London
SW1X 0HU
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2003(52 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(72 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 319 Harbour Yard Chelsea Harbour London SW10 0XD |
Director Name | Mr John Huxley Fordyce Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodbrook House Hambledon Surrey GU8 4HW |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 March 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Winswood The Firs Inkpen Berkshire RG17 9PT |
Director Name | Geoffrey Philip Bloom |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | Old Orchard Starrock Lane Chipstead Surrey CR5 3QD |
Director Name | John Pluthero |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Cain Road Bracknell Berkshire RG12 1XL |
Director Name | Sir Bruce Dugald Macphail |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lubenham Hall Market Harborough Leicestershire LE16 9TR |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(42 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 March 2000) |
Role | Secretary |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(49 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Lower Mole House Tilt Road Cobham Surrey KT11 3HS |
Director Name | Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(49 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(49 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2001) |
Role | Chartered Secretary |
Correspondence Address | 18 Alfred Road Kingston Upon Thames Surrey KT1 2UA |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Gavin Macalister Macechern |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(49 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 45 Burnaby Street London SW10 0PW |
Director Name | Mr Andrew Christopher Lewis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(49 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Ponds End Cottage Brook Lane Albury Heath Guildford GU5 9DH |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Dominic Dinan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | Flat 4 48 Queensgate Terrace London SW7 5PJ |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(52 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Website | www.chelsea-harbour.co.uk |
---|
Registered Address | Marina Studios Ground Floor, Harbour Yard Chelsea Harbour Sw10 0xd SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
200 at £1 | Chelsea Harbour Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,028,000 |
Net Worth | £107,832,000 |
Cash | £2,806,000 |
Current Liabilities | £47,592,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
20 July 2011 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2016 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1967 | Delivered 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 2011 | Delivered 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 1987 | Delivered 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 |
12 January 2024 | Registered 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 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
30 June 2023 | Full accounts made up to 30 September 2022 (30 pages) |
29 June 2023 | Director's details changed for Mrs Nikki Cole on 28 June 2023 (2 pages) |
28 June 2023 | Appointment of Mrs Nikki Cole as a director on 28 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of Terence Shelby Cole as a director on 28 June 2023 (1 page) |
1 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (29 pages) |
13 June 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
21 December 2021 | Registration of charge 004891130013, created on 21 December 2021 (53 pages) |
16 December 2021 | Resolutions
|
16 December 2021 | Statement by Directors (1 page) |
16 December 2021 | Solvency Statement dated 14/12/21 (1 page) |
16 December 2021 | Statement of capital on 16 December 2021
|
14 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
26 October 2021 | Registration of charge 004891130012, created on 21 October 2021 (11 pages) |
7 July 2021 | Full accounts made up to 30 September 2020 (26 pages) |
8 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
30 September 2020 | Full accounts made up to 30 September 2019 (25 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
31 January 2020 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
4 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (21 pages) |
30 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
5 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
20 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
17 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 April 2016 | Registration of charge 004891130011, created on 23 March 2016 (53 pages) |
8 April 2016 | Registration of charge 004891130011, created on 23 March 2016 (53 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 February 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
22 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
4 February 2015 | Satisfaction of charge 10 in full (4 pages) |
4 February 2015 | Satisfaction of charge 10 in full (4 pages) |
20 January 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 30 September 2013 (17 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 January 2014 | Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF on 29 January 2014 (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
1 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 September 2012 | Full accounts made up to 30 September 2011 (19 pages) |
5 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages) |
14 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Full accounts made up to 30 September 2010 (19 pages) |
2 January 2012 | Full accounts made up to 30 September 2010 (19 pages) |
19 December 2011 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
19 December 2011 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 June 2010 | Full accounts made up to 31 March 2009 (15 pages) |
10 June 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
5 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
18 February 2006 | Particulars of mortgage/charge (2 pages) |
18 February 2006 | Particulars of mortgage/charge (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 November 2004 | Auditor's resignation (2 pages) |
17 November 2004 | Auditor's resignation (2 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 24/05/04; full list of members
|
22 June 2004 | Return made up to 24/05/04; full list of members
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
6 November 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 November 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 November 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 November 2003 | Declaration of assistance for shares acquisition (15 pages) |
3 November 2003 | Particulars of mortgage/charge (8 pages) |
3 November 2003 | Particulars of mortgage/charge (8 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (7 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New director appointed (7 pages) |
28 October 2003 | Declaration of assistance for shares acquisition (15 pages) |
28 October 2003 | Declaration of assistance for shares acquisition (15 pages) |
28 October 2003 | Declaration of assistance for shares acquisition (15 pages) |
28 October 2003 | Declaration of assistance for shares acquisition (15 pages) |
3 September 2003 | New director appointed (7 pages) |
3 September 2003 | New director appointed (7 pages) |
3 September 2003 | New director appointed (6 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (6 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
9 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
28 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
27 May 2003 | Location of register of members (non legible) (2 pages) |
27 May 2003 | Location of register of members (non legible) (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
20 June 2002 | Full accounts made up to 31 March 2002 (18 pages) |
20 June 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 67 brook street london W1K 4NJ (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 67 brook street london W1K 4NJ (1 page) |
27 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
27 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
7 December 2000 | Full accounts made up to 24 December 1999 (11 pages) |
7 December 2000 | Full accounts made up to 24 December 1999 (11 pages) |
14 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 July 2000 | Return made up to 24/05/00; full list of members (16 pages) |
4 July 2000 | Return made up to 24/05/00; full list of members (16 pages) |
30 June 2000 | New director appointed (5 pages) |
30 June 2000 | New director appointed (5 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (4 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (4 pages) |
26 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | New director appointed (4 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | New director appointed (4 pages) |
21 June 2000 | New director appointed (3 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Registered office changed on 21/06/00 from: 247 tottenham court road london W1P 0HH (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 247 tottenham court road london W1P 0HH (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | New director appointed (3 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (17 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (17 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | New director appointed (3 pages) |
29 March 2000 | Particulars of mortgage/charge (9 pages) |
29 March 2000 | Particulars of mortgage/charge (9 pages) |
15 October 1999 | Full accounts made up to 24 December 1998 (11 pages) |
15 October 1999 | Full accounts made up to 24 December 1998 (11 pages) |
5 June 1999 | Return made up to 24/05/99; full list of members (14 pages) |
5 June 1999 | Return made up to 24/05/99; full list of members (14 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (15 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (15 pages) |
27 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
27 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
20 June 1997 | Return made up to 24/05/97; full list of members (19 pages) |
20 June 1997 | Return made up to 24/05/97; full list of members (19 pages) |
17 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Auditor's resignation (1 page) |
16 September 1996 | Full accounts made up to 24 December 1995 (10 pages) |
16 September 1996 | Full accounts made up to 24 December 1995 (10 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (19 pages) |
17 June 1996 | Return made up to 24/05/96; full list of members (19 pages) |
21 September 1995 | New director appointed (8 pages) |
21 September 1995 | New director appointed (8 pages) |
20 September 1995 | Full accounts made up to 24 December 1994 (11 pages) |
20 September 1995 | Full accounts made up to 24 December 1994 (11 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (14 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (14 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
12 April 1990 | Div 30/03/90 (1 page) |
12 April 1990 | Div 30/03/90 (1 page) |
6 April 1990 | Resolutions
|
6 April 1990 | Resolutions
|
6 April 1990 | Memorandum and Articles of Association (17 pages) |
6 April 1990 | Memorandum and Articles of Association (17 pages) |
11 August 1986 | Gazettable document (48 pages) |
11 August 1986 | Gazettable document (48 pages) |
29 July 1986 | Full accounts made up to 31 December 1985 (7 pages) |
13 June 1986 | Company name changed\certificate issued on 13/06/86 (2 pages) |
13 June 1986 | Company name changed\certificate issued on 13/06/86 (2 pages) |
21 July 1976 | Accounts made up to 31 December 2075 (8 pages) |
30 November 1951 | Company name changed\certificate issued on 30/11/51 (3 pages) |
30 November 1951 | Company name changed\certificate issued on 30/11/51 (3 pages) |
6 December 1950 | Incorporation (22 pages) |
6 December 1950 | Incorporation (22 pages) |