Company NameChelsea Harbour Limited
Company StatusActive
Company Number00489113
CategoryPrivate Limited Company
Incorporation Date6 December 1950(73 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(52 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 25 Cadogan Square
London
SW1X 0HU
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(52 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(72 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Harbour Yard Chelsea Harbour
London
SW10 0XD
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 March 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWinswood
The Firs
Inkpen
Berkshire
RG17 9PT
Director NameGeoffrey Philip Bloom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1992)
RoleChartered Surveyor
Correspondence AddressOld Orchard Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameJohn Pluthero
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House
Cain Road
Bracknell
Berkshire
RG12 1XL
Director NameSir Bruce Dugald Macphail
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lubenham Hall
Market Harborough
Leicestershire
LE16 9TR
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(42 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(42 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 March 2000)
RoleSecretary
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(44 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2000)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(49 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS
Director NameOliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(49 years, 3 months after company formation)
Appointment Duration1 month (resigned 19 April 2000)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(49 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(49 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed17 March 2000(49 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 April 2001)
RoleChartered Secretary
Correspondence Address18 Alfred Road
Kingston Upon Thames
Surrey
KT1 2UA
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(49 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(49 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address45 Burnaby Street
London
SW10 0PW
Director NameMr Andrew Christopher Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(49 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressPonds End Cottage
Brook Lane
Albury Heath
Guildford
GU5 9DH
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(49 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameDominic Dinan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(49 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressFlat 4
48 Queensgate Terrace
London
SW7 5PJ
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed12 April 2001(50 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed12 April 2001(50 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(52 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed17 October 2003(52 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameOliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB

Contact

Websitewww.chelsea-harbour.co.uk

Location

Registered AddressMarina Studios Ground Floor, Harbour Yard
Chelsea Harbour
Sw10 0xd
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

200 at £1Chelsea Harbour Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,028,000
Net Worth£107,832,000
Cash£2,806,000
Current Liabilities£47,592,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

20 July 2011Delivered on: 3 August 2011
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the senior finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 December 2021Delivered on: 21 December 2021
Persons entitled: Cbre Loan Services Limited ("Security Agent")

Classification: A registered charge
Particulars: The freehold land forming title number BGL9487; the freehold land forming title number NGL576835; the freehold land forming title number BGL147388; for full details of the charges, please refer to the charging document directly.
Outstanding
21 October 2021Delivered on: 26 October 2021
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties (as Defined in the Facility Agreement))

Classification: A registered charge
Particulars: Leasehold land and buildings known as units 1-7 (inclusive) design centre north, 1 harbour avenue, london, SW10 0HG having title number BGL147388. For further detail please refer to the instrument.
Outstanding
23 March 2016Delivered on: 8 April 2016
Persons entitled: Cbre Loan Services Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Freehold land at the chelsea harbour estate london registered at the land registry with title number bgl 9487. freehold land at chelsea harbour, townmead road and lots road london registered at the land registry with title number ngl 576835.
Outstanding
29 September 2008Delivered on: 20 October 2008
Satisfied on: 10 June 2010
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 October 2003Delivered on: 3 November 2003
Satisfied on: 7 January 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
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: Land and buildings chelsea harbour estate in royal borough of kensington and chelsea (including without limitation the car park and the marina forming part of that property) t/n NGL576835. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 2000Delivered on: 29 March 2000
Satisfied on: 2 June 2010
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party (as defined) under each finance document.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1989Delivered on: 19 December 1989
Satisfied on: 20 December 1991
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan facility agreement dated 15/12/89.
Particulars: F/H- the chambers, harbour yard, chelsea, garden market, chelsea crescent, the hotel, the belvedere, thames quay, kings quray admiral square, admiral court, carlyle court the quadrangle, the yacht club the car parks, the marina and surrounding land forming part of chelsea harbour development t/no ngl sy 6835 but excluding the land being the undeveloped parts of the above development (see form 395 for full details).
Fully Satisfied
24 June 1986Delivered on: 30 June 1986
Satisfied on: 18 December 1989
Persons entitled: Town & City Properties Limited

Classification: Debenture stock trust deed
Secured details: For securing debenture stock amounting to £100,000,000.
Particulars: A specific charge over all f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licences.
Fully Satisfied
21 June 1967Delivered on: 27 June 1967
Satisfied on: 14 September 1967
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: South court farm, linslade, bucks.
Fully Satisfied
20 July 2011Delivered on: 3 August 2011
Satisfied on: 4 February 2015
Persons entitled: Ch Mezzanine Investment L.P. Acting Through Its General Partner Ch Mezzanine Investment Gp LTD as Security Agent and Trustee for Itself and the Other Secured Parties

Classification: Interco debenture
Secured details: All monies due or to become due from any chargor to the interco structural loan finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 May 1987Delivered on: 12 May 1987
Satisfied on: 18 December 1989
Persons entitled: Town & City Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deed.
Particulars: F/Hold property at chelsea harbour townmead road and lots road, hammersmith and fulham london title no ngl 576835.
Fully Satisfied

Filing History

12 January 2024Registered office address changed from 319 Harbour Yard Chelsea Harbour London SW10 0XD to Marina Studios Ground Floor, Harbour Yard Chelsea Harbour SW10 0XD SW10 0XD on 12 January 2024 (2 pages)
7 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
30 June 2023Full accounts made up to 30 September 2022 (30 pages)
29 June 2023Director's details changed for Mrs Nikki Cole on 28 June 2023 (2 pages)
28 June 2023Appointment of Mrs Nikki Cole as a director on 28 June 2023 (2 pages)
28 June 2023Termination of appointment of Terence Shelby Cole as a director on 28 June 2023 (1 page)
1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (29 pages)
13 June 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
21 December 2021Registration of charge 004891130013, created on 21 December 2021 (53 pages)
16 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2021Statement by Directors (1 page)
16 December 2021Solvency Statement dated 14/12/21 (1 page)
16 December 2021Statement of capital on 16 December 2021
  • GBP 200
(5 pages)
14 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 168,670,200
(3 pages)
26 October 2021Registration of charge 004891130012, created on 21 October 2021 (11 pages)
7 July 2021Full accounts made up to 30 September 2020 (26 pages)
8 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
30 September 2020Full accounts made up to 30 September 2019 (25 pages)
1 June 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
31 January 2020Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (21 pages)
4 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
6 July 2018Full accounts made up to 30 September 2017 (21 pages)
30 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
11 July 2017Full accounts made up to 30 September 2016 (23 pages)
11 July 2017Full accounts made up to 30 September 2016 (23 pages)
5 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
5 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
5 June 2017Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages)
20 June 2016Full accounts made up to 30 September 2015 (20 pages)
20 June 2016Full accounts made up to 30 September 2015 (20 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(6 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(6 pages)
8 April 2016Registration of charge 004891130011, created on 23 March 2016 (53 pages)
8 April 2016Registration of charge 004891130011, created on 23 March 2016 (53 pages)
17 March 2016Resolutions
  • RES13 ‐ Documents. Directors are instructed to take any action in connection with the negotiation 07/03/2016
(3 pages)
17 March 2016Resolutions
  • RES13 ‐ Documents. Directors are instructed to take any action in connection with the negotiation 07/03/2016
  • RES13 ‐ Documents. Directors are instructed to take any action in connection with the negotiation 07/03/2016
(3 pages)
17 February 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
17 February 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
22 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
22 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
1 July 2015Full accounts made up to 30 September 2014 (20 pages)
1 July 2015Full accounts made up to 30 September 2014 (20 pages)
4 February 2015Satisfaction of charge 10 in full (4 pages)
4 February 2015Satisfaction of charge 10 in full (4 pages)
20 January 2015Registered office address changed from C2-C3 Design Centre East Chelsea Harbour London SW10 0XF to 319 Harbour Yard Chelsea Harbour London SW10 0XD on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C2-C3 Design Centre East Chelsea Harbour London SW10 0XF to 319 Harbour Yard Chelsea Harbour London SW10 0XD on 20 January 2015 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(6 pages)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(6 pages)
29 January 2014Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF on 29 January 2014 (1 page)
29 January 2014Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF on 29 January 2014 (1 page)
5 July 2013Full accounts made up to 30 September 2012 (20 pages)
5 July 2013Full accounts made up to 30 September 2012 (20 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
20 September 2012Full accounts made up to 30 September 2011 (19 pages)
20 September 2012Full accounts made up to 30 September 2011 (19 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
14 February 2012Statement 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 /part /charge no 9 (3 pages)
14 February 2012Statement 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 /part /charge no 9 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Full accounts made up to 30 September 2010 (19 pages)
2 January 2012Full accounts made up to 30 September 2010 (19 pages)
19 December 2011Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
19 December 2011Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
3 August 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 9 (13 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 10 (13 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 9 (13 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 June 2010Full accounts made up to 31 March 2009 (15 pages)
10 June 2010Full accounts made up to 31 March 2009 (15 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
5 March 2009Full accounts made up to 31 March 2008 (15 pages)
5 March 2009Full accounts made up to 31 March 2008 (15 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
19 November 2007Full accounts made up to 31 March 2007 (15 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (16 pages)
15 January 2007Full accounts made up to 31 March 2006 (16 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 July 2006Declaration of assistance for shares acquisition (7 pages)
5 July 2006Declaration of assistance for shares acquisition (7 pages)
5 July 2006Declaration of assistance for shares acquisition (7 pages)
5 July 2006Declaration of assistance for shares acquisition (7 pages)
5 July 2006Declaration of assistance for shares acquisition (7 pages)
5 July 2006Declaration of assistance for shares acquisition (7 pages)
21 June 2006Return made up to 24/05/06; full list of members (3 pages)
21 June 2006Return made up to 24/05/06; full list of members (3 pages)
18 February 2006Particulars of mortgage/charge (2 pages)
18 February 2006Particulars of mortgage/charge (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 June 2005Return made up to 24/05/05; full list of members (3 pages)
17 June 2005Return made up to 24/05/05; full list of members (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
17 November 2004Auditor's resignation (2 pages)
17 November 2004Auditor's resignation (2 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
22 June 2004Return made up to 24/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 June 2004Return made up to 24/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
6 November 2003Declaration of assistance for shares acquisition (15 pages)
6 November 2003Declaration of assistance for shares acquisition (15 pages)
6 November 2003Declaration of assistance for shares acquisition (15 pages)
6 November 2003Declaration of assistance for shares acquisition (15 pages)
3 November 2003Particulars of mortgage/charge (8 pages)
3 November 2003Particulars of mortgage/charge (8 pages)
30 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (7 pages)
30 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (7 pages)
28 October 2003Declaration of assistance for shares acquisition (15 pages)
28 October 2003Declaration of assistance for shares acquisition (15 pages)
28 October 2003Declaration of assistance for shares acquisition (15 pages)
28 October 2003Declaration of assistance for shares acquisition (15 pages)
3 September 2003New director appointed (7 pages)
3 September 2003New director appointed (7 pages)
3 September 2003New director appointed (6 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (6 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
9 August 2003Full accounts made up to 31 March 2003 (17 pages)
9 August 2003Full accounts made up to 31 March 2003 (17 pages)
28 June 2003Return made up to 24/05/03; full list of members (9 pages)
28 June 2003Return made up to 24/05/03; full list of members (9 pages)
27 May 2003Location of register of members (non legible) (2 pages)
27 May 2003Location of register of members (non legible) (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
24 June 2002Return made up to 24/05/02; full list of members (8 pages)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Return made up to 24/05/02; full list of members (8 pages)
24 June 2002Secretary's particulars changed (1 page)
20 June 2002Full accounts made up to 31 March 2002 (18 pages)
20 June 2002Full accounts made up to 31 March 2002 (18 pages)
2 January 2002Full accounts made up to 31 March 2001 (17 pages)
2 January 2002Full accounts made up to 31 March 2001 (17 pages)
4 November 2001Registered office changed on 04/11/01 from: 67 brook street london W1K 4NJ (1 page)
4 November 2001Registered office changed on 04/11/01 from: 67 brook street london W1K 4NJ (1 page)
27 June 2001Return made up to 24/05/01; full list of members (8 pages)
27 June 2001Return made up to 24/05/01; full list of members (8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
7 December 2000Full accounts made up to 24 December 1999 (11 pages)
7 December 2000Full accounts made up to 24 December 1999 (11 pages)
14 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 July 2000Return made up to 24/05/00; full list of members (16 pages)
4 July 2000Return made up to 24/05/00; full list of members (16 pages)
30 June 2000New director appointed (5 pages)
30 June 2000New director appointed (5 pages)
26 June 2000New director appointed (3 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (4 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (4 pages)
26 June 2000Director resigned (1 page)
22 June 2000New director appointed (3 pages)
22 June 2000New director appointed (4 pages)
22 June 2000New director appointed (3 pages)
22 June 2000New director appointed (4 pages)
21 June 2000New director appointed (3 pages)
21 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
21 June 2000Registered office changed on 21/06/00 from: 247 tottenham court road london W1P 0HH (1 page)
21 June 2000Registered office changed on 21/06/00 from: 247 tottenham court road london W1P 0HH (1 page)
21 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
21 June 2000New director appointed (3 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (3 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (17 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (3 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (17 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
13 April 2000New director appointed (3 pages)
13 April 2000New director appointed (3 pages)
29 March 2000Particulars of mortgage/charge (9 pages)
29 March 2000Particulars of mortgage/charge (9 pages)
15 October 1999Full accounts made up to 24 December 1998 (11 pages)
15 October 1999Full accounts made up to 24 December 1998 (11 pages)
5 June 1999Return made up to 24/05/99; full list of members (14 pages)
5 June 1999Return made up to 24/05/99; full list of members (14 pages)
23 October 1998Full accounts made up to 24 December 1997 (10 pages)
23 October 1998Full accounts made up to 24 December 1997 (10 pages)
23 June 1998Return made up to 24/05/98; full list of members (15 pages)
23 June 1998Return made up to 24/05/98; full list of members (15 pages)
27 October 1997Full accounts made up to 24 December 1996 (10 pages)
27 October 1997Full accounts made up to 24 December 1996 (10 pages)
20 June 1997Return made up to 24/05/97; full list of members (19 pages)
20 June 1997Return made up to 24/05/97; full list of members (19 pages)
17 September 1996Auditor's resignation (1 page)
17 September 1996Auditor's resignation (1 page)
16 September 1996Full accounts made up to 24 December 1995 (10 pages)
16 September 1996Full accounts made up to 24 December 1995 (10 pages)
17 June 1996Return made up to 24/05/96; full list of members (19 pages)
17 June 1996Return made up to 24/05/96; full list of members (19 pages)
21 September 1995New director appointed (8 pages)
21 September 1995New director appointed (8 pages)
20 September 1995Full accounts made up to 24 December 1994 (11 pages)
20 September 1995Full accounts made up to 24 December 1994 (11 pages)
20 June 1995Return made up to 24/05/95; full list of members (14 pages)
20 June 1995Return made up to 24/05/95; full list of members (14 pages)
31 May 1995Secretary's particulars changed (2 pages)
31 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
12 April 1990Div 30/03/90 (1 page)
12 April 1990Div 30/03/90 (1 page)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1990Memorandum and Articles of Association (17 pages)
6 April 1990Memorandum and Articles of Association (17 pages)
11 August 1986Gazettable document (48 pages)
11 August 1986Gazettable document (48 pages)
29 July 1986Full accounts made up to 31 December 1985 (7 pages)
13 June 1986Company name changed\certificate issued on 13/06/86 (2 pages)
13 June 1986Company name changed\certificate issued on 13/06/86 (2 pages)
21 July 1976Accounts made up to 31 December 2075 (8 pages)
30 November 1951Company name changed\certificate issued on 30/11/51 (3 pages)
30 November 1951Company name changed\certificate issued on 30/11/51 (3 pages)
6 December 1950Incorporation (22 pages)
6 December 1950Incorporation (22 pages)