Company NameCavendish Square Investments Limited
Company StatusActive
Company Number00534089
CategoryPrivate Limited Company
Incorporation Date3 June 1954(69 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Bernard Lewis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(39 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Joseph Alexander Lewis
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(67 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
Ealing
London
W5 1DR
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed15 December 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(37 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 7 Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameMr Simon Gabriel Lewis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(42 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(43 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusResigned
Appointed07 July 2020(66 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN

Contact

Websiteukandeuropean.com
Email address[email protected]
Telephone020 75182400
Telephone regionLondon

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £0.1Lewis (Ayr) LTD
90.91%
Redeemable Cumulative Preference
1000 at £0.1Lewis (Ayr) LTD
9.09%
Ordinary

Financials

Year2014
Turnover£869,528
Net Worth£13,014,320
Cash£225,285
Current Liabilities£2,362,677

Accounts

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

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

25 November 1966Delivered on: 7 December 1966
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on n/w side of kings rd., Haslemere, surrey.
Fully Satisfied
25 November 1966Delivered on: 7 December 1966
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 16 princes mews, london. W2.
Fully Satisfied
25 November 1966Delivered on: 7 December 1966
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, dorset street, london, W.1.
Fully Satisfied
25 November 1966Delivered on: 7 December 1966
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the west of rotten row, raunds, northamptonshire.
Fully Satisfied
13 December 1965Delivered on: 30 December 1965
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Instru of charge
Secured details: All monies due etc.
Particulars: Land and garage on the north eastern side of ferncroft london.
Fully Satisfied
13 December 1965Delivered on: 30 December 1965
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 449 kingston road ewell surrey.
Fully Satisfied
13 December 1965Delivered on: 30 December 1965
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 palace gardens place london W8.
Fully Satisfied
16 August 1999Delivered on: 28 August 1999
Satisfied on: 22 December 2000
Persons entitled: The Royal Bank of Scotland PLC

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 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
14 June 1979Delivered on: 4 July 1979
Satisfied on: 14 September 1999
Persons entitled: Consolidated Credits & Discounts Limited.

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 35/53, westbourne terrace, london W2.
Fully Satisfied
13 December 1965Delivered on: 30 December 1965
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 150/16 princes hews. London W2. Title no. Ln 250457.
Fully Satisfied
14 June 1979Delivered on: 4 July 1979
Satisfied on: 14 September 1999
Persons entitled: Consolidated Credits & Discounts Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on north west side of kings road, hazlemere, surrey.
Fully Satisfied
14 June 1979Delivered on: 4 July 1979
Satisfied on: 14 September 1999
Persons entitled: Consolidated Credits & Discounts Limited.

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27 ladbroke gardens, london W11.
Fully Satisfied
14 June 1979Delivered on: 4 July 1979
Satisfied on: 14 September 1999
Persons entitled: Consolidated Credits & Discounts Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 ladbroke gardens, london W11.
Fully Satisfied
10 March 1978Delivered on: 16 March 1978
Satisfied on: 14 September 1999
Persons entitled: Consolidated Credits & Discounts Limited

Classification: Memorandum of deposit by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises, known as units 1,2 & 3 cody road, london E16.
Fully Satisfied
31 December 1974Delivered on: 17 January 1975
Satisfied on: 14 September 1999
Persons entitled: Northern Commercial Trust LTD

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or UK & europeon property developments LTD and/or courtlands developments LTD to northern commercial trust LTD.
Particulars: Leasehold property at 23 dorset st, london, W1.
Fully Satisfied
29 March 1974Delivered on: 17 January 1975
Satisfied on: 14 September 1999
Persons entitled: Northern Commercial Trust LTD

Classification: Legal charge
Secured details: £1,203,961.01.
Particulars: 23 dorset st, london W1.
Fully Satisfied
29 March 1974Delivered on: 9 April 1974
Satisfied on: 14 September 1999
Persons entitled: Northern Commercial Trust LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or courtlands developments LTD. To the chargee.
Particulars: 23 dorset st london W1.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 mason street reading berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30,32 and 34 george street reading.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44,50, and 52 francis street reading.
Fully Satisfied
13 December 1965Delivered on: 30 December 1965
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: Alol moneys due etc.
Particulars: 44 ferncroft ave, london, NG13 and land adjoining.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 york road reading berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 and 61 beecham road readind berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9,11,13, and 17 derby street reading berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 donington gardens reading berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 brighton road reading berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 blenheim gardens reading berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 and 13 cambridge street reading berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 and 79 amity road reading berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 and 77 de-beauvior road reading berkshire.
Fully Satisfied
6 December 1973Delivered on: 18 December 1973
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cholmeley terrace reading berkshire.
Fully Satisfied
13 December 1965Delivered on: 30 December 1965
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 10 surbiton hill park, surbiton, surrey.
Fully Satisfied
31 August 1972Delivered on: 6 September 1972
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 ladbroke garden, london W.11. title no. 62353.
Fully Satisfied
31 August 1972Delivered on: 6 September 1972
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 ladbroke gardens london W.11 title no 24079.
Fully Satisfied
31 August 1972Delivered on: 6 September 1972
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14,16,18,30,23,24,29,33 kings cote rd. And 73,75 elm rd, new maldew surrey.
Fully Satisfied
31 August 1972Delivered on: 5 September 1972
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north-west side of kings rd. Haslemere, surrey.
Fully Satisfied
31 August 1972Delivered on: 5 September 1972
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34,36,42,44,48, canbury ave. And 65 york rd. Kingston, surrey.
Fully Satisfied
31 August 1972Delivered on: 5 September 1972
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79, canbury avenue, kingston, surrey.
Fully Satisfied
18 July 1972Delivered on: 28 July 1972
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/53 westbourne terrace (odd nos) and 3 chilworth-mews, paddington. Title no ngl 92154.
Fully Satisfied
18 July 1972Delivered on: 28 July 1972
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/25 inc. (Odd) 29,33,35. 39/51 inc. (Odd) 55,81,101/109 inc. 85/95 inc. (Odd) 123/131 inclusive (odd) 137,143/147 inclusive (odd) addison way hampstead garden suburb, barnet. Title no ngl 196847.
Fully Satisfied
18 July 1972Delivered on: 28 July 1972
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 park road, hampton hill. T.no. Mx 204317.
Fully Satisfied
25 November 1966Delivered on: 7 December 1966
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100, palace gardens terrace london W.8.
Fully Satisfied
13 December 1965Delivered on: 30 December 1965
Satisfied on: 14 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 61 high st., Barnet, herts.
Fully Satisfied
8 December 2000Delivered on: 21 December 2000
Persons entitled: Zinfandel Britannia Inc.

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 February 2021Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 November 2020Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
7 July 2020Appointment of Mr Michael Henry Rosehill as a director on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (38 pages)
16 May 2019Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
28 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
30 November 2017Cessation of Lewis (Ayr) Limited as a person with significant control on 22 November 2017 (1 page)
30 November 2017Notification of U.K.& European Investments Limited as a person with significant control on 22 November 2017 (2 pages)
30 November 2017Cessation of Lewis (Ayr) Limited as a person with significant control on 22 November 2017 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Notification of U.K.& European Investments Limited as a person with significant control on 22 November 2017 (2 pages)
11 July 2017Full accounts made up to 31 December 2016 (18 pages)
11 July 2017Full accounts made up to 31 December 2016 (18 pages)
12 January 2017Statement of capital on 24 November 2016
  • GBP 100.0
(4 pages)
12 January 2017Statement of capital on 24 November 2016
  • GBP 100.0
(4 pages)
15 December 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
15 December 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
15 December 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
15 December 2016Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016 (1 page)
29 September 2016Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,100
(8 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,100
(8 pages)
4 September 2015Full accounts made up to 31 December 2014 (16 pages)
4 September 2015Full accounts made up to 31 December 2014 (16 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,100
(8 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,100
(8 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,100
(8 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,100
(8 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
24 August 2010Director's details changed for Mr Simon Lewis on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Simon Lewis on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Bernard Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Bernard Lewis on 23 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 December 2009Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 August 2009Full accounts made up to 31 December 2008 (21 pages)
18 August 2009Full accounts made up to 31 December 2008 (21 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (21 pages)
28 May 2008Full accounts made up to 31 December 2007 (21 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
28 July 2007Full accounts made up to 31 December 2006 (20 pages)
28 July 2007Full accounts made up to 31 December 2006 (20 pages)
19 March 2007Full accounts made up to 31 December 2005 (19 pages)
19 March 2007Full accounts made up to 31 December 2005 (19 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
6 December 2004Return made up to 30/11/04; full list of members (8 pages)
6 December 2004Return made up to 30/11/04; full list of members (8 pages)
15 September 2004Full accounts made up to 31 December 2003 (18 pages)
15 September 2004Full accounts made up to 31 December 2003 (18 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 December 2003Return made up to 30/11/03; full list of members (8 pages)
8 December 2003Return made up to 30/11/03; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
10 January 2003Return made up to 30/11/02; full list of members (8 pages)
10 January 2003Return made up to 30/11/02; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
2 January 2002Return made up to 30/11/01; full list of members (7 pages)
2 January 2002Return made up to 30/11/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
2 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Particulars of mortgage/charge (6 pages)
21 December 2000Particulars of mortgage/charge (6 pages)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (4 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (4 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1999Particulars of mortgage/charge (11 pages)
28 August 1999Particulars of mortgage/charge (11 pages)
6 August 1999Full accounts made up to 31 December 1998 (18 pages)
6 August 1999Full accounts made up to 31 December 1998 (18 pages)
29 December 1998Return made up to 15/12/98; no change of members (11 pages)
29 December 1998Return made up to 15/12/98; no change of members (11 pages)
21 September 1998Full accounts made up to 31 December 1997 (16 pages)
21 September 1998Full accounts made up to 31 December 1997 (16 pages)
5 March 1998New director appointed (4 pages)
5 March 1998New director appointed (4 pages)
19 January 1998Return made up to 15/12/97; no change of members (9 pages)
19 January 1998Return made up to 15/12/97; no change of members (9 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 May 1997New director appointed (1 page)
1 May 1997New director appointed (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
15 December 1996Return made up to 15/12/96; full list of members (11 pages)
15 December 1996Return made up to 15/12/96; full list of members (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
16 January 1996Return made up to 15/12/95; no change of members (9 pages)
16 January 1996Return made up to 15/12/95; no change of members (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 June 1954Incorporation (13 pages)
3 June 1954Incorporation (13 pages)
3 June 1954Certificate of incorporation (1 page)
3 June 1954Certificate of incorporation (1 page)