Company NameS&N Angel Investments Ltd.
DirectorsSean Michael Paterson and Rob Kleinjan
Company StatusActive
Company Number00525192
CategoryPrivate Limited Company
Incorporation Date30 October 1953(70 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(55 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Rob Kleinjan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed26 September 2022(68 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John William Norris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressPen Y Garth
Tilbury Road
East Haddon
Northants
Nn6
Director NameCatherine Beris James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address62 Holmdene Avenue
London
SE24 9LE
Director NameMr Julian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address18 Ellenbridge Way
Sanderstead
South Croydon
Surrey
CR2 0EU
Director NameMr William David Brant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 September 1993)
RoleCompany Director
Correspondence Address44 Hillcrest
Winchmore Hill
London
N21 1AT
Director NameMr David James Brunsdon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressStables Barn
Trimnells
Colerne
Wiltshire
SN14 8EP
Director NameRaymond Gerald Hawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 September 1993)
RoleCompany Director
Correspondence Address2 Foxenfields
Abbots Ripton
Huntingdon
Cambridgeshire
PE17 2PW
Director NameAndrew Lawrence Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressGalane House
Kimbers Drive
Burnham
Berkshire
SL1 8JE
Director NameMichael John Dunthorne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressBirchden House 12 Kimbers Drive
Burnham
Slough
SL1 8JE
Secretary NamePeter Henry Coleman
NationalityBritish
StatusResigned
Appointed22 August 1991(37 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressFairways 30 Somerset Way
Richings Park
Iver
Buckinghamshire
SL0 9AF
Director NameDavid John Fitzjohn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RolePresident Real Estate America Grand Metinc
Correspondence Address8220 Sw 182 Street
Miami
Florida 33157
Usa
Foreign
Director NameBarry Ronald Cumberland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(39 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressBryher
High Street
Long Crendon
Buckinghamshire
HP18 9AF
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(40 years after company formation)
Appointment Duration4 weeks (resigned 29 November 1993)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(40 years after company formation)
Appointment Duration4 weeks (resigned 29 November 1993)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed01 November 1993(40 years after company formation)
Appointment Duration4 weeks (resigned 29 November 1993)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameChristopher Ripper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(40 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 16 January 2003)
RoleCommerical Director
Correspondence AddressHillroft House
Main Street Upper Stowe
Northampton
Northamptonshire
NN7 4SH
Director NameStewart Edmund Conyers Bubb
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(40 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 1998)
RoleCompany Director
Correspondence AddressClare Cottage
42 Lammas Lane
Esher
Surrey
KT10 8PD
Secretary NameMr Colin Cuthbertson
NationalityBritish
StatusResigned
Appointed29 November 1993(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hill Gardens
Market Harborough
Leicestershire
LE16 9EB
Director NameRoger Wells Crichton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(40 years, 2 months after company formation)
Appointment Duration9 years (resigned 16 January 2003)
RoleChartered Surveyor
Correspondence AddressPitsford House West
Manor Road, Pitsford
Northampton
Northamptonshire
NN6 9AR
Secretary NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(42 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMr John Stewart Leslie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBec House Church End
Bledlow
Buckinghamshire
HP27 9PD
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(48 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameJohn Laurie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(48 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2005)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Crescent
Edinburgh
Midlothian
EH4 3LB
Scotland
Director NameIan Philip McHoul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(48 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address45 Murray Place (Top Flat)
Edinburgh
Midlothian
EH3 6BQ
Scotland
Director NamePeter Dilworth Kennerley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(48 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2008)
RoleSolicitor
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Director NameMr James Henry Whitton Fairweather
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(48 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hoolets Yett
Pencaitland
Tranent
East Lothian
EH34 5EY
Scotland
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(51 years, 10 months after company formation)
Appointment Duration4 years (resigned 25 September 2009)
RoleDirector Group Financial Servi
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Director NameMr David Richard Hazelwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(54 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Les Bois Dores
204 Chemin Du Clos De Brasset
065660 Valbonne
France
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed28 July 2008(54 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameArnoldus Johannes Den Elzen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2008(54 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed25 September 2009(55 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Denham Green
Trinity
Edinburgh
EH5 3NY
Scotland
Director NameWilliam John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(57 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(57 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2014(60 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websitewww.investmentglasgow.co.uk
Telephone0141 4041500
Telephone regionGlasgow

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Heineken Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£823,000,369
Cash£221,157
Current Liabilities£1,311,389,606

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

30 September 1985Delivered on: 7 October 1985
Satisfied on: 2 March 1990
Persons entitled: Alliance Assurance Company Limited

Classification: Twelpth supplemental trust deed
Secured details: £1288988 debenture stock of walney mann & ruman holdings PLC comprising of ukp 349545 5% redeemable debenture stock 2000, £243200 6 1/2% redeemable debenture stock 1988/93 & all other moneys intended to be secured by & trust deed dated 7/2/62 & deeds supplemental thereto.
Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 May 1983Delivered on: 25 May 1983
Satisfied on: 2 March 1990
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Secured details: £50,000,000 12 1/8% redeemable debenture stock 2008 of watney manne truman holdings PLC & for further securing all monies due or to become due from watney manne truman, holdings PLC to the chargee under the terms of a trust deed dated 7/2/62 and deeds supplements hereto.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 May 1983Delivered on: 25 May 1983
Satisfied on: 2 March 1990
Classification: Trust deed dated 24 may 1983
Secured details: £50,000,000 12 1/8% redeemable debenture stock.
Fully Satisfied

Filing History

13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (17 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 February 2017Memorandum and Articles of Association (38 pages)
9 February 2017Memorandum and Articles of Association (38 pages)
21 December 2016Statement of company's objects (2 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2016Statement of company's objects (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(6 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(6 pages)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(6 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(6 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
22 July 2014Full accounts made up to 31 December 2013 (11 pages)
22 July 2014Full accounts made up to 31 December 2013 (11 pages)
1 April 2014Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 1 April 2014 (2 pages)
1 April 2014Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Sean Michael Paterson on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014 (2 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(6 pages)
1 April 2014Director's details changed for Mr Sean Michael Paterson on 1 April 2014 (2 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(6 pages)
1 April 2014Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 1 April 2014 (2 pages)
1 April 2014Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Sean Michael Paterson on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014 (2 pages)
1 April 2014Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014 (2 pages)
12 August 2013Full accounts made up to 31 December 2012 (12 pages)
12 August 2013Full accounts made up to 31 December 2012 (12 pages)
19 April 2013Director's details changed for Mrs Kelly Taylor-Welsh on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 19 April 2013 (2 pages)
19 April 2013Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Sean Michael Paterson on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Sean Michael Paterson on 19 April 2013 (2 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
19 April 2013Director's details changed for Mrs Kelly Taylor-Welsh on 19 April 2013 (2 pages)
19 April 2013Secretary's details changed for Mrs Anne Louise Oliver on 19 April 2013 (2 pages)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (12 pages)
8 August 2012Full accounts made up to 31 December 2011 (12 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of Arnoldus Elzen as a director (1 page)
2 April 2012Termination of appointment of Arnoldus Elzen as a director (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
26 March 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
26 March 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
26 October 2011Statement of capital on 26 October 2011
  • GBP 1
(4 pages)
26 October 2011Statement by directors (1 page)
26 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2011Statement of capital on 26 October 2011
  • GBP 1
(4 pages)
26 October 2011Solvency statement dated 25/10/11 (1 page)
26 October 2011Statement by directors (1 page)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2011Solvency statement dated 25/10/11 (1 page)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Full accounts made up to 31 December 2010 (12 pages)
1 April 2011Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page)
1 April 2011Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page)
1 April 2011Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
17 December 2010Appointment of William John Payne as a director (2 pages)
17 December 2010Appointment of William John Payne as a director (2 pages)
17 December 2010Termination of appointment of Kevin Santry as a director (1 page)
17 December 2010Termination of appointment of Kevin Santry as a director (1 page)
27 October 2010Full accounts made up to 31 December 2009 (11 pages)
27 October 2010Full accounts made up to 31 December 2009 (11 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
24 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
8 January 2010Full accounts made up to 31 December 2008 (11 pages)
8 January 2010Full accounts made up to 31 December 2008 (11 pages)
25 September 2009Appointment terminated director alan dick (1 page)
25 September 2009Director appointed mr sean michael paterson (1 page)
25 September 2009Director appointed mr kevin james albert santry (1 page)
25 September 2009Director appointed mr sean michael paterson (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
25 September 2009Director appointed mr kevin james albert santry (1 page)
9 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
9 September 2008Director appointed arnoldus johannes den elzen (2 pages)
9 September 2008Director appointed arnoldus johannes den elzen (2 pages)
5 September 2008Appointment terminated director david hazelwood (1 page)
5 September 2008Appointment terminated director david hazelwood (1 page)
5 August 2008Secretary appointed anne louise oliver (2 pages)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Appointment terminated secretary mark stevens (1 page)
5 August 2008Secretary appointed anne louise oliver (2 pages)
13 May 2008Director appointed david hazelwood (2 pages)
13 May 2008Director appointed david hazelwood (2 pages)
2 May 2008Appointment terminated director ian mchoul (1 page)
2 May 2008Appointment terminated director peter kennerley (1 page)
2 May 2008Appointment terminated director peter kennerley (1 page)
2 May 2008Appointment terminated director ian mchoul (1 page)
14 March 2008Return made up to 02/03/08; full list of members (6 pages)
14 March 2008Return made up to 02/03/08; full list of members (6 pages)
6 November 2007Full accounts made up to 31 December 2006 (13 pages)
6 November 2007Full accounts made up to 31 December 2006 (13 pages)
22 July 2007Director's particulars changed (1 page)
22 July 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
13 April 2007Return made up to 02/03/07; full list of members (7 pages)
13 April 2007Return made up to 02/03/07; full list of members (7 pages)
1 December 2006£ nc 475000000/1100000000 23/11/06 (1 page)
1 December 2006£ nc 475000000/1100000000 23/11/06 (1 page)
1 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2006Ad 23/11/06--------- £ si 536654693@1=536654693 £ ic 475000000/1011654693 (2 pages)
1 December 2006Ad 23/11/06--------- £ si 536654693@1=536654693 £ ic 475000000/1011654693 (2 pages)
10 November 2006Full accounts made up to 31 December 2005 (10 pages)
10 November 2006Full accounts made up to 31 December 2005 (10 pages)
27 March 2006Return made up to 02/03/06; full list of members (7 pages)
27 March 2006Return made up to 02/03/06; full list of members (7 pages)
24 November 2005Full accounts made up to 31 December 2004 (10 pages)
24 November 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
9 March 2005Return made up to 02/03/05; full list of members (7 pages)
9 March 2005Return made up to 02/03/05; full list of members (7 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
28 April 2004Full accounts made up to 27 April 2003 (10 pages)
28 April 2004Full accounts made up to 27 April 2003 (10 pages)
11 March 2004Return made up to 02/03/04; full list of members (8 pages)
11 March 2004Return made up to 02/03/04; full list of members (8 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 November 2003Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
14 November 2003Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
7 March 2003Return made up to 02/03/03; full list of members (8 pages)
7 March 2003Return made up to 02/03/03; full list of members (8 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
9 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
8 July 2002New director appointed (3 pages)
8 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
20 June 2002Company name changed cleveland place nominee company (no. 1) LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed cleveland place nominee company (no. 1) LIMITED\certificate issued on 20/06/02 (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (5 pages)
2 May 2002New secretary appointed (5 pages)
9 March 2002Return made up to 02/03/02; full list of members (7 pages)
9 March 2002Return made up to 02/03/02; full list of members (7 pages)
12 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
12 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton NN1 5NU (1 page)
8 October 2001Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton NN1 5NU (1 page)
16 March 2001Return made up to 02/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2001Return made up to 02/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
21 April 2000Return made up to 02/03/00; full list of members (7 pages)
21 April 2000Return made up to 02/03/00; full list of members (7 pages)
22 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
22 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
22 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
24 March 1999Return made up to 02/03/99; no change of members (4 pages)
24 March 1999Return made up to 02/03/99; no change of members (4 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
19 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 April 1998Return made up to 02/03/98; full list of members (6 pages)
1 April 1998Return made up to 02/03/98; full list of members (6 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
13 March 1997Return made up to 02/03/97; no change of members (4 pages)
13 March 1997Return made up to 02/03/97; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
6 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996New secretary appointed (1 page)
27 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Return made up to 02/03/96; no change of members (4 pages)
20 March 1996Return made up to 02/03/96; no change of members (4 pages)
22 September 1995Full accounts made up to 30 April 1995 (7 pages)
22 September 1995Full accounts made up to 30 April 1995 (7 pages)
27 March 1995Return made up to 02/03/95; full list of members (14 pages)
27 March 1995Return made up to 02/03/95; full list of members (14 pages)
2 March 1995Full accounts made up to 1 May 1994 (14 pages)
2 March 1995Full accounts made up to 1 May 1994 (14 pages)
2 March 1995Full accounts made up to 1 May 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
24 March 1994Return made up to 02/03/94; full list of members (7 pages)
24 March 1994Return made up to 02/03/94; full list of members (7 pages)
24 March 1994Full accounts made up to 30 September 1993 (23 pages)
24 March 1994Full accounts made up to 30 September 1993 (23 pages)
13 December 1993Registered office changed on 13/12/93 from: mill house aylesbury road thame oxfordshire OX9 3AT (1 page)
13 December 1993Registered office changed on 13/12/93 from: mill house aylesbury road thame oxfordshire OX9 3AT (1 page)
29 October 1993Company name changed grand metropolitan estates limit ed\certificate issued on 29/10/93 (2 pages)
29 October 1993Company name changed grand metropolitan estates limit ed\certificate issued on 29/10/93 (2 pages)
6 September 1993Return made up to 22/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 September 1993Return made up to 22/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 August 1993Full accounts made up to 30 September 1992 (22 pages)
4 August 1993Full accounts made up to 30 September 1992 (22 pages)
24 January 1993Registered office changed on 24/01/93 from: river court 50 oxford road denham uxbridge middlesex UB9 4DL (1 page)
24 January 1993Registered office changed on 24/01/93 from: river court 50 oxford road denham uxbridge middlesex UB9 4DL (1 page)
28 September 1992Return made up to 22/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
28 September 1992Return made up to 22/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
20 July 1992Full accounts made up to 30 September 1991 (19 pages)
20 July 1992Full accounts made up to 30 September 1991 (19 pages)
8 October 1991Return made up to 22/08/91; no change of members (14 pages)
8 October 1991Return made up to 22/08/91; no change of members (14 pages)
2 August 1991Full accounts made up to 30 September 1990 (16 pages)
2 August 1991Full accounts made up to 30 September 1990 (16 pages)
25 October 1990Return made up to 30/08/90; full list of members (6 pages)
25 October 1990Full accounts made up to 30 September 1989 (19 pages)
25 October 1990Full accounts made up to 30 September 1989 (19 pages)
25 October 1990Return made up to 30/08/90; full list of members (6 pages)
6 September 1989Return made up to 22/08/89; full list of members (7 pages)
6 September 1989Return made up to 22/08/89; full list of members (7 pages)
29 March 1989Nc inc already adjusted (1 page)
29 March 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 March 1989Wd 14/03/89 ad 01/03/89--------- £ si 474999900@1=474999900 £ ic 100/475000000 (2 pages)
29 March 1989Wd 14/03/89 ad 01/03/89--------- £ si 474999900@1=474999900 £ ic 100/475000000 (2 pages)
29 March 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 March 1989Nc inc already adjusted (1 page)
2 November 1988Registered office changed on 02/11/88 from: oxford house 97 oxford road uxbridge middlesex UB8 1XH (1 page)
2 November 1988Registered office changed on 02/11/88 from: oxford house 97 oxford road uxbridge middlesex UB8 1XH (1 page)
24 August 1988Return made up to 31/12/87; full list of members (7 pages)
24 August 1988Return made up to 31/12/87; full list of members (7 pages)
7 March 1988Return made up to 22/02/88; full list of members (7 pages)
7 March 1988Return made up to 22/02/88; full list of members (7 pages)
28 August 1987Company name changed mer property co. LIMITED\certificate issued on 01/09/87 (2 pages)
28 August 1987Company name changed mer property co. LIMITED\certificate issued on 01/09/87 (2 pages)
30 April 1987Registered office changed on 30/04/87 from: 91 brick lane london E1 6QN (1 page)
30 April 1987Registered office changed on 30/04/87 from: 91 brick lane london E1 6QN (1 page)
11 October 1986Return made up to 19/09/86; full list of members (4 pages)
11 October 1986Return made up to 19/09/86; full list of members (4 pages)
29 October 1985Company name changed\certificate issued on 29/10/85 (2 pages)
29 October 1985Company name changed\certificate issued on 29/10/85 (2 pages)
30 October 1953Incorporation (10 pages)
30 October 1953Incorporation (10 pages)