London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(62 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(68 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Current |
Appointed | 30 September 2019(71 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(75 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2002) |
Role | Incorporated Valuer |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(42 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Mr John Albert Taylorson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 1995) |
Role | Chartered Surveyor |
Correspondence Address | 28 Viewpoint Sandbourne Road Alum Chyne Bournemouth BH4 8JP |
Secretary Name | Christopher Jeremy Richard Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Flat 17 18 Broad Court London WC2B 5QU |
Director Name | Mr Patrick Oliver Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 October 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House West Park Farm Corston Malmesbury Wiltshire SN16 0HH |
Director Name | Peter David Marley Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(45 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Worth Cottage 9 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(46 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Secretary Name | Carolyn Jane Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(48 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Farnham Common Slough Buckinghamshire SL2 3JP |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(50 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(68 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | 33cavendishsq.co.uk |
---|
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40k at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,794,030 |
Net Worth | £113,774,644 |
Current Liabilities | £1,237,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
15 November 1988 | Delivered on: 18 November 1988 Satisfied on: 13 October 1997 Persons entitled: Hambros Banks Executor and Trustee Company Limited Classification: Deed of release & substitution Secured details: The principal amount of £4,500,000 first mortgage debenture stock of great portland estates PLC. And all other moneys due or to become due from great portland estates PLC to the chargee under the terms of a trust deed dated 19-7-67 and deeds supplemental thereto. Particulars: F/Hold 42/43 drury lane, london WC2. Part of title number ngl 449346. Fully Satisfied |
---|---|
28 April 1986 | Delivered on: 6 May 1986 Satisfied on: 18 September 1998 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £25,000,000 9 1/2% first mortgage debenture stock 2016 of great portland estates PLC & all other moneys intended to be secured by the said trust deed. Particulars: First legal mortgage f/h property k/a nos. 17, 18 & 19 bedford street london WC2 title no. 250820 & no 61 st. Mary ave london EC3 title no. Ngl 124310. Fully Satisfied |
18 March 1980 | Delivered on: 21 March 1980 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Charge Secured details: £4,500,000 first mortgage debenture stock of great portland estates limited. Particulars: 1/3 newhall st. Birmingham title no. Wk 58805. Fully Satisfied |
12 October 2004 | Delivered on: 1 November 2004 Satisfied on: 14 June 2006 Persons entitled: Royal Exchange Trust Company Limited (The Trustee) Classification: A sixth supplemental trust deed supplemental to the trust deed dated 24 september 1997 and Secured details: All monies due or to become due from great portland estates P.L.C. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 75-83 new cavendish street, london t/n LN224978 together with all buildings and erections and fixtures and fixed plant and machinery, all improvements and additions thereto and all existing leases, underleases, tenancies, agreements for lease, rights, covenants and conditions. See the mortgage charge document for full details. Fully Satisfied |
19 May 2004 | Delivered on: 26 May 2004 Satisfied on: 14 June 2006 Persons entitled: Royal Exchange Trust Company Limited (The "Trustee") Classification: Fifth supplemental trust deed (the "fifth supplemental trust deed") supplemental to the trust deed dated 24 september 1997 and Secured details: All monies due or to become due from great portland estates P.L.C. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 14, 14A and 15A hanover square, 3-17 (odd) harewood place and 293A, 293 and 295 oxford street, london t/no. 47522. see the mortgage charge document for full details. Fully Satisfied |
14 December 1965 | Delivered on: 22 December 1965 Satisfied on: 30 August 2000 Persons entitled: Baring Brothers & Co. Limited. Classification: Legal charge Secured details: For further securing £6,250,000 debenture stock of great portland estates limited secured by a trust deed dated 29/9/65. Particulars: F/H property drury house, 34/43 russell street and 58 & 59 drury lane london W.C.2. 11/19, broad court london W.C.2. formerly known as 1-5 broad court chambers and 1125 broad court flats. (Please see doc 50 for full details). Fully Satisfied |
20 May 1987 | Delivered on: 22 May 1987 Persons entitled: The Law Debenture Turst Corporation PLC. Classification: Deed of release & substitution Secured details: £40,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC & for securing £25,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC & all other moneys intended to the secured by the trust deeds dated 28/4/86 & 13/5/87 & this deed. Particulars: First legal mortgage all that f/h property k/a no 29/30 ely place, london EC1 title no.s 283196 & 250360 together with all bldgs, erections, fixtures & fittings etc. see doc m 77/26 may/ln. Outstanding |
13 May 1987 | Delivered on: 21 May 1987 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Supplemental trust deed Secured details: £40,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC and £25,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC and all other moneys intended to be secured by a trust deed dated 28 apr 86 and this deed. Particulars: 61 st. Mary ave, london EC3 title no. Ngl 124310 17, 18 & 19 bedford street london WC2 title no. 250820 17 moorgate & 56 coleman st. London EC2 title no. Ngl 317128 88/104 bishopsgate and 1/11 camomile st. London EC3 title nos ngl 277893 and ngl 202846.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
5 July 1983 | Delivered on: 6 July 1983 Persons entitled: Schroder Executor & Trustee Company Limited Classification: Deed of release and substitution dated 5 july 1983 Secured details: £6,000,000 6 3/8% first mortgage debenture stock of great portland estates PLC supplemental to the trust deed dated 2ND february 1961 and deeds supplemental thereto. Particulars: F/H land and buildings at 85/89 (odd nos) new london road, chelmsford, essex title no. Ex 96331 together with l/h car parking land at the rear of the building (unregistered title). Outstanding |
25 November 1982 | Delivered on: 29 November 1982 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Deed of release & substitution Secured details: £4,500,000 on first mortgage debenture stock of great portland estates limited constituted by a trust deed 19/7/67 and deeds supplemental 29/11/82. Particulars: 19/20 bow street, 6/9 broad ct. Chambers ln 229196 42/43 drury lane london WC2 ln 229196. Outstanding |
9 March 2012 | Delivered on: 14 March 2012 Persons entitled: Royal Exchange Trust Company Limited Classification: A fourteenth supplemental trust deed 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: Elsley house and elsley court 20/30 great titchfield st london t/no. NGL902479 together with all buildings and erections and fixtures and fixed plant and machinery and all improvements and additions see image for full details. Outstanding |
6 September 2001 | Delivered on: 10 September 2001 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Deed of charge and release between the company and the law debenture trust corporation PLC Secured details: The principal of and interest on the £130,000,000 3/4 per cent first mortgage debenture stock 2021 of great portland estates PLC and all other moneys intended to be secured by the deed and by the various deeds supplemental thereto (as defined). Particulars: The l/h property k/a 79 new cavendish street london t/n LN224978 and all insurance. Outstanding |
20 February 2001 | Delivered on: 23 February 2001 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Deed of charge and release Secured details: The principal of and interest on the £130,000,000 10 3/4 per cent first mortgage debenture stock 2021 of great portland estates P.L.C and all other moneys intended to be secured by the above-mentioned deed and deeds dated 05.11.1991 (the "principal deed"), 06.03.1992, 28.11.1991, 14.01.1992, 22.12.1995, 08.08.1996, 24.03.1998, 09.04.1998, 12.05.1999 and 09.06.2000 to which it is supplemental. Particulars: F/H property k/a 17,18 and 19 bedford street london t/no 250820 together with all buildings and erections and fixtures (including tenants and trade fixtures belonging to it) and fixed plant and machinery for the time being thereon and all improvements and additions thereto the benefit of all existing leases underleases tenancies agreement for lease and assigns all moneys payable by virtue of any insurance on the property. Outstanding |
23 May 2000 | Delivered on: 6 June 2000 Persons entitled: Royal Exchange Trust Company Limited(As "Trustee") Classification: First supplemental trust deed (the "first supplemental trust deed") supplemental to the trust deed dated 24 september 1997 (the "principal trust deed") Secured details: Payment of the principal of, and premium (if any) and interest on the £100,000,000 7.25 per cent.first mortgage debenture stock due 2027 of great portland estates P.L.C. (the "issuer") all further sterling denominated first mortgage debenture stock of the issuer which may be issued after 23 may 2000 and all other moneys covenanted to be paid by the issuer to the trustee (as defined in the principal deed) under or pursuant to the principal trust deed or any deed supplemental thereto. Particulars: By way of first legal mortgage the properties as described together with all bui ldings and erections and fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto.first fixed charge all its right, title and interest in the benefit of all insurance policies, contracts, guarantees and warranties relating to the design or construction of the properties. Barnards inn fetter lane london t/n NGL780891 and 38 finsbury square and 31-35 (odd) wilson street london t/n's LN186847 and LN203794. Outstanding |
23 May 2000 | Delivered on: 6 June 2000 Persons entitled: Royal Exchange Trust Company Limited(The "Trustee") Classification: First supplemental trust deed (the "first supplemental trust deed") supplemental to the trust deed dated 26 january 1999 (the "principal trust deed") Secured details: Payment of the principal of, and premium (if any) and interest on the £100,000,000 5.625 per cent.first mortgage debenture stock due 2029 of great portland estates P.L.C. (the "issuer") all further sterling denominated first mortgage debenture stock of the issuer which may be issued after 23 may 2000 and all other moneys covenanted to be paid by the issuer to the trustee (as defined in the principal deed) under or pursuant to the principal trust deed or any deed supplemental thereto. Particulars: By way of first legal mortgage the properties as described together with all bui ldings and erections and fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto.first fixed charge all its right, title and interest in the benefit of all insurance policies, contracts, guarantees and warranties relating to the design or construction of the properties. Buchanan house 24-31 high holborn and 75-77 fetter lane london t/n LN124180. Outstanding |
30 May 2000 | Delivered on: 31 May 2000 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Deed of release and substituion Secured details: The principal of and interest on the £100,000,000 9.5 per cent first mortgage debenture stock 2016 of great portland estates PLC and all other moneys intended to be secured by the above deed and deeds dated 28.04.86 13.05.87 20.05.87 08.11.88 01.02.89 27.12.90 19.12.91 20.10.93 and 15.06.98 to which it is supplemental. Particulars: By way of first legal mortgage properties k/a 55-57 drury lane london WC2 t/n LN229196 and 79 new cavendish street london N1 t/n LN224978THE together with all buildings and erection fittings and fixed plant and machinery. Outstanding |
5 July 1976 | Delivered on: 13 July 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the great portland estates LTD. To the chargee on any account whatsoever. Particulars: 62/64 baker street & 10 broadstone place london W.1. together with all fixtures etc. Outstanding |
19 August 1999 | Delivered on: 23 August 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Ninth supplemental trust deed Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent. First mortgage debenture stock 2009-2014 (formerly known as the £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex) of great portland estates P.L.C. (formerly of ilex) (the "stock") and all other monies intended to be secured by the deed and the consolidated trust deeds (as defined) . the stock is constituted and secured by a trust deed dated 30TH september 1986 and supplemental trust deeds and deeds of release and substitution of various dates. Particulars: F/H property situate at and k/a 33 chancery lane london WC2 t/no: LN173693. See the mortgage charge document for full details. Outstanding |
26 January 1999 | Delivered on: 5 February 1999 Persons entitled: Royal Exchange Trust Company Limited Classification: A trust deed Secured details: Payment of the principal of and interest on the £100,000,000 5.625 per cent.first mortgage debenture stock due 2029 of great portland estates P.L.C. and all (if any) further sterling denominated first mortgage debenture stock of great portland estates P.L.C.which may be created and issued pursuant to the trust deed and all other moneys covenanted to be paid by great portland estates P.L.C.to the trustee (as defined) under or pursuant to the trust deed or any deed supplemental thereto. Particulars: By way of first legal mortgage the properties as described together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto.first fixed charge all its right,title and interest in the benefit of all insurance policies,contracts,guarantees and warranties relating to the design or construction of the properties 17,18 and 19 bedford street city of westminster t/no.250820.61 St mary axe city of london t/no.NGL124310.. See the mortgage charge document for full details. Outstanding |
15 June 1998 | Delivered on: 1 July 1998 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Deed of release and substitution Secured details: The principal of and interest on the £100,000,000 9.5 per cent first mortgage debenture stock 2016 of great portland estates PLC and all other moneys intended to be secured by the above deed and deeds dated 280486 130587 200587 081188 010289 271290 191291 and 201093. Particulars: 88/104 bishopsgate and 1/11 camomile street london EC3 t/n NGL214907 with all buildings erections fixtures fittings fixed plant machinery. See the mortgage charge document for full details. Outstanding |
28 April 1995 | Delivered on: 11 May 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: The obligation of the company to lloyds bank PLC (as trustee of schroder exempt property unit trust) to comply with the duties on its part contained in the pre-emption agreement dated 28 april 1995. Particulars: By way of first legal mortgage the f/h property k/as 4/7 chiswell street,london EC1.t/no.LN229343.by way of fixed equitable charge the benefit of each and all of the personal covenants by the tenants under the leases,licences,agreements and other rights of occupation subject to which the estate of the company in the property is held now or from time to time.. See the mortgage charge document for full details. Outstanding |
6 March 1992 | Delivered on: 6 March 1992 Persons entitled: The Law Debenture Trust PLC Classification: First supplemental trust deed Secured details: Principal and interest on £130,000,000 10 3/4 %first mortgage debenture stock 2021 of great portland estates PLC and all other monies under this deed the trust deed dated 5TH november 1991 the deed of release and substitution dated 28TH november 1991 and the deed of charge dated 14 january 1992 see form 395 ref M100. Particulars: Various properties as specified in form 395 ref M100. Outstanding |
19 December 1991 | Delivered on: 23 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge Secured details: £100,000,000 9.5 per cent first mortgage debenture stock 2016 of great portland estates P.L.C. and all other monies due or to become due to the law debenure trust corporation P.L.C. under the terms of this deed and supplemental to the principal deeds (as defined). Particulars: L/H properties k/as 17 moorgate and 56 coleman street,london EC2 t/no NGL319128 and part t/no LN237642 l/h properties k/as 13/15 moorgate and 51-55 coleman street,london EC2 t/no LN237642 together with buildings and fixtures see doc for details. Outstanding |
28 November 1991 | Delivered on: 9 December 1991 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of release and substitution Secured details: The principal and interest on £100,000,000 10 3/4% first mortgage debenture stock 2021 of great portland estates PLC created under the trust deed of 5TH november 1991 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under this charge and the trust deed dated 5TH november 1991. Particulars: Freehold 14,14A and 15A hanover square, 3-17 (odd) harewood place and 293,293A and 295 oxford street, london leasehold 26A,b and c albermarle street london fixtures fittings etc. (see doc ref M143 for full details). Outstanding |
5 November 1991 | Delivered on: 15 November 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £100,000,000 10 3/4 % first mortgage debenture stock 2021 of great portland estates PLC and all other monies due to the chargee under the trust deed. Particulars: All right, title and interest in all monies, benefit of any guarantees, deeds or agreements (see doc ref M88 for full details). Outstanding |
27 December 1990 | Delivered on: 4 January 1991 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Deed of release and substitution Secured details: £100,000,000 all other monies due or to become due from the company to the chargee and the subsidiaries (as defined) under the terms of the principal deed dated 28-4-86 supplemental trust deeds dated 13-5-87 and 1-2-89 as defined therein. Particulars: 21, bloomsbury street london WC2. Title no ln 146635 61, st mary ave london EC3 title no ngl 124310. by way of first legal mortgage the immovable property tog with all buildings and erection fittings and fixed plant and machinery. Outstanding |
1 February 1989 | Delivered on: 15 February 1989 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Supplemental trust deed. Secured details: The principal and interest on £35,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC together with the principal of and interest on £65,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC. And all other moneys intended to be secured by the trust deeds as defined. Particulars: 29/30 ely place. London EC1. Title nos 283196 & 250360. 88/140 bishopsgate and 1/11 camamile street. Title nos ngl 277893 and ngl 202846. 3-15 moorgate and 51/55 coleman street. London EC2 title nos ln 237642 (see form 395 ref's M381). Outstanding |
15 October 2020 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 March 2019 (22 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
14 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
22 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
24 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21 (3 pages) |
24 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21 (3 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 16 June 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Desna Lee Martin on 18 June 2010 (1 page) |
24 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 16 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 16 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 16 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Neil Thompson on 16 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Neil Thompson on 16 June 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Desna Lee Martin on 18 June 2010 (1 page) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
28 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 November 2004 | Particulars of mortgage/charge (7 pages) |
1 November 2004 | Particulars of mortgage/charge (7 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members
|
13 August 2004 | Return made up to 30/07/04; full list of members
|
26 May 2004 | Particulars of mortgage/charge (5 pages) |
26 May 2004 | Particulars of mortgage/charge (5 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members
|
20 August 2003 | Return made up to 30/07/03; full list of members
|
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
5 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
5 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
28 November 2002 | Declaration of mortgage charge released/ceased (2 pages) |
28 November 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (3 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (3 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (3 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2002 | Declaration of mortgage charge released/ceased (3 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
22 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
22 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
22 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
22 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members
|
9 August 2000 | Return made up to 30/07/00; full list of members
|
4 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
23 August 1999 | Particulars of mortgage/charge (8 pages) |
23 August 1999 | Particulars of mortgage/charge (8 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Particulars of mortgage/charge (5 pages) |
5 February 1999 | Particulars of mortgage/charge (5 pages) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | Return made up to 30/07/98; no change of members (8 pages) |
18 August 1998 | Return made up to 30/07/98; no change of members (8 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members
|
12 August 1997 | Return made up to 30/07/97; no change of members
|
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
8 August 1995 | Return made up to 30/07/95; no change of members
|
8 August 1995 | Return made up to 30/07/95; no change of members
|
7 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | Resolutions
|
3 July 1992 | Articles of association (14 pages) |
3 July 1992 | Articles of association (14 pages) |
21 November 1988 | Full accounts made up to 31 March 1988 (10 pages) |
21 November 1988 | Full accounts made up to 31 March 1988 (10 pages) |
23 January 1968 | Memorandum and Articles of Association (12 pages) |
23 January 1968 | Memorandum and Articles of Association (12 pages) |