Company NameJ.L.P.Investment Company Limited
Company StatusActive
Company Number00459857
CategoryPrivate Limited Company
Incorporation Date11 October 1948(75 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(53 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(62 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(68 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(71 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(75 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(42 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleIncorporated Valuer
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(42 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr John Albert Taylorson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(42 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 1995)
RoleChartered Surveyor
Correspondence Address28 Viewpoint
Sandbourne Road Alum Chyne
Bournemouth
BH4 8JP
Secretary NameChristopher Jeremy Richard Barrett
NationalityBritish
StatusResigned
Appointed30 July 1991(42 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressFlat 17 18 Broad Court
London
WC2B 5QU
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(42 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(45 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(46 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed02 December 1996(48 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed01 January 1999(50 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(53 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(56 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(57 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(68 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Website33cavendishsq.co.uk

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40k at £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,794,030
Net Worth£113,774,644
Current Liabilities£1,237,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

15 November 1988Delivered 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 1986Delivered 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 1980Delivered 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 2004Delivered 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 2004Delivered 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 1965Delivered 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 1987Delivered 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 1987Delivered 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 1983Delivered 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 1982Delivered 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 2012Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1976Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1995Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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

Filing History

15 October 2020Full accounts made up to 31 March 2020 (24 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
16 September 2019Full accounts made up to 31 March 2019 (22 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
14 November 2018Full accounts made up to 31 March 2018 (21 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 March 2017 (20 pages)
2 November 2017Full accounts made up to 31 March 2017 (20 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (26 pages)
12 December 2016Full accounts made up to 31 March 2016 (26 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 August 2015Full accounts made up to 31 March 2015 (17 pages)
26 August 2015Full accounts made up to 31 March 2015 (17 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40,000
(4 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40,000
(4 pages)
15 September 2014Full accounts made up to 31 March 2014 (15 pages)
15 September 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,000
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40,000
(4 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000
(4 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 40,000
(4 pages)
22 August 2013Full accounts made up to 31 March 2013 (15 pages)
22 August 2013Full accounts made up to 31 March 2013 (15 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
16 August 2012Full accounts made up to 31 March 2012 (15 pages)
16 August 2012Full accounts made up to 31 March 2012 (15 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
24 November 2011Full accounts made up to 31 March 2011 (16 pages)
24 November 2011Full accounts made up to 31 March 2011 (16 pages)
24 October 2011Statement 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 2011Statement 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 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 16 June 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 18 June 2010 (1 page)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 16 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 16 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 16 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 16 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 16 June 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 18 June 2010 (1 page)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 April 2009Appointment terminated director richard peskin (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
28 August 2007Return made up to 30/07/07; no change of members (8 pages)
28 August 2007Return made up to 30/07/07; no change of members (8 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Full accounts made up to 31 March 2006 (17 pages)
10 January 2007Full accounts made up to 31 March 2006 (17 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
1 November 2004Particulars of mortgage/charge (7 pages)
1 November 2004Particulars of mortgage/charge (7 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
26 May 2004Particulars of mortgage/charge (5 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
5 January 2004Auditor's resignation (2 pages)
5 January 2004Auditor's resignation (2 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Declaration of mortgage charge released/ceased (2 pages)
28 January 2003Declaration of mortgage charge released/ceased (2 pages)
5 December 2002Declaration of mortgage charge released/ceased (2 pages)
5 December 2002Declaration of mortgage charge released/ceased (2 pages)
28 November 2002Declaration of mortgage charge released/ceased (2 pages)
28 November 2002Declaration of mortgage charge released/ceased (2 pages)
24 September 2002Declaration of mortgage charge released/ceased (3 pages)
24 September 2002Declaration of mortgage charge released/ceased (3 pages)
24 September 2002Declaration of mortgage charge released/ceased (2 pages)
24 September 2002Declaration of mortgage charge released/ceased (3 pages)
24 September 2002Declaration of mortgage charge released/ceased (2 pages)
24 September 2002Declaration of mortgage charge released/ceased (2 pages)
24 September 2002Declaration of mortgage charge released/ceased (2 pages)
24 September 2002Declaration of mortgage charge released/ceased (3 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
22 March 2001Declaration of mortgage charge released/ceased (2 pages)
22 March 2001Declaration of mortgage charge released/ceased (2 pages)
22 March 2001Declaration of mortgage charge released/ceased (2 pages)
22 March 2001Declaration of mortgage charge released/ceased (2 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 March 2000 (13 pages)
4 July 2000Full accounts made up to 31 March 2000 (13 pages)
27 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
3 June 2000Declaration of mortgage charge released/ceased (2 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
23 August 1999Particulars of mortgage/charge (8 pages)
23 August 1999Particulars of mortgage/charge (8 pages)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 March 1999 (13 pages)
30 June 1999Full accounts made up to 31 March 1999 (13 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
5 February 1999Particulars of mortgage/charge (5 pages)
5 February 1999Particulars of mortgage/charge (5 pages)
24 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (10 pages)
31 July 1998Full accounts made up to 31 March 1998 (10 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Full accounts made up to 31 March 1997 (11 pages)
13 August 1997Full accounts made up to 31 March 1997 (11 pages)
12 August 1997Return made up to 30/07/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
12 August 1997Return made up to 30/07/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
12 August 1996Full accounts made up to 31 March 1996 (12 pages)
12 August 1996Return made up to 30/07/96; full list of members (9 pages)
12 August 1996Full accounts made up to 31 March 1996 (12 pages)
12 August 1996Return made up to 30/07/96; full list of members (9 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
8 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1995Full accounts made up to 31 March 1995 (11 pages)
7 August 1995Full accounts made up to 31 March 1995 (11 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 July 1992Articles of association (14 pages)
3 July 1992Articles of association (14 pages)
21 November 1988Full accounts made up to 31 March 1988 (10 pages)
21 November 1988Full accounts made up to 31 March 1988 (10 pages)
23 January 1968Memorandum and Articles of Association (12 pages)
23 January 1968Memorandum and Articles of Association (12 pages)