Company NameEuropean Estates Plc
DirectorsHamilton Gaul and Michael Joseph Mount
Company StatusActive
Company Number00447199
CategoryPublic Limited Company
Incorporation Date30 December 1947(76 years, 4 months ago)

Business Activity

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

Directors

Secretary NameJatinder Singh Pamar
NationalityBritish
StatusCurrent
Appointed29 March 2012(64 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address213 St. John Street
London
EC1V 4LY
Director NameHamilton Gaul
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2012(64 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr Michael Joseph Mount
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(68 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameAlexis Harriet Gaul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(45 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 December 1998)
RoleFashion Editor
Correspondence Address11 Carlyle Square
London
SW3 6EX
Director NameMr Simon Jeremy Gaul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(45 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 1994)
RoleCompany Director
Correspondence Address11 Carlyle Square
London
SW3 6EX
Director NameTimothy David Kyrle Simond
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(46 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1998)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address153 Old Church Street
London
SW3 6EB
Director NameAdam Case
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(50 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMr Brian Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(50 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameJohn Gerald William Chalmers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(52 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
E14 3QB
Director NameHelen Margaret Marshall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(52 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleAccountant
Correspondence Address89a Queensway
Orpington
Kent
BR5 1DQ
Director NameHarry Walford Vine
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(53 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 October 2009)
RoleManager
Correspondence Address5 Manor Road North
Wallington
Surrey
SM6 7NS
Secretary NameJohn Gerald William Chalmers
NationalityBritish
StatusResigned
Appointed04 January 2006(58 years after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
E14 3QB
Director NameMr Ian Donald Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2009(61 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2016)
RoleArtist Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Inman Road
London
SW18 3BB
Director NameMr Simon Jeremy Gaul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(68 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address136 Kensington Church Street
London
W8 4BH
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed24 November 1993(45 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 January 2006)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Contact

Telephone020 73524748
Telephone regionLondon

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49.5k at £1European Enterprises LTD
99.00%
Ordinary
500 at £1Trialex LTD
1.00%
Ordinary

Financials

Year2014
Turnover£368,439
Gross Profit£244,680
Net Worth£7,294,383
Cash£62,367
Current Liabilities£4,470,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

17 February 1989Delivered on: 3 February 1989
Satisfied on: 10 November 2011
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Weimar mews, 10 weimar street london SW15.
Fully Satisfied
3 January 1989Delivered on: 19 January 1989
Satisfied on: 10 November 2011
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 & 208 latimer road kensington london W1.
Fully Satisfied
1 March 1988Delivered on: 11 March 1988
Satisfied on: 10 November 2011
Persons entitled: Credit Lyonnais

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 dovedale studio at the rear of 465 battersea park road london SW11.
Fully Satisfied
30 October 1963Delivered on: 11 November 1963
Satisfied on: 10 November 2011
Persons entitled: Inworth Finance & Mortgage Co. LTD.

Classification: Legal charge
Secured details: £6,000.
Particulars: 42, carnaby street london W1.
Fully Satisfied
1 November 1963Delivered on: 11 November 1963
Satisfied on: 10 November 2011
Persons entitled: Inworth Finance & Mortgage Co. LTD.

Classification: Legal charge
Secured details: £10,000.
Particulars: 107A, 109 & 111 newington causeway, london. S.E.1.
Fully Satisfied
14 February 1955Delivered on: 11 December 1961
Satisfied on: 10 November 2011
Persons entitled: United Friendly Insurance Company LTD.

Classification: Legal charge
Secured details: £2,780 18S. 3D (owing).
Particulars: 51, holland park mews, kensington, london.
Fully Satisfied
7 June 2000Delivered on: 10 June 2000
Satisfied on: 13 April 2006
Persons entitled: Hsbc Investment 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: 19 fulham high street london SW6 3JH. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 1999Delivered on: 19 March 1999
Satisfied on: 10 November 2011
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 atherstone mews kensington london t/no.LN223402. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 1999Delivered on: 19 March 1999
Satisfied on: 10 November 2011
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bourne works 10 weimar street london t/no.SGL255640. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 1999Delivered on: 19 March 1999
Satisfied on: 10 November 2011
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 station approach west byfleet surrey t/no.SY499327. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 1999Delivered on: 19 March 1999
Satisfied on: 10 November 2011
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2.12 & 2.13, plaza 535 kings road, chelsea london t/nos.NGL675543 & NGL675544. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 1999Delivered on: 19 March 1999
Satisfied on: 10 November 2011
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 blenheim crescent london W11 t/no.LN177119. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 1999Delivered on: 19 March 1999
Satisfied on: 10 November 2011
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution (supplemental to a legal mortgage dated 6TH march 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The electric cinema portobello road nottimg hill london W11 t/no.NGL118155. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 March 1999Delivered on: 19 March 1999
Satisfied on: 10 November 2011
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution (supplemental to a legal mortgage dated 11TH march 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 high street and 51 surrey street croydon t/no.SGL529990. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 August 1959Delivered on: 7 August 1959
Satisfied on: 10 November 2011
Persons entitled: Alliance Building Society

Classification: Further charge
Secured details: £12,000.
Particulars: Properties situate at doncaster, yorks. (See doc 29 for details).
Fully Satisfied
15 March 1999Delivered on: 19 March 1999
Satisfied on: 10 November 2011
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution (supplemental to a legal mortgage dated 11TH march 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220 latimer road kensington london W10 t/no.NGL240111. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1998Delivered on: 27 March 1998
Satisfied on: 13 April 2006
Persons entitled: Midland 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: 15 blenheim crescent london W10 t/no;-LN177119. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1998Delivered on: 27 March 1998
Satisfied on: 13 April 2006
Persons entitled: Midland 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: 220 latimer road london W10 t/no;-NGL240111. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1998Delivered on: 27 March 1998
Satisfied on: 13 April 2006
Persons entitled: Midland 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: Unit 2.13 plaza 535 kings road london SW3 t/no;-ngl 675544. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1998Delivered on: 27 March 1998
Satisfied on: 13 April 2006
Persons entitled: Midland 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: Unit 2.12 plaza 535 kings road london SW3 t/no;-NGL675543. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1998Delivered on: 27 March 1998
Satisfied on: 13 April 2006
Persons entitled: Midland 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: 37 station approach west byfleet surrey t/o;-SY499327. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1998Delivered on: 27 March 1998
Satisfied on: 13 April 2006
Persons entitled: Midland 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: 46 high street and 51 surrey street croydon surrey t/no;-SGL529990. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1998Delivered on: 27 March 1998
Satisfied on: 10 November 2011
Persons entitled: Midland 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: Dovedale studios at rear of 465 battersea park road london SW11 t/no;-SGL485230. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1998Delivered on: 27 March 1998
Satisfied on: 13 April 2006
Persons entitled: Midland 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: 21 atherstone mews south kensington london NW7 t/no;-LN223402. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 1998Delivered on: 27 March 1998
Satisfied on: 10 November 2011
Persons entitled: Midland 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: The electric cinema portobello road london W11 t/no;-NGL118155. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 May 1948Delivered on: 3 June 1948
Satisfied on: 10 November 2011
Persons entitled: Alliance Building Society

Classification: 2ND mortgage by way of collateral security for securing £32,900 due from edlington estates LTD secured by a legal charge dated 25/5/ 48.
Secured details: See col. 1.
Particulars: Property in oakland terrace, wellington rd., Nelson road, st. Johns road, gordon rd. Parish of edlington york. For particulars see doc. 8.
Fully Satisfied
11 March 1998Delivered on: 30 March 1998
Satisfied on: 13 April 2006
Persons entitled: Midland 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: 1-4 hamilton court 10 weimar street london SW15 t/no.SGL255640. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 June 1996Delivered on: 11 June 1996
Satisfied on: 10 November 2011
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 willow lodge river gardens stevenage road london SW6.
Fully Satisfied
10 June 1996Delivered on: 11 June 1996
Satisfied on: 10 November 2011
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 weimar street putney london SW15.
Fully Satisfied
17 November 1995Delivered on: 21 November 1995
Satisfied on: 10 November 2011
Persons entitled: European Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 atherstone mews london SW7,land at weimar mews,weimar street london SW15 units 212 & 213 plaza 535 kings road london SW10,8 willow lodge river gardens stevenage road london SW6 unit 4 dovedale studios london. 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.
Fully Satisfied
7 December 1990Delivered on: 11 December 1990
Satisfied on: 10 November 2011
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises k/a unit 2.12 at plaza 535, 535 kings road london SW10.
Fully Satisfied
7 December 1990Delivered on: 11 December 1990
Satisfied on: 10 November 2011
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises k/a unit 2.13 at plaza 535 535 kings road london SW10.
Fully Satisfied
12 March 1990Delivered on: 23 March 1990
Satisfied on: 10 November 2011
Persons entitled: Riggs Ap Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: George house on the south side of george street prestwich bury greater manchester t/no gm 244578 floating charge over. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1990Delivered on: 23 March 1990
Satisfied on: 10 November 2011
Persons entitled: Riggs Ap Bank Limited

Classification: Charge of monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge as a continuing security all monies from time to time standing to the credit of any current deposit or other account which is maintained by the borrower with the bank or with any agent for the bank anywhere.
Fully Satisfied
15 February 1989Delivered on: 28 February 1989
Satisfied on: 10 November 2011
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: George house, george street, prestwich, greater manchester and the land buildings to the south of george street, prestwich manchester.
Fully Satisfied
23 January 1989Delivered on: 3 February 1989
Satisfied on: 10 November 2011
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) 21 atherstone mews london SW7. 2) 51 holland park mews london W14. 3) 162/162B dalston lane london E8. 40 8 justice walk london SW3.. 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.
Fully Satisfied
25 May 1948Delivered on: 3 June 1948
Satisfied on: 10 November 2011
Persons entitled: Alliance Building Society

Classification: Legal charge
Secured details: £22,800.
Particulars: Property in oakland terrace wellington rad nelson road st. Johns road gordon rd. Edlington york. For particulars see document 7.
Fully Satisfied
12 November 2021Delivered on: 19 November 2021
Persons entitled: Lgt Bank LTD

Classification: A registered charge
Particulars: 2 hamilton court 10 weimar street london.
Outstanding
12 November 2021Delivered on: 19 November 2021
Persons entitled: Lgt Bank LTD

Classification: A registered charge
Particulars: 21 atherstone mews london.
Outstanding
12 November 2021Delivered on: 19 November 2021
Persons entitled: Lgt Bank LTD

Classification: A registered charge
Particulars: Land adjoining 10 weimar street, london.
Outstanding
12 November 2021Delivered on: 19 November 2021
Persons entitled: Lgt Bank LTD

Classification: A registered charge
Particulars: 4 hamilton court, 10 weimar street, london.
Outstanding
12 November 2021Delivered on: 19 November 2021
Persons entitled: Lgt Bank LTD

Classification: A registered charge
Particulars: 3 hamilton court, 10 weimar street, london.
Outstanding
12 November 2021Delivered on: 19 November 2021
Persons entitled: Lgt Bank LTD

Classification: A registered charge
Particulars: 1 hamilton court, 10 weimar street, london.
Outstanding
12 November 2021Delivered on: 16 November 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 40 brighton road, horsham, RH13 5BT and registered at the land registry with title absolute under title number WSX333747. All that freehold interest in the land and property known as 15 blenheim crescent, london, W11 2EE and registered at the land registry with title absolute under title number LN177119. All that freehold interest in the land and property known as 19 fulham high street, london, SW6 3JH and registered at the land registry with title absolute under title number NGL636005. All that freehold interest in the land and property known as 37 station approach, west byfleet, KT14 6NF and registered at the land registry with title absolute under title number SY499327. All that freehold interest in the land and property known as bank premises, market place, dewsbury, WF13 1DH and registered at the land registry with title absolute under title number WYK869725. All that freehold interest in the land and property known as 46 high street and 51 surrey street, croydon and registered at the land registry with title absolute under title number SGL529990. All that leasehold interest in the property known as 19 fulham high street, london, SW6 3JH and comprised in the lease dated 2 august 1991 and made between michael lawrence slater and rita poole (1) and jorge louis salkeld and catherine annick salkeld (2) as the same is registered at the land registry with title absolute under title number BGL1192.
Outstanding
18 July 2017Delivered on: 7 August 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All that land known as lloyds bank high street gillingham SP8 4AQ registered at land registry under title number DT238338.
Outstanding
19 July 2017Delivered on: 19 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All that leasehold property known as flat 1A 196 queensgate london SW7 5EU and registered at land registry as rear basement floor flat 196 queensgate london SW7 5EU with title number ngl 729699.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All that freehold land known as lloyds bank high street gillingham SP8 4AQ and registered at land registry under title number DT238338.
Outstanding
27 September 2016Delivered on: 4 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property k/a 21 atherstone mews, london SW7 5BX as the same is registered at the land registry with title absolute under title number LN223402.
Outstanding
27 September 2016Delivered on: 4 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property k/a 125-127 high street, stalham, norfolk NR12 9BB as the same is registered at the land registry with title absolute under title number NK334123.
Outstanding
27 September 2016Delivered on: 4 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property k/a 15 blenheim crescent, london W11 2EE as the same is registered at the land registry with title absolute under title number LN177119.
Outstanding
27 September 2016Delivered on: 4 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property k/a 46 high street, croydon CR0 1YB and 51 surrey street, croydon CR0 1RJ also known as 46 high street and 51 surrey street as the same is registered at the land registry with title absolute under title number SGL529990.
Outstanding
27 September 2016Delivered on: 4 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property k/a 10 market place, dewsbury, york WF13 1DH also known as bank premises, market place, dewsbury WF13 1DH as the same is registered at the land registry with title absolute under title number WYK869725.
Outstanding
27 September 2016Delivered on: 4 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property k/a 37 station approach, west byfleet, surrey KT14 6NF as the same is registered at the land registry with title absolute under title number SY499327.
Outstanding
27 September 2016Delivered on: 4 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property known as 19 fulham high street, london SW6 3JH as the same is registered at the land registry with title absolute under title number NGL636005.
Outstanding
27 September 2016Delivered on: 4 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold property 1 to 4 hamilton court london SW15 1SJ k/a bourne works, 10 weimar street SW15 1SJ as the same is registered at the land registry with title number SGL255640.
Outstanding
27 September 2016Delivered on: 3 October 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Debenture- the whole and any part of the undertaking property and assets of the company charged by clause 1 of the debenture instrument dated 27 september 2016.
Outstanding
6 December 2011Delivered on: 15 December 2011
Persons entitled: C. Hoare & Co

Classification: Standard security
Secured details: £265,000.000 due or to become due from the company to the chargee.
Particulars: All and whole the ground floor retail unit with the portion of the rear service yard lying to theback of the rear wall of the unit k/a and forming unit 1, 10 queensberry street dumfries scotland t/no DMF23049.
Outstanding
3 November 2011Delivered on: 12 November 2011
Persons entitled: C. Hoare & Co

Classification: Legal charge
Secured details: £865,000.00 due or to become due from the company to the chargee.
Particulars: F/H 125-127 stalham.
Outstanding
3 November 2011Delivered on: 12 November 2011
Persons entitled: C. Hoare & Co

Classification: Legal charge
Secured details: £865,000.00 due or to become due from the company to the chargee.
Particulars: F/H bank premises market place dewsbury.
Outstanding
12 October 2007Delivered on: 19 October 2007
Persons entitled: Music Marketing Services Limited

Classification: Rent deposit deed
Secured details: £6,875.00 and all other monies due or to become due.
Particulars: All funds standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
21 February 2006Delivered on: 1 March 2006
Persons entitled: C.Hoare & Co

Classification: Legal charge
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: 220 latimer road t/no NGL240111, unit 212 plaza, 535 kings road t/no NGL675543, unit 212 plaza, 535 kings road t/no NGL675543. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
15 February 2005Delivered on: 17 February 2005
Persons entitled: European Estates PLC

Classification: Rent deposit deed
Secured details: £9,000 due or to become due from the company to the chargee.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding

Filing History

19 March 2024Accounts for a small company made up to 31 March 2023 (23 pages)
13 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
14 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
27 June 2023Full accounts made up to 31 March 2022 (27 pages)
28 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
9 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
9 November 2022Director's details changed for Hamilton Gaul on 8 November 2022 (2 pages)
9 November 2022Change of details for Mr Hamilton Gaul as a person with significant control on 8 November 2022 (2 pages)
12 August 2022Change of details for Mr Hamilton John Alexander Gaul as a person with significant control on 12 August 2022 (2 pages)
19 November 2021Registration of charge 004471990062, created on 12 November 2021 (22 pages)
19 November 2021Registration of charge 004471990058, created on 12 November 2021 (22 pages)
19 November 2021Registration of charge 004471990059, created on 12 November 2021 (22 pages)
19 November 2021Registration of charge 004471990061, created on 12 November 2021 (22 pages)
19 November 2021Registration of charge 004471990057, created on 12 November 2021 (22 pages)
19 November 2021Registration of charge 004471990060, created on 12 November 2021 (22 pages)
18 November 2021Satisfaction of charge 004471990047 in full (1 page)
18 November 2021Satisfaction of charge 004471990045 in full (1 page)
18 November 2021Satisfaction of charge 004471990053 in full (1 page)
18 November 2021Satisfaction of charge 004471990049 in full (1 page)
18 November 2021Satisfaction of charge 004471990050 in full (1 page)
18 November 2021Change of details for Mr Hamilton Gaul as a person with significant control on 18 November 2021 (2 pages)
18 November 2021Satisfaction of charge 004471990052 in full (1 page)
18 November 2021Satisfaction of charge 004471990051 in full (1 page)
18 November 2021Satisfaction of charge 004471990048 in full (1 page)
18 November 2021Satisfaction of charge 004471990046 in full (1 page)
18 November 2021Satisfaction of charge 004471990054 in full (1 page)
18 November 2021Satisfaction of charge 004471990055 in full (1 page)
18 November 2021Satisfaction of charge 004471990044 in full (1 page)
16 November 2021Registration of charge 004471990056, created on 12 November 2021 (29 pages)
10 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 March 2021 (22 pages)
27 August 2021Satisfaction of charge 39 in full (1 page)
27 August 2021Satisfaction of charge 38 in full (1 page)
27 August 2021Satisfaction of charge 41 in full (1 page)
27 August 2021Satisfaction of charge 40 in full (1 page)
27 August 2021Satisfaction of charge 42 in full (1 page)
20 January 2021Full accounts made up to 31 March 2020 (23 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 March 2019 (24 pages)
10 May 2019Termination of appointment of Simon Jeremy Gaul as a director on 15 November 2018 (1 page)
28 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
19 October 2018Full accounts made up to 31 March 2018 (23 pages)
12 June 2018Satisfaction of charge 43 in full (1 page)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (23 pages)
4 October 2017Full accounts made up to 31 March 2017 (23 pages)
7 August 2017Registration of charge 004471990055, created on 18 July 2017 (7 pages)
7 August 2017Registration of charge 004471990055, created on 18 July 2017 (7 pages)
19 July 2017Registration of charge 004471990054, created on 19 July 2017 (7 pages)
19 July 2017Registration of charge 004471990053, created on 17 July 2017 (7 pages)
19 July 2017Registration of charge 004471990054, created on 19 July 2017 (7 pages)
19 July 2017Registration of charge 004471990053, created on 17 July 2017 (7 pages)
1 December 2016Director's details changed for Hamilton Gaul on 20 October 2016 (2 pages)
1 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
1 December 2016Director's details changed for Hamilton Gaul on 20 October 2016 (2 pages)
1 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 March 2016 (22 pages)
13 October 2016Full accounts made up to 31 March 2016 (22 pages)
7 October 2016Appointment of Mr Michael Joseph Mount as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Michael Joseph Mount as a director on 7 October 2016 (2 pages)
4 October 2016Registration of charge 004471990045, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990052, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990047, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990051, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990046, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990046, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990048, created on 27 September 2016 (8 pages)
4 October 2016Registration of charge 004471990045, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990050, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990052, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990050, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990048, created on 27 September 2016 (8 pages)
4 October 2016Registration of charge 004471990049, created on 27 September 2016 (8 pages)
4 October 2016Registration of charge 004471990051, created on 27 September 2016 (7 pages)
4 October 2016Registration of charge 004471990049, created on 27 September 2016 (8 pages)
4 October 2016Registration of charge 004471990047, created on 27 September 2016 (7 pages)
3 October 2016Registration of charge 004471990044, created on 27 September 2016 (10 pages)
3 October 2016Registration of charge 004471990044, created on 27 September 2016 (10 pages)
29 June 2016Termination of appointment of Ian Donald Grant as a director on 1 May 2016 (1 page)
29 June 2016Termination of appointment of Ian Donald Grant as a director on 1 May 2016 (1 page)
29 June 2016Appointment of Mr Simon Jeremy Gaul as a director on 1 May 2016 (2 pages)
29 June 2016Appointment of Mr Simon Jeremy Gaul as a director on 1 May 2016 (2 pages)
8 January 2016Second filing of AR01 previously delivered to Companies House made up to 8 November 2015 (21 pages)
8 January 2016Second filing of AR01 previously delivered to Companies House made up to 8 November 2015 (21 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/16.
(7 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/16.
(7 pages)
13 October 2015Full accounts made up to 31 March 2015 (22 pages)
13 October 2015Full accounts made up to 31 March 2015 (22 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50,000
(5 pages)
7 October 2014Full accounts made up to 31 March 2014 (20 pages)
7 October 2014Full accounts made up to 31 March 2014 (20 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(5 pages)
14 November 2013Secretary's details changed for Jatinder Singh Pamar on 6 November 2013 (2 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(5 pages)
14 November 2013Secretary's details changed for Jatinder Singh Pamar on 6 November 2013 (2 pages)
14 November 2013Secretary's details changed for Jatinder Singh Pamar on 6 November 2013 (2 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50,000
(5 pages)
2 October 2013Accounts made up to 31 March 2013 (20 pages)
2 October 2013Accounts made up to 31 March 2013 (20 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts made up to 31 March 2012 (19 pages)
2 October 2012Accounts made up to 31 March 2012 (19 pages)
23 April 2012Appointment of Jatinder Singh Pamar as a secretary (3 pages)
23 April 2012Appointment of Hamilton Gaul as a director (3 pages)
23 April 2012Appointment of Jatinder Singh Pamar as a secretary (3 pages)
23 April 2012Appointment of Hamilton Gaul as a director (3 pages)
20 February 2012Termination of appointment of John Chalmers as a director (2 pages)
20 February 2012Termination of appointment of John Chalmers as a director (2 pages)
20 February 2012Termination of appointment of John Chalmers as a secretary (2 pages)
20 February 2012Termination of appointment of John Chalmers as a secretary (2 pages)
15 December 2011Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages)
15 December 2011Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts made up to 31 March 2011 (17 pages)
5 October 2011Accounts made up to 31 March 2011 (17 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts made up to 31 March 2010 (17 pages)
3 October 2010Accounts made up to 31 March 2010 (17 pages)
12 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
26 January 2010Appointment of Mr Ian Donald Grant as a director (4 pages)
26 January 2010Appointment of Mr Ian Donald Grant as a director (4 pages)
26 January 2010Termination of appointment of Harry Vine as a director (3 pages)
26 January 2010Termination of appointment of Harry Vine as a director (3 pages)
21 January 2010Director's details changed for John Gerald William Chalmers on 20 January 2010 (2 pages)
21 January 2010Termination of appointment of Harry Vine as a director (1 page)
21 January 2010Termination of appointment of Harry Vine as a director (1 page)
21 January 2010Director's details changed for John Gerald William Chalmers on 20 January 2010 (2 pages)
4 November 2009Accounts made up to 31 March 2009 (17 pages)
4 November 2009Accounts made up to 31 March 2009 (17 pages)
10 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 November 2008Return made up to 08/11/08; full list of members (4 pages)
30 October 2008Accounts made up to 31 March 2008 (18 pages)
30 October 2008Accounts made up to 31 March 2008 (18 pages)
15 January 2008Return made up to 08/11/07; no change of members (7 pages)
15 January 2008Return made up to 08/11/07; no change of members (7 pages)
27 October 2007Accounts made up to 31 March 2007 (18 pages)
27 October 2007Accounts made up to 31 March 2007 (18 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
15 December 2006Return made up to 08/11/06; full list of members (7 pages)
15 December 2006Return made up to 08/11/06; full list of members (7 pages)
5 November 2006Accounts made up to 31 March 2006 (17 pages)
5 November 2006Accounts made up to 31 March 2006 (17 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Particulars of mortgage/charge (6 pages)
1 March 2006Particulars of mortgage/charge (6 pages)
27 January 2006Accounts made up to 31 March 2005 (18 pages)
27 January 2006Accounts made up to 31 March 2005 (18 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
10 January 2006Return made up to 08/11/05; full list of members (7 pages)
10 January 2006Return made up to 08/11/05; full list of members (7 pages)
4 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
4 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Accounts made up to 31 March 2004 (18 pages)
4 February 2005Accounts made up to 31 March 2004 (18 pages)
12 November 2004Return made up to 08/11/04; full list of members (7 pages)
12 November 2004Return made up to 08/11/04; full list of members (7 pages)
27 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
27 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2004Accounts made up to 31 March 2003 (18 pages)
4 February 2004Accounts made up to 31 March 2003 (18 pages)
22 December 2003Return made up to 08/11/03; full list of members (7 pages)
22 December 2003Return made up to 08/11/03; full list of members (7 pages)
1 November 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
1 November 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
23 January 2003Accounts made up to 31 March 2002 (19 pages)
23 January 2003Accounts made up to 31 March 2002 (19 pages)
19 November 2002Return made up to 08/11/02; full list of members (7 pages)
19 November 2002Return made up to 08/11/02; full list of members (7 pages)
16 October 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
16 October 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
25 January 2002Accounts made up to 31 March 2001 (18 pages)
25 January 2002Accounts made up to 31 March 2001 (18 pages)
30 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
29 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
29 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
2 February 2001Accounts made up to 31 March 2000 (16 pages)
2 February 2001Accounts made up to 31 March 2000 (16 pages)
24 January 2001Return made up to 24/11/00; full list of members (6 pages)
24 January 2001Return made up to 24/11/00; full list of members (6 pages)
3 November 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000Declaration of mortgage charge released/ceased (2 pages)
18 May 2000Declaration of mortgage charge released/ceased (2 pages)
18 May 2000Declaration of mortgage charge released/ceased (2 pages)
18 May 2000Declaration of mortgage charge released/ceased (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
31 January 2000Accounts made up to 31 March 1999 (17 pages)
31 January 2000Accounts made up to 31 March 1999 (17 pages)
12 January 2000Return made up to 24/11/99; full list of members (6 pages)
12 January 2000Return made up to 24/11/99; full list of members (6 pages)
29 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 24/11/98; full list of members (6 pages)
15 February 1999Return made up to 24/11/98; full list of members (6 pages)
3 February 1999Accounts made up to 31 March 1998 (17 pages)
3 February 1999Accounts made up to 31 March 1998 (17 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 18 pall mall, london, SW1Y 5LU (1 page)
21 October 1998Registered office changed on 21/10/98 from: 18 pall mall london SW1Y 5LU (1 page)
4 November 1997Accounts made up to 31 March 1997 (13 pages)
4 November 1997Accounts made up to 31 March 1997 (13 pages)
10 December 1996Return made up to 24/11/96; no change of members (5 pages)
10 December 1996Return made up to 24/11/96; no change of members (5 pages)
1 November 1996Accounts made up to 31 March 1996 (13 pages)
1 November 1996Accounts made up to 31 March 1996 (13 pages)
6 September 1996Return made up to 24/11/94; full list of members (7 pages)
6 September 1996Return made up to 24/11/94; full list of members (7 pages)
28 August 1996Return made up to 24/11/95; full list of members (6 pages)
28 August 1996Return made up to 24/11/95; full list of members (6 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
2 November 1995Accounts made up to 31 March 1995 (12 pages)
2 November 1995Accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
12 September 1988Memorandum and Articles of Association (42 pages)
12 September 1988Certificate of re-registration from Private to Public Limited Company (1 page)
12 September 1988Memorandum and Articles of Association (42 pages)
12 September 1988Re-registration of Memorandum and Articles (42 pages)
12 September 1988Re-registration of Memorandum and Articles (42 pages)
12 September 1988Certificate of re-registration from Private to Public Limited Company (1 page)
16 June 1988Company name changed\certificate issued on 16/06/88 (2 pages)
16 June 1988Company name changed\certificate issued on 16/06/88 (2 pages)
30 December 1947Certificate of incorporation (1 page)
30 December 1947Incorporation (15 pages)
30 December 1947Certificate of incorporation (1 page)
30 December 1947Incorporation (15 pages)