Company NameSoho Estates Limited
Company StatusActive
Company Number00473566
CategoryPrivate Limited Company
Incorporation Date5 October 1949(74 years, 7 months ago)
Previous NameWhitehall Theatre Limited

Business Activity

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

Directors

Director NameMr John James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(46 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Manette Street
London
W1D 4AL
Director NameMs Fawn Ilona James
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(57 years, 12 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Manette Street
London
W1D 4AL
Director NameMr Melvyn John Egglenton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(61 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Manette Street
London
W1D 4AL
Director NameMr Steven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(61 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Manette Street
London
W1D 4AL
Director NameMr Philip Lee Thompson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(61 years, 7 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Manette Street
London
W1D 4AL
Secretary NameMrs Rachel Wood
StatusCurrent
Appointed01 July 2011(61 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressLevel 8, Ilona Rose House Manette Street
London
W1D 4AL
Director NameMs Rachel Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2013(63 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Manette Street
London
W1D 4AL
Director NamePaul Raymond
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(42 years after company formation)
Appointment Duration16 years, 4 months (resigned 02 March 2008)
RoleCompany Director
Correspondence AddressFlat 96, Arlington House
Arlington Street
London
SW1A 1RL
Director NameMr Carl Ellis Snitcher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(42 years after company formation)
Appointment Duration14 years, 8 months (resigned 06 July 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address171 Gloucester Avenue
Camden Town
London
NW1 8LA
Director NameMr John Blackie Warden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(42 years after company formation)
Appointment Duration13 years, 11 months (resigned 26 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Secretary NameMr John Blackie Warden
NationalityBritish
StatusResigned
Appointed24 October 1991(42 years after company formation)
Appointment Duration13 years, 11 months (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Guilford Road
Stoneygate
Leicester
LE2 2RD
Director NameLionel Walkden Daniel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(44 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Ridgeway
Northaw
Hertfordshire
EN6 4BD
Director NameMark Stanislaus Duval
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(46 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Crescent
London
SW1X 8SA
Director NameMr Mark Philip Wyndham Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(50 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP
Director NameKevin John Patrick Sullivan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(56 years after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP
Secretary NameKevin John Patrick Sullivan
NationalityBritish
StatusResigned
Appointed26 September 2005(56 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Queens House
1 Leicester Place
London
WC2H 7BP
Director NameMr Simon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(59 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Secretary Kier Group Plc
Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Paul Whalan
StatusResigned
Appointed10 May 2010(60 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2011)
RoleCompany Director
Correspondence Address2nd Floor
3-5 Bateman Street
London
W1D 4AG
Director NameMr Paul Whalan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(61 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wardour Street
London
W1D 4JQ

Contact

Websitesohoestates.co.uk

Location

Registered AddressLevel 8, Ilona Rose House
Manette Street
London
W1D 4AL

Shareholders

100k at £1Soho Estates Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,953,000
Gross Profit£24,896,000
Net Worth£449,999,000
Cash£11,929,000
Current Liabilities£51,923,000

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

17 January 1989Delivered on: 27 January 1989
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from paul raymond organisation limited to the chargee on any account whatsoever.
Particulars: 23, frith street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1989Delivered on: 27 January 1989
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from paul raymond organistaton limited to the chargee on any account whatsoever.
Particulars: 70, old compton street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1989Delivered on: 27 January 1989
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from paul raymond organistation limited to the chargee on any account whatsoever.
Particulars: 34, old compton street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1987Delivered on: 25 November 1987
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Confirmatroy charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 5 october 1987.
Particulars: All that land and property situate at 27 old compton road london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1987Delivered on: 25 November 1987
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 5 october 1987.
Particulars: All that land and property situate at 81, wardour street london W1 and the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1987Delivered on: 23 October 1987
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the paul raymond organistation limited to the chargee on any account whatsoever.
Particulars: 27 old compton street london W1 title no 68916 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1987Delivered on: 23 October 1987
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the paul raymond organisation limited to the chargee on any account whatsoever.
Particulars: 81 wardour street london W1 title no ngl 375722 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1976Delivered on: 14 January 1976
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the paul raymond organisation LTD to the chargee on any account whatsoever.
Particulars: The interest all theatre 14 whitehall london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 2013Delivered on: 31 January 2013
Satisfied on: 23 July 2013
Persons entitled: Central London Taverns Limited

Classification: Rent deposit deed
Secured details: £20,000 and all other monies due or to become due.
Particulars: By way of first fixed charge the interest in the balance see image for full details.
Fully Satisfied
2 May 2012Delivered on: 9 May 2012
Satisfied on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company and the obligors to any finance party and the overdraft lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights see image for full details.
Fully Satisfied
5 June 1975Delivered on: 10 June 1975
Satisfied on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from to the chargee on any account whatsoever paul raymond organisation LTD.
Particulars: L/H property known as the whitehall theatre whitehall london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 2017Delivered on: 28 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now owned by soho estates limited.
Outstanding
2 April 2015Delivered on: 8 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 July 2013Delivered on: 30 July 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 January 2021Termination of appointment of Paul Whalan as a director on 18 January 2021 (1 page)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 September 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
5 December 2018Director's details changed for Mr Philip Lee Thompson on 1 December 2018 (2 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 August 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
15 August 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
9 May 2017Satisfaction of charge 004735660013 in full (1 page)
9 May 2017Satisfaction of charge 004735660012 in full (1 page)
9 May 2017Satisfaction of charge 004735660012 in full (1 page)
9 May 2017Satisfaction of charge 004735660013 in full (1 page)
28 April 2017Registration of charge 004735660014, created on 26 April 2017 (36 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(7 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(7 pages)
19 August 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
19 August 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
17 April 2015Resolutions
  • RES13 ‐ Company business 31/03/2015
(2 pages)
8 April 2015Registration of charge 004735660013, created on 2 April 2015 (16 pages)
8 April 2015Registration of charge 004735660013, created on 2 April 2015 (16 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
10 October 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(7 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(7 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
(7 pages)
5 November 2013Full accounts made up to 31 March 2013 (17 pages)
5 November 2013Full accounts made up to 31 March 2013 (17 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100,000
(7 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100,000
(7 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100,000
(7 pages)
15 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/07/13.
(8 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/07/13.
(8 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2013Registration of charge 004735660012 (37 pages)
30 July 2013Registration of charge 004735660012 (37 pages)
30 July 2013Satisfaction of charge 10 in full (4 pages)
30 July 2013Satisfaction of charge 10 in full (4 pages)
23 July 2013Satisfaction of charge 11 in full (3 pages)
23 July 2013Satisfaction of charge 11 in full (3 pages)
5 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100,000
  • ANNOTATION A second filing SH01 was registered on 15/08/13.
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100,000
  • ANNOTATION A second filing SH01 was registered on 15/08/13.
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100,000
  • ANNOTATION A second filing SH01 was registered on 15/08/13.
(4 pages)
15 May 2013Appointment of Mrs Rachel Wood as a director (2 pages)
15 May 2013Appointment of Mrs Rachel Wood as a director (2 pages)
23 April 2013Appointment of Mrs Rachel Wood as a director (2 pages)
23 April 2013Appointment of Mrs Rachel Wood as a director (2 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page)
9 November 2012Full accounts made up to 31 March 2012 (18 pages)
9 November 2012Full accounts made up to 31 March 2012 (18 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 10 (12 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 10 (12 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 March 2011 (16 pages)
27 September 2011Full accounts made up to 31 March 2011 (16 pages)
7 July 2011Termination of appointment of Paul Whalan as a secretary (1 page)
7 July 2011Termination of appointment of Paul Whalan as a secretary (1 page)
7 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
7 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
19 May 2011Appointment of Mr Philip Thompson as a director (2 pages)
19 May 2011Appointment of Mr Philip Thompson as a director (2 pages)
10 May 2011Appointment of Melvyn John Egglenton as a director (2 pages)
10 May 2011Appointment of Melvyn John Egglenton as a director (2 pages)
21 April 2011Appointment of Steven John Norris as a director (2 pages)
21 April 2011Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 21 April 2011 (1 page)
21 April 2011Appointment of Steven John Norris as a director (2 pages)
13 April 2011Appointment of Mr Paul Whalan as a director (2 pages)
13 April 2011Termination of appointment of Mark Quinn as a director (1 page)
13 April 2011Appointment of Mr Paul Whalan as a director (2 pages)
13 April 2011Termination of appointment of Mark Quinn as a director (1 page)
23 March 2011Termination of appointment of Kevin Sullivan as a director (1 page)
23 March 2011Termination of appointment of Simon Leathes as a director (1 page)
23 March 2011Termination of appointment of Kevin Sullivan as a director (1 page)
23 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 March 2011Termination of appointment of Simon Leathes as a director (1 page)
23 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Appointment of Mr Paul Whalan as a secretary (1 page)
10 June 2010Appointment of Mr Paul Whalan as a secretary (1 page)
30 March 2010Termination of appointment of Kevin Sullivan as a secretary (1 page)
30 March 2010Termination of appointment of Kevin Sullivan as a secretary (1 page)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
13 October 2009Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page)
13 October 2009Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John James on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Kevin John Patrick Sullivan on 1 October 2009 (1 page)
13 October 2009Director's details changed for Fawn Ilona James on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Kevin John Patrick Sullivan on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Philip Wyndham Quinn on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
3 April 2009Director appointed mr simon william de mussenden leathes (2 pages)
3 April 2009Director appointed mr simon william de mussenden leathes (2 pages)
27 November 2008Registered office changed on 27/11/2008 from 2 archer street london W1D 7AW (1 page)
27 November 2008Registered office changed on 27/11/2008 from 2 archer street london W1D 7AW (1 page)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
31 October 2008Full accounts made up to 31 December 2007 (20 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 March 2008Appointment terminated director paul raymond (1 page)
4 March 2008Appointment terminated director paul raymond (1 page)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
2 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
3 September 2007Full accounts made up to 31 December 2006 (15 pages)
3 September 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2005 (15 pages)
6 July 2006Full accounts made up to 31 December 2005 (15 pages)
6 July 2006Director resigned (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005New secretary appointed;new director appointed (2 pages)
3 October 2005New secretary appointed;new director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
14 September 2005Full accounts made up to 31 December 2004 (15 pages)
14 September 2005Full accounts made up to 31 December 2004 (15 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2003Return made up to 16/10/03; full list of members (8 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)
28 October 2003Return made up to 16/10/03; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002Return made up to 16/10/02; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002Return made up to 16/10/02; full list of members (8 pages)
28 October 2001Return made up to 16/10/01; full list of members (7 pages)
28 October 2001Return made up to 16/10/01; full list of members (7 pages)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
19 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
19 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(8 pages)
7 July 2000Full accounts made up to 31 December 1999 (11 pages)
7 July 2000Full accounts made up to 31 December 1999 (11 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1999Full accounts made up to 31 December 1998 (11 pages)
19 July 1999Full accounts made up to 31 December 1998 (11 pages)
20 October 1998Return made up to 16/10/98; full list of members (10 pages)
20 October 1998Return made up to 16/10/98; full list of members (10 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
20 October 1996Return made up to 16/10/96; full list of members (13 pages)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
20 October 1996Return made up to 16/10/96; full list of members (13 pages)
27 August 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 August 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
11 April 1996New director appointed (6 pages)
11 April 1996New director appointed (6 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
24 October 1994Return made up to 16/10/94; no change of members (4 pages)
24 October 1994Return made up to 16/10/94; no change of members (4 pages)
15 September 1994New director appointed (2 pages)
15 September 1994New director appointed (2 pages)
15 July 1994Full accounts made up to 31 December 1993 (10 pages)
15 July 1994Full accounts made up to 31 December 1993 (10 pages)
25 October 1993Return made up to 16/10/93; full list of members
  • 363(287) ‐ Registered office changed on 25/10/93
(6 pages)
25 October 1993Return made up to 16/10/93; full list of members
  • 363(287) ‐ Registered office changed on 25/10/93
(6 pages)
12 October 1992Return made up to 16/10/92; full list of members (5 pages)
12 October 1992Return made up to 16/10/92; full list of members (5 pages)
15 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1991Return made up to 16/10/91; no change of members (6 pages)
21 October 1991Return made up to 16/10/91; no change of members (6 pages)
8 November 1989Return made up to 30/10/89; full list of members (7 pages)
8 November 1989Return made up to 30/10/89; full list of members (7 pages)
27 January 1989Particulars of mortgage/charge (9 pages)
27 January 1989Particulars of mortgage/charge (9 pages)
14 October 1988Return made up to 25/08/88; full list of members (7 pages)
14 October 1988Return made up to 25/08/88; full list of members (7 pages)
25 November 1987Particulars of mortgage/charge (6 pages)
25 November 1987Particulars of mortgage/charge (6 pages)
23 October 1987Particulars of mortgage/charge (6 pages)
23 October 1987Particulars of mortgage/charge (6 pages)
2 October 1987Return made up to 04/09/87; full list of members (7 pages)
2 October 1987Return made up to 04/09/87; full list of members (7 pages)
17 January 1987Declaration of satisfaction of mortgage/charge (1 page)
17 January 1987Declaration of satisfaction of mortgage/charge (1 page)
23 September 1986Full accounts made up to 31 December 1985 (7 pages)
23 September 1986Full accounts made up to 31 December 1985 (7 pages)
17 September 1986Return made up to 21/08/86; full list of members (7 pages)
17 September 1986Return made up to 21/08/86; full list of members (7 pages)
24 March 1986Company name changed\certificate issued on 24/03/86 (2 pages)
24 March 1986Company name changed\certificate issued on 24/03/86 (2 pages)
5 October 1949Incorporation (13 pages)
5 October 1949Incorporation (13 pages)