Company NameTimberlaine Limited
DirectorsJames Michael Edward Saunders and Philip Simon Slavin
Company StatusActive
Company Number00450018
CategoryPrivate Limited Company
Incorporation Date24 February 1948(76 years, 2 months ago)

Business Activity

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

Directors

Secretary NameFrances Victoria Heazell
StatusCurrent
Appointed05 October 2016(68 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(68 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(72 years after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Kevin Gerald Smyth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(43 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleSolicitor
Correspondence AddressLonghovel Twineham Lane
Twineham
Haywards Heath
West Sussex
RH17 5NP
Director NameMr Richard James Tuley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(43 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1996)
RoleProperty Executive
Correspondence Address1 Arun Close
Worthing
West Sussex
BN13 3HT
Director NameMr Basil James Stephens
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(43 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1996)
RoleProperty Executive
Correspondence AddressOatscroft
Heyshott
Midhurst
West Sussex
GU29 0DZ
Director NameWilliam Nelson Robertson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(43 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleInsurance Executive
Correspondence AddressTorwood Kinnoull Hill Place
Perth
PH2 7DD
Scotland
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(43 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleCertified Accountant
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Director NameMr John Raymond Dawson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(43 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 August 1991)
RoleBuilder
Correspondence Address34 Hazelhurst Crescent
Worthing
West Sussex
BN14 0HN
Secretary NameMr Dallas Salter
NationalityBritish
StatusResigned
Appointed01 May 1991(43 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleCompany Director
Correspondence Address15 Southdown Road
Shoreham By Sea
West Sussex
BN43 5AL
Director NameMr Bruce William James Inglis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(45 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1998)
RoleChartered Surveyor
Correspondence Address13 Bishop Terrace
Kinnesswood
Kinross
Fife
KY13 7JW
Scotland
Secretary NameMr Richard James Tuley
NationalityBritish
StatusResigned
Appointed10 June 1994(46 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address1 Arun Close
Worthing
West Sussex
BN13 3HT
Director NameDouglas Stephen Hay
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(47 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1998)
RoleInvestment Manager
Correspondence AddressMandalay
Duncrievie
Glenfarg
Perthshire
PH2 9PD
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 December 1996(48 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed01 December 1996(48 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 December 1996)
RoleSecretary
Correspondence Address19 Young Street
Perth
Perthshire
PH2 0EF
Scotland
Director NameDavid Forrest Milne Robb
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(50 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2000)
RoleHead Of Property Investments
Correspondence Address15 Buchan Drive
Perth
PH1 1NQ
Scotland
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(52 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleInsurance Company Officialficialficialficialficial
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(52 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleInsurance Company Official
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(57 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(57 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed08 August 2005(57 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(58 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2006)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(63 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(64 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(64 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(64 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(64 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(67 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(67 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(68 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(68 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(50 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 August 2005)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5m at £1Quintain Estates & Development PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,327
Gross Profit-£46,853
Net Worth£5,134,260
Current Liabilities£1,574

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

15 March 1954Delivered on: 27 March 1954
Persons entitled: G.M. Davies

Classification: Mortgage
Secured details: £100.
Particulars: 112 wick street littlehampton sussex.
Outstanding
26 August 1953Delivered on: 8 September 1953
Persons entitled: Mrs G M Davies

Classification: Deed of substitution
Secured details: For securing £1,225 secured by a charge dated 18/10/51.
Particulars: 74 arnold street brighton.
Outstanding
6 December 1951Delivered on: 15 December 1951
Persons entitled:
C B Brill
Mrs J Reeves

Classification: Mortgage
Secured details: £2,000.
Particulars: 354 queens park rd., 3 mayo rd., 19 gladstone place, 57 tatland rd., 25, 27, 29 & 31 coombe rd. All at brighton.
Outstanding
26 November 1951Delivered on: 6 December 1951
Persons entitled: Mrs E Olive

Classification: Mortgage
Secured details: £400.
Particulars: 74 arnold street, brighton 7 franklin road, brighton.
Outstanding
7 November 1951Delivered on: 14 November 1951
Persons entitled:
C B Brill
Mrs J Reeves
A.D.M. Edwards
Mrs E.M. Short.

Classification: Mortgage
Secured details: £500.
Particulars: 71-73, shirley street, hove sussex.
Outstanding
18 October 1951Delivered on: 25 October 1951
Persons entitled: Mrs G M Davies

Classification: Mortgage
Secured details: £1,225.
Particulars: 31 francis street 31 talinwood road 19 blackfriar street 5 sandown road 93 and 96 lincoln street all at brighton.
Outstanding
23 January 1950Delivered on: 1 February 1950
Persons entitled:
C B Brill
Mrs J Reeves
A.D.M. Edwards
Mrs E.M. Short.
W N Riley
A D Mariano

Classification: Mortgage
Secured details: £575.
Particulars: 84 cranleigh road worthing sussex.
Outstanding
3 November 2017Delivered on: 9 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
26 September 1949Delivered on: 5 October 1949
Persons entitled:
C B Brill
Mrs J Reeves
A.D.M. Edwards
Mrs E.M. Short.
W N Riley
A D Mariano
Mrs M Ludeney
H E Ludeney
F G Ludeney

Classification: Mortgage
Secured details: £825.
Particulars: "Araca" 16 clarendon road, worthing, sussex.
Outstanding
3 November 2016Delivered on: 15 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)

Classification: A registered charge
Outstanding
14 February 1989Delivered on: 17 February 1989
Persons entitled:
C B Brill
Mrs J Reeves
A.D.M. Edwards
Mrs E.M. Short.
W N Riley
A D Mariano
Mrs M Ludeney
H E Ludeney
F G Ludeney
Robin Alexander Moore
Patricia Constance Moore

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or keep castle limited to the chargees by virture of a deed of covenant dated 12/10/88.
Particulars: Part of rowfold grange rowfold estate billinghurst west sussex.
Outstanding
20 December 1948Delivered on: 29 December 1948
Persons entitled: T L Powys Keck

Classification: Mortgage
Secured details: £600.
Particulars: 64 loder road hove sussex.
Outstanding
30 July 1974Delivered on: 1 August 1974
Satisfied on: 15 July 2005
Persons entitled: General Accident Fire and Life Assurance Corporation LTD

Classification: Supplemental trust deed
Secured details: For securing debenture stock of brighton worthing and district property and investment corporation LTD amounting to £500,000 inclusive of £350,000 secured by trust deed dated 27/9/73 and deeds suplemental thereto.
Particulars: F/H property known as units nos. 3,4,5,6,7,8, 21A and 21B dominion way worthing sussex.
Fully Satisfied
25 March 1974Delivered on: 4 April 1974
Satisfied on: 15 July 2005
Persons entitled: General Accident Fire and Life Assurance Corporation LTD

Classification: Suplemental trust deed
Secured details: For securing debenture stock of brighton worthing & district property and investment corporation LTD amounting to £350,000 inc. Of £230,000 secured by a trust deed created by that company on 27TH september 1973 and deed supplemental thereto.
Particulars: Units nos. 1,2,9,10,11,12 and 13 dominion way sussex.
Fully Satisfied
9 January 1974Delivered on: 17 January 1974
Satisfied on: 15 July 2005
Persons entitled: General Accident Fire and Life Assurance Corporation LTD

Classification: Trust deed
Secured details: For further securing debenture stock of brighton, worthing and district property and investment corporation limited amounting to £230,000 secured by a trust deed dated 27/9/73.
Particulars: Property in south road, brighton, sussex, known as old cottage.
Fully Satisfied
26 March 1970Delivered on: 7 April 1970
Satisfied on: 15 July 2005
Persons entitled: General Accident Fire & Life Insurance

Classification: Trust deed
Secured details: For the purpose of securing debenture stock of brighton worthing and investment corp LTD amounting to £1,430,000 inclusive of £1,180,000 secured by a trust deed dated 24TH july 1961 & deeds supplemental thereto.
Particulars: Freeholds: 1) st michael's court, west worthing. 2) brooklands trading estate orme rd worthing 3) sandell house station road, worthing.
Fully Satisfied
8 February 1967Delivered on: 16 February 1967
Satisfied on: 15 July 2005
Persons entitled: General Accident Fire & Life Insurance

Classification: Trust deed
Secured details: For securing debenture stock of brighton worthing and district property investment corporation LTD amounting to £1,180,000 inclusive of £1,030,000 secured by a trust deed dated 24/07/61 and deeds supplemental thereto.
Particulars: Brooklands trading estate, orme road, worthing, sussex.
Fully Satisfied
8 March 1962Delivered on: 12 March 1962
Satisfied on: 15 July 2005
Persons entitled: General Accident Fire & Life Assurance Corporation Limited

Classification: Supplemental trust deed
Secured details: For securing £371,000 debenture stock of brighton worthing and district property and investment corporation limited inclusive of £194,100 secured by two trust deeds dated respectively 24TH july 1961 and 8TH january 1962.
Particulars: 7 the esplanade; 106, brighton road; 18, 20, 22 & adjoining land, station road, all in worthing sussex. Together with the property charged in the supple mental trust deed dated 8TH january 1962.
Fully Satisfied
8 January 1962Delivered on: 11 January 1962
Satisfied on: 15 July 2005
Persons entitled: General Accident Fire & Life Assurance Corp LTD

Classification: Supplemental trust deed
Secured details: For securing £194,100 debenture stock of brighton worthing and district property and investment corporation LTD inclusive of £171,000 secured by a trust deed dated 24TH july 1961.
Particulars: Freehold ground rents:- flats 1-20(inc) and garages st. Michaels court, worthing sussex.
Fully Satisfied
10 September 1957Delivered on: 25 September 1957
Persons entitled: Mrs C.M. Green

Classification: Mortgage
Secured details: £600.
Particulars: 7 conway place 22, byron st 12, ellen st, hove sussex 22, white cross st, brighton, 15, sloan st, brighton, 18, tidy st brighton and 5 chapel road fishergate sussex.
Fully Satisfied

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
18 September 2023Satisfaction of charge 004500180019 in full (1 page)
18 September 2023Satisfaction of charge 004500180020 in full (1 page)
28 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
12 July 2023Accounts for a small company made up to 31 December 2021 (22 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
26 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
30 June 2022Second filing of Confirmation Statement dated 14 August 2021 (3 pages)
15 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
24 August 2021Confirmation statement made on 14 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/06/2022.
(4 pages)
31 May 2021All of the property or undertaking has been released from charge 004500180020 (1 page)
24 April 2021Director's details changed for Mr Philip Simon Slavin on 14 April 2021 (2 pages)
4 March 2021All of the property or undertaking has been released from charge 004500180019 (1 page)
4 March 2021Accounts for a small company made up to 31 December 2019 (20 pages)
2 February 2021Cessation of Qcc Holdings Limited as a person with significant control on 28 January 2021 (1 page)
2 February 2021Notification of Quintain Investment Holdings Limited as a person with significant control on 28 January 2021 (2 pages)
16 January 2021Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page)
28 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
15 February 2020Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages)
13 November 2019Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
28 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
28 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
10 April 2018Notification of Qcc Holdings Limited as a person with significant control on 26 March 2018 (4 pages)
10 April 2018Cessation of Quintain Limited as a person with significant control on 26 March 2018 (3 pages)
15 February 2018Statement of capital on 15 February 2018
  • GBP 100
(5 pages)
8 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2018Solvency Statement dated 30/11/17 (1 page)
8 February 2018Statement by Directors (2 pages)
30 December 2017Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages)
30 December 2017Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
9 November 2017Registration of charge 004500180020, created on 3 November 2017 (134 pages)
9 November 2017Registration of charge 004500180020, created on 3 November 2017 (134 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
25 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
25 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
23 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
23 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
23 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
23 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
15 November 2016Registration of charge 004500180019, created on 3 November 2016 (157 pages)
15 November 2016Registration of charge 004500180019, created on 3 November 2016 (157 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Statement of company's objects (2 pages)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
21 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
10 August 2016Satisfaction of charge 7 in full (1 page)
10 August 2016Satisfaction of charge 1 in full (1 page)
10 August 2016Satisfaction of charge 9 in full (1 page)
10 August 2016Satisfaction of charge 18 in full (1 page)
10 August 2016Satisfaction of charge 2 in full (1 page)
10 August 2016Satisfaction of charge 7 in full (1 page)
10 August 2016Satisfaction of charge 1 in full (1 page)
10 August 2016Satisfaction of charge 18 in full (1 page)
10 August 2016Satisfaction of charge 2 in full (1 page)
10 August 2016Satisfaction of charge 6 in full (1 page)
10 August 2016Satisfaction of charge 4 in full (1 page)
10 August 2016Satisfaction of charge 4 in full (1 page)
10 August 2016Satisfaction of charge 5 in full (1 page)
10 August 2016Satisfaction of charge 6 in full (1 page)
10 August 2016Satisfaction of charge 9 in full (1 page)
10 August 2016Satisfaction of charge 3 in full (1 page)
10 August 2016Satisfaction of charge 8 in full (1 page)
10 August 2016Satisfaction of charge 3 in full (1 page)
10 August 2016Satisfaction of charge 8 in full (1 page)
10 August 2016Satisfaction of charge 5 in full (1 page)
14 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
15 October 2015Full accounts made up to 31 March 2015 (15 pages)
15 October 2015Full accounts made up to 31 March 2015 (15 pages)
15 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2,500,000
(5 pages)
15 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2,500,000
(5 pages)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
9 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
8 December 2014Full accounts made up to 31 March 2014 (15 pages)
8 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,500,000
(5 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,500,000
(5 pages)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
8 January 2014Section 519 (4 pages)
8 January 2014Section 519 (4 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
22 November 2013Sect 519 (4 pages)
22 November 2013Sect 519 (4 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,500,000
(4 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,500,000
(4 pages)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
31 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
31 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
31 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
31 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
28 May 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Appointment of Mrs Rebecca Jane Worthington as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Appointment of Mrs Rebecca Jane Worthington as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
27 February 2012Termination of appointment of David Gavaghan as a director (1 page)
27 February 2012Termination of appointment of David Gavaghan as a director (1 page)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
18 April 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
18 April 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (15 pages)
1 February 2010Full accounts made up to 31 March 2009 (15 pages)
29 September 2009Return made up to 14/08/09; full list of members (3 pages)
29 September 2009Return made up to 14/08/09; full list of members (3 pages)
29 January 2009Full accounts made up to 31 March 2008 (19 pages)
29 January 2009Full accounts made up to 31 March 2008 (19 pages)
28 August 2008Return made up to 14/08/08; full list of members (3 pages)
28 August 2008Return made up to 14/08/08; full list of members (3 pages)
10 October 2007Full accounts made up to 31 March 2007 (14 pages)
10 October 2007Full accounts made up to 31 March 2007 (14 pages)
26 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2007Ad 14/09/07--------- £ si 154364@1=154364 £ ic 2345636/2500000 (2 pages)
26 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2007Nc inc already adjusted 14/09/07 (1 page)
26 September 2007Ad 14/09/07--------- £ si 154364@1=154364 £ ic 2345636/2500000 (2 pages)
26 September 2007Nc inc already adjusted 14/09/07 (1 page)
17 August 2007Return made up to 14/08/07; full list of members (2 pages)
17 August 2007Return made up to 14/08/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
5 September 2006Return made up to 14/08/06; full list of members (2 pages)
5 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 October 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005New director appointed (6 pages)
20 September 2005New director appointed (6 pages)
20 September 2005New director appointed (6 pages)
20 September 2005New director appointed (6 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Resolutions
  • RES13 ‐ Re appoint auditors 08/08/05
(1 page)
22 August 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: no 1 poultry london EC2R 8EJ (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: no 1 poultry london EC2R 8EJ (1 page)
22 August 2005Resolutions
  • RES13 ‐ Re appoint auditors 08/08/05
(1 page)
22 August 2005Director resigned (1 page)
22 August 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 August 2005Director resigned (1 page)
16 August 2005Auditor's resignation (1 page)
16 August 2005Auditor's resignation (1 page)
27 July 2005Full accounts made up to 31 December 2004 (12 pages)
27 July 2005Full accounts made up to 31 December 2004 (12 pages)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Memorandum and Articles of Association (26 pages)
23 June 2005Memorandum and Articles of Association (26 pages)
15 June 2005£ nc 100/2345636 29/04/05 (1 page)
15 June 2005Ad 29/04/05--------- £ si 2345536@1=2345536 £ ic 100/2345636 (1 page)
15 June 2005Ad 29/04/05--------- £ si 2345536@1=2345536 £ ic 100/2345636 (1 page)
15 June 2005£ nc 100/2345636 29/04/05 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 September 2004Return made up to 14/08/04; full list of members (2 pages)
1 September 2004Return made up to 14/08/04; full list of members (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
26 October 2003Return made up to 01/10/03; full list of members (5 pages)
26 October 2003Return made up to 01/10/03; full list of members (5 pages)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 31/10/01
(1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 31/10/01
(1 page)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 October 2002Return made up to 01/10/02; full list of members (2 pages)
2 October 2002Return made up to 01/10/02; full list of members (2 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
7 December 2001Registered office changed on 07/12/01 from: 1 lloyds avenue london EC3N 3DH (1 page)
7 December 2001Registered office changed on 07/12/01 from: 1 lloyds avenue london EC3N 3DH (1 page)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
3 October 2001Return made up to 01/10/01; full list of members (2 pages)
3 October 2001Return made up to 01/10/01; full list of members (2 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
23 October 2000Return made up to 01/10/00; full list of members (5 pages)
23 October 2000Return made up to 01/10/00; full list of members (5 pages)
13 July 2000Full accounts made up to 31 December 1999 (12 pages)
13 July 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 December 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Auditor's resignation (1 page)
16 December 1999Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Auditor's resignation (1 page)
10 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
13 October 1999Return made up to 01/10/99; full list of members (3 pages)
13 October 1999Return made up to 01/10/99; full list of members (3 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
30 September 1998Secretary's particulars changed (1 page)
30 September 1998Secretary's particulars changed (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Return made up to 01/10/97; full list of members (7 pages)
22 October 1997Return made up to 01/10/97; full list of members (7 pages)
6 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
25 May 1997Return made up to 01/05/97; full list of members (16 pages)
25 May 1997Return made up to 01/05/97; full list of members (16 pages)
16 January 1997Auditor's resignation (1 page)
16 January 1997Auditor's resignation (1 page)
7 January 1997Registered office changed on 07/01/97 from: amelia house crescent road worthing west sussex BN11 1RP (1 page)
7 January 1997Registered office changed on 07/01/97 from: amelia house crescent road worthing west sussex BN11 1RP (1 page)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996New director appointed (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996New director appointed (1 page)
18 December 1996Director resigned (1 page)
8 May 1996Return made up to 01/05/96; full list of members (7 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Return made up to 01/05/96; full list of members (7 pages)
11 January 1996Director resigned;new director appointed (3 pages)
11 January 1996Director resigned;new director appointed (3 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
20 June 1995Director's particulars changed (6 pages)
20 June 1995Director's particulars changed (6 pages)
18 May 1995Full accounts made up to 31 December 1994 (16 pages)
18 May 1995Return made up to 01/05/95; full list of members (10 pages)
18 May 1995Return made up to 01/05/95; full list of members (10 pages)
18 May 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (339 pages)
8 July 1994Full accounts made up to 31 December 1993 (22 pages)
8 July 1994Full accounts made up to 31 December 1993 (22 pages)
2 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 May 1993Full accounts made up to 31 December 1992 (19 pages)
26 May 1993Full accounts made up to 31 December 1992 (19 pages)
22 June 1992Full accounts made up to 31 December 1991 (14 pages)
22 June 1992Full accounts made up to 31 December 1991 (14 pages)
31 May 1991Full accounts made up to 31 December 1990 (13 pages)
31 May 1991Full accounts made up to 31 December 1990 (13 pages)
19 June 1990Full accounts made up to 31 December 1989 (12 pages)
19 June 1990Full accounts made up to 31 December 1989 (12 pages)
5 June 1989Full accounts made up to 31 December 1988 (10 pages)
5 June 1989Full accounts made up to 31 December 1988 (10 pages)
17 February 1989Particulars of mortgage/charge (3 pages)
17 February 1989Particulars of mortgage/charge (3 pages)
7 June 1988Full accounts made up to 31 December 1987 (11 pages)
7 June 1988Full accounts made up to 31 December 1987 (11 pages)
17 June 1987Full accounts made up to 31 December 1986 (11 pages)
17 June 1987Full accounts made up to 31 December 1986 (11 pages)
23 May 1986Full accounts made up to 31 December 1985 (10 pages)
23 May 1986Full accounts made up to 31 December 1985 (10 pages)
2 June 1983Accounts made up to 31 December 1982 (8 pages)
2 June 1983Accounts made up to 31 December 1982 (8 pages)
17 May 1982Accounts made up to 31 December 1981 (8 pages)
17 May 1982Accounts made up to 31 December 1981 (8 pages)
9 January 1962Memorandum and Articles of Association (10 pages)
9 January 1962Memorandum and Articles of Association (10 pages)