2 pages)
15 August 2008Director appointed nicholas van der borgh (2 pages)
11 December 2007Return made up to 15/11/07; no change of members (8 pages)
11 December 2007Return made up to 15/11/07; no change of members (8 pages)
22 November 2007Group of companies' accounts made up to 25 March 2007 (30 pages)
22 November 2007Group of companies' accounts made up to 25 March 2007 (30 pages)
22 February 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
8 November 2006Total exemption full accounts made up to 25 March 2006 (30 pages)
8 November 2006Total exemption full accounts made up to 25 March 2006 (30 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Particulars of mortgage/charge (7 pages)
6 May 2006Particulars of mortgage/charge (7 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
12 December 2005Group of companies' accounts made up to 25 March 2005 (30 pages)
12 December 2005Group of companies' accounts made up to 25 March 2005 (30 pages)
29 November 2005Return made up to 15/11/05; full list of members (11 pages)
29 November 2005Return made up to 15/11/05; full list of members (11 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
15 February 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 2004Group of companies' accounts made up to 25 March 2004 (30 pages)
21 December 2004Group of companies' accounts made up to 25 March 2004 (30 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
8 December 2003Group of companies' accounts made up to 25 March 2003 (32 pages)
8 December 2003Group of companies' accounts made up to 25 March 2003 (32 pages)
21 November 2003Return made up to 15/11/03; full list of members (10 pages)
21 November 2003Return made up to 15/11/03; full list of members (10 pages)
2 May 2003Declaration of mortgage charge released/ceased (2 pages)
2 May 2003Declaration of mortgage charge released/ceased (2 pages)
6 January 2003Return made up to 15/11/02; full list of members (10 pages)
6 January 2003Return made up to 15/11/02; full list of members (10 pages)
16 October 2002Group of companies' accounts made up to 25 March 2002 (33 pages)
16 October 2002Group of companies' accounts made up to 25 March 2002 (33 pages)
11 September 2002Particulars of mortgage/charge (5 pages)
11 September 2002Particulars of mortgage/charge (5 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
9 July 2002Particulars of mortgage/charge (7 pages)
9 July 2002Particulars of mortgage/charge (7 pages)
11 December 2001Group of companies' accounts made up to 25 March 2001 (31 pages)
11 December 2001Group of companies' accounts made up to 25 March 2001 (31 pages)
30 November 2001Return made up to 15/11/01; full list of members (10 pages)
30 November 2001Return made up to 15/11/01; full list of members (10 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
20 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(10 pages)
20 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(10 pages)
7 December 2000Full group accounts made up to 25 March 2000 (28 pages)
7 December 2000Full group accounts made up to 25 March 2000 (28 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1999Return made up to 15/11/99; full list of members (9 pages)
21 December 1999Return made up to 15/11/99; full list of members (9 pages)
14 October 1999Full group accounts made up to 25 March 1999 (29 pages)
14 October 1999Full group accounts made up to 25 March 1999 (29 pages)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
27 January 1999Return made up to 15/11/98; change of members (10 pages)
27 January 1999Return made up to 15/11/98; change of members (10 pages)
4 December 1998Full group accounts made up to 25 March 1998 (28 pages)
4 December 1998Full group accounts made up to 25 March 1998 (28 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Declaration of assistance for shares acquisition (115 pages)
3 February 1998Declaration of assistance for shares acquisition (115 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Return made up to 15/11/97; full list of members (8 pages)
15 December 1997New director appointed (3 pages)
15 December 1997Return made up to 15/11/97; full list of members (8 pages)
15 December 1997New director appointed (3 pages)
1 October 1997Full group accounts made up to 25 March 1997 (27 pages)
1 October 1997Full group accounts made up to 25 March 1997 (27 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
27 December 1996Full group accounts made up to 25 March 1996 (26 pages)
27 December 1996Full group accounts made up to 25 March 1996 (26 pages)
12 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 1995Full group accounts made up to 25 March 1995 (25 pages)
30 October 1995Full group accounts made up to 25 March 1995 (25 pages)
17 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
17 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
15 July 1986Particulars of mortgage/charge (4 pages)
15 July 1986Particulars of mortgage/charge (4 pages)
25 October 1952Company name changed\certificate issued on 25/10/52 (2 pages)
25 October 1952Company name changed\certificate issued on 25/10/52 (2 pages)
19 September 1947Incorporation (18 pages)
19 September 1947Certificate of incorporation (1 page)
19 September 1947Certificate of incorporation (1 page)
19 September 1947Incorporation (18 pages)