Company NameAbchurch Properties Limited
Company StatusDissolved
Company Number00535213
CategoryPrivate Limited Company
Incorporation Date1 July 1954(69 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NamesW.A.F.Investments Limited and Trehaven Bullion Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Richard Woodward Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(37 years after company formation)
Appointment Duration29 years, 10 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ives Street
London
SW3 2ND
Director NameMr Simon Macalister Bakewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(43 years, 1 month after company formation)
Appointment Duration23 years, 9 months (closed 18 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Ives Street
London
SW3 2ND
Director NameMr Phillip William Nelson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(51 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 18 May 2021)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Director NameMr Charles James Edward Allison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(51 years, 10 months after company formation)
Appointment Duration15 years (closed 18 May 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Director NameSir Henry Murray Fox
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(37 years after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address7 Aldford Street
London
W1Y 5PQ
Director NamePeter Murray Fox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(37 years after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleCompany Director
Correspondence Address50 Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AU
Director NamePaul Edward Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(37 years after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressKeats House 78 Southwood Lane
High Gate
London
N6 5DY
Secretary NameChristine Anne Hardy
NationalityBritish
StatusResigned
Appointed12 July 1991(37 years after company formation)
Appointment Duration6 years (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressHangover House 3 Burford Lane
Epsom
Surrey
KT17 3EY
Director NameFiona Mary Fox Le Masurier
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(43 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 09 November 2005)
RoleSpeech Therapist
Correspondence AddressCrambe House
Crambe
York
YO60 7JR
Director NameCharles John Woodward Fisher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(43 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 56 Le Donatello A2
13 Avenue Des Papalins
Monaco
Mc 98000
Foreign
Secretary NameMr William Richard Woodward Fisher
NationalityBritish
StatusResigned
Appointed07 August 1997(43 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tregunter Road
London
SW10 9LR
Secretary NameChristine Anne Hardy
NationalityBritish
StatusResigned
Appointed01 January 2000(45 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 2005)
RoleCompany Director
Correspondence AddressHangover House 3 Burford Lane
Epsom
Surrey
KT17 3EY
Secretary NameMr Phillip William Nelson
NationalityBritish
StatusResigned
Appointed09 November 2005(51 years, 4 months after company formation)
Appointment Duration8 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Secretary NameSarah Carolyn Constantine
NationalityBritish
StatusResigned
Appointed12 July 2006(52 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address14 Maitland Court
Lancaster Terrace
London
W2 3PA
Secretary NameMiss Rebecca Sarah Elizabeth McKinnon
NationalityBritish
StatusResigned
Appointed07 November 2008(54 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2014)
RoleChartered Accountant
Correspondence Address8 Queripel House
1 Duke Of York Square Kings Road
London
SW3 4LY

Contact

Telephone020 74082454
Telephone regionLondon

Location

Registered Address24 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

11k at £0.2Trehaven Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,300
Cash£2,435
Current Liabilities£5,238,326

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 November 2013Delivered on: 18 November 2013
Persons entitled: Lloyds Bank PLC (Formerly Known as Lloyds Tsb Bank PLC) (a Public Limited Company Incorporated in England and Wales with Registered Number 00002065)

Classification: A registered charge
Particulars: The property being or known as former magistrates court, brentford (the "property") and all buildings and fixtures (including trade fixtures) from time to time on the property owned by the company is charged by way of legal mortgage.. Any fixed plant and machinery from time to time on the property to the extent they are not subject to the legal mortgage are charged by way of first fixed charge.. All present and future amounts owing to the company by way of rent (but excluding ground rent, service charge and any sums payable in respect of services provided to any tenant or payable in respect of insurance premiums) by any tenant (whether present or future) of the mortgaged property (as defined in the instrument) (and the proceeds thereof) are charged by way of fixed charge.. All present and future amounts owing to the company by way of licence fee by any licensee (whether present or future) of the mortgaged property (as defined in the instrument) (and the proceeds thereof) are charged by way of fixed charge.. All present and future amounts owing to the company in respect of service charge and sums payable in respect of services provided to any tenant or payable in respect of insurance premiums by any tenant (whether present or future) of the mortgaged property (as defined in the instrument) (and the proceeds thereof) are charged way of fixed charge.. All present and future amounts owing to the company by way of insurance claims in connection with the mortgaged property (as defined in the instrument) (and the proceeds thereof) are charged by way of fixed charge.. All present and future amounts owing or which may become owing to the company under any building, construction or development contract entered into in connection with the mortgaged property (as defined in the instrument) or by virtue of the company's rights under any retention or other trusts in connection therewith, whether or not any certificate as to the amount due has been issued in respect thereof (and the proceeds thereof) are charged by way of fixed charge.. All present and future book and other debts other monetary claims and choses in action owing or belonging to the company and arising in connection with the mortgaged property (as defined in the instrument) or any business at any time carried on thereat (including without limitation any ground rents, rent charges, rent deposits, purchase deposits, dilapidations and monies payable to the company pursuant to any enfranchising legislation (as defined in the instrument) (and in each case the proceeds thereof) are charged by way of fixed charge.. The entitlement to the shares (as defined in clause 4.6(a) of the instrument) in any company connected with the mortgaged property (as defined in the instrument) and all rights, benefits and advantages at any time arising in respect of the same are charged by way of fixed charge.. For more information, please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 18 November 2013
Persons entitled: Lloyds Bank PLC (Formerly Known as Lloyds Tsb Bank PLC) (a Public Limited Company Incorporated in England and Wales with Registered Number 00002065)

Classification: A registered charge
Particulars: The freehold and leasehold property (if any) of the company both present and future including the properties (if any) specified in the schedule (please refer to the instrument)(and, where any such property is leasehold, any present or future right or interest conferred upon the company in relation thereto by virtue of any enfranchising legislation (as defined in the instrument) including any rights arising against any nominee purchaser pursuant thereto) and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future is charged by way of first fixed charge.. All the right, title and interest of the company in all fixed plant and machinery on any freehold or leasehold property forming part of the charged property (as defined in the instrument) from time to time hired, leased or rented by the company from third parties or acquired by the company from third parties on a hire, instalment or conditional purchase basis including (without prejudice to the generality of the foregoing) the company's right to any refund of rentals or other payments is charged by way of first fixed charge.. All other debts (including without limitation any other debts which are non-vesting debts (as defined in the instrument)), claims, rights and choses in action both present and future of the company or in which the company is legally, beneficially or otherwise interested (and the proceeds thereof) including (without prejudice to the generality of the foregoing);. (A) any amounts owing to the company by way of rent, licence fee, service charge or dilapidations by any tenant or licensee (in each case whether present or future) of any freehold or leasehold property from time to time forming part of the charged property (as defined in the instrument) and any ground rents and rent charges, rent deposits and purchase deposits owing to the company (and, in each case, the proceeds thereof); and. (B) any amounts owing or which may become owing to the company under any building, construction or development contract or by virtue of the company's rights under any retention or other trusts, whether or not any certificate as to the amount as been issued in respect thereof (and the proceeds thereof),. Are charged by way of first fixed charge.. The intellectual property rights (as defined in the instrument) are charged by way of first fixed charge.. All other plant and machinery, fittings and equipment (not in any such case being the company's stock-in-trade or work in progress) now or at any time hereafter belonging to the company or in which the company is legally, beneficially or otherwise interested, wherever situated and whether or not affixed to any freehold or leasehold property of the company is charged by way of first fixed charge.. For other charges contained within the instrument and for more information on the above, please refer to the detailed provisions of the instrument.. Notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 18 November 2013
Persons entitled: Lloyds Bank PLC (Formerly Known as Lloyds Tsb Bank PLC) (a Public Limited Company Incorporated in England and Wales with Registered Number 00002065)

Classification: A registered charge
Particulars: Each of the items comprised within the deposit (as defined in the instrument) and all such respective rights to the repayment thereof are charged by way of first fixed charge.. For more details, please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 18 November 2013
Persons entitled: Lloyds Bank PLC (Formerly Known as Lloyds Tsb Bank PLC) (a Public Limited Company Incorporated in England and Wales with Registered Number 00002065)

Classification: A registered charge
Particulars: Each of the items comprised within the deposit (as defined in the instrument) and all such respective rights to the repayment thereof are charged by way of first fixed charge.. For more details, please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding
1 November 2013Delivered on: 18 November 2013
Persons entitled: Lloyds Bank PLC (A Public Limited Company Incorporated in England and Wales with Registered Number 00002065)

Classification: A registered charge
Particulars: All rights, title and interests in the contracts (as defined in the instrument) and all related rights (as defined in the instrument) are charged by way of first fixed charge to the extent that they are not effectively assigned pursuant to clause 4.1 of the instrument.. For more details, please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding
26 October 2006Delivered on: 2 November 2006
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland 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 and buildings at tinsley park road, sheffield t/no SYK385055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 July 2006Delivered on: 13 July 2006
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 and 78 high street southend on sea t/n EX268451. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 April 2006Delivered on: 12 April 2006
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland 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 and industrial unit at sanderson street newcastle upon tyne t/no TY245732. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2005Delivered on: 6 January 2006
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Five ways garage 701-725 (odd) sidcup road eltham greenwich london t/n TGL101680,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2005Delivered on: 6 January 2006
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 putney high street london t/n LN77222,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 May 2004Delivered on: 21 May 2004
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land and buildings at stockhouse seymour road nuneaton t/no WK28393. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 April 2004Delivered on: 16 April 2004
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit. See the mortgage charge document for full details.
Fully Satisfied
27 August 2003Delivered on: 4 September 2003
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as unit 1, 372 ealing road, alperton t/n MX418929. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2003Delivered on: 23 August 2003
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14-15 york buildings wellington place hastings east sussex t/n ESX59758 by way of fixed charge all the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2003Delivered on: 23 August 2003
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9 curzon street oldham t/ns LA364479 and GM177958 by way of fixed charge all the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2003Delivered on: 23 August 2003
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 95 and 97 george street altrincham t/n GM328674 by way of fixed charge all the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2003Delivered on: 23 August 2003
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78 mardol street shrewsbury t/n SL137573 by way of fixed charge all the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2003Delivered on: 23 August 2003
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11/13 corn market halifax west yorkshire t/n WYK466452 by way of fixed charge all the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2003Delivered on: 23 August 2003
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 and 9 corn market halifax t/n WYK481771 by way of fixed charge all the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 August 2003Delivered on: 23 August 2003
Satisfied on: 13 June 2013
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
16 May 2003Delivered on: 21 May 2003
Satisfied on: 13 June 2013
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
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: L/H property k/a 119 putney high street wandsworth london t/n LN77222 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon (but excluding any such items as may be personal chattels within the meaning of the bills of sale act 1878) the goodwill of the business at any time the full benefit of all present and future licences consents permissions and agreements development of the property the full benefit of any shareholding the present and future uncalled capital and all estates or interest in any land. See the mortgage charge document for full details.
Fully Satisfied
16 May 2003Delivered on: 21 May 2003
Satisfied on: 13 June 2013
Persons entitled: West Bromwich Building Society

Classification: Floating charge
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: By way of floating charge all the undertaking property and assets of the company present and future.
Fully Satisfied
16 May 2003Delivered on: 21 May 2003
Satisfied on: 13 June 2013
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
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: By way of assignment the exclusive rights to receive all payments reserved as rent under any lease of the whole or any part of the property being 119 putney high street wandsworth london WC2B 4HP granted by the company after the date of the assignment including any increased payments resulting from any rent review and including any interest chargeable on all such payments. See the mortgage charge document for full details.
Fully Satisfied
18 December 2002Delivered on: 27 December 2002
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no @@@ with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
18 December 2002Delivered on: 27 December 2002
Satisfied on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 93 to 99 queensway and flats 1 to 9 dukes court, 1 moscow road london NGL807876. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
12 May 2020Satisfaction of charge 005352130061 in full (4 pages)
12 May 2020Satisfaction of charge 005352130062 in full (4 pages)
12 May 2020Satisfaction of charge 005352130059 in full (4 pages)
12 May 2020Satisfaction of charge 005352130063 in full (4 pages)
12 May 2020Satisfaction of charge 005352130060 in full (4 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 June 2018Notification of a person with significant control statement (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Cessation of Phillip William Nelson as a person with significant control on 11 September 2017 (1 page)
20 September 2017Cessation of Phillip William Nelson as a person with significant control on 20 September 2017 (1 page)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from , 8 Queripel House, 1 Duke of York Square Kings Road, London, SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 (1 page)
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,750
(6 pages)
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,750
(6 pages)
24 March 2015Sub-division of shares on 24 February 2015 (5 pages)
24 March 2015Sub-division of shares on 24 February 2015 (5 pages)
6 March 2015Resolutions
  • RES13 ‐ 2750 ord shares of £1 sub-divided into 4 ord shares of £0.25 each 24/02/2015
(2 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,750
(6 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,750
(6 pages)
9 June 2014Termination of appointment of Rebecca Mckinnon as a secretary (2 pages)
9 June 2014Termination of appointment of Rebecca Mckinnon as a secretary (2 pages)
18 November 2013Registration of charge 005352130060 (17 pages)
18 November 2013Registration of charge 005352130062 (36 pages)
18 November 2013Registration of charge 005352130059 (27 pages)
18 November 2013Registration of charge 005352130063 (31 pages)
18 November 2013Registration of charge 005352130060 (17 pages)
18 November 2013Registration of charge 005352130059 (27 pages)
18 November 2013Registration of charge 005352130063 (31 pages)
18 November 2013Registration of charge 005352130062 (36 pages)
18 November 2013Registration of charge 005352130061 (17 pages)
18 November 2013Registration of charge 005352130061 (17 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
13 June 2013Satisfaction of charge 55 in full (4 pages)
13 June 2013Satisfaction of charge 57 in full (4 pages)
13 June 2013Satisfaction of charge 43 in full (4 pages)
13 June 2013Satisfaction of charge 46 in full (4 pages)
13 June 2013Satisfaction of charge 36 in full (4 pages)
13 June 2013Satisfaction of charge 49 in full (4 pages)
13 June 2013Satisfaction of charge 53 in full (4 pages)
13 June 2013Satisfaction of charge 48 in full (4 pages)
13 June 2013Satisfaction of charge 35 in full (2 pages)
13 June 2013Satisfaction of charge 49 in full (4 pages)
13 June 2013Satisfaction of charge 29 in full (4 pages)
13 June 2013Satisfaction of charge 40 in full (4 pages)
13 June 2013Satisfaction of charge 57 in full (4 pages)
13 June 2013Satisfaction of charge 47 in full (4 pages)
13 June 2013Satisfaction of charge 39 in full (4 pages)
13 June 2013Satisfaction of charge 52 in full (4 pages)
13 June 2013Satisfaction of charge 50 in full (4 pages)
13 June 2013Satisfaction of charge 58 in full (4 pages)
13 June 2013Satisfaction of charge 42 in full (4 pages)
13 June 2013Satisfaction of charge 45 in full (4 pages)
13 June 2013Satisfaction of charge 47 in full (4 pages)
13 June 2013Satisfaction of charge 32 in full (4 pages)
13 June 2013Satisfaction of charge 46 in full (4 pages)
13 June 2013Satisfaction of charge 48 in full (4 pages)
13 June 2013Satisfaction of charge 38 in full (6 pages)
13 June 2013Satisfaction of charge 36 in full (4 pages)
13 June 2013Satisfaction of charge 34 in full (4 pages)
13 June 2013Satisfaction of charge 38 in full (6 pages)
13 June 2013Satisfaction of charge 42 in full (4 pages)
13 June 2013Satisfaction of charge 33 in full (4 pages)
13 June 2013Satisfaction of charge 32 in full (4 pages)
13 June 2013Satisfaction of charge 58 in full (4 pages)
13 June 2013Satisfaction of charge 39 in full (4 pages)
13 June 2013Satisfaction of charge 41 in full (4 pages)
13 June 2013Satisfaction of charge 52 in full (4 pages)
13 June 2013Satisfaction of charge 35 in full (2 pages)
13 June 2013Satisfaction of charge 44 in full (4 pages)
13 June 2013Satisfaction of charge 40 in full (4 pages)
13 June 2013Satisfaction of charge 33 in full (4 pages)
13 June 2013Satisfaction of charge 44 in full (4 pages)
13 June 2013Satisfaction of charge 50 in full (4 pages)
13 June 2013Satisfaction of charge 34 in full (4 pages)
13 June 2013Satisfaction of charge 51 in full (4 pages)
13 June 2013Satisfaction of charge 29 in full (4 pages)
13 June 2013Satisfaction of charge 30 in full (4 pages)
13 June 2013Satisfaction of charge 45 in full (4 pages)
13 June 2013Satisfaction of charge 54 in full (4 pages)
13 June 2013Satisfaction of charge 51 in full (4 pages)
13 June 2013Satisfaction of charge 54 in full (4 pages)
13 June 2013Satisfaction of charge 30 in full (4 pages)
13 June 2013Satisfaction of charge 41 in full (4 pages)
13 June 2013Satisfaction of charge 43 in full (4 pages)
13 June 2013Satisfaction of charge 55 in full (4 pages)
13 June 2013Satisfaction of charge 53 in full (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 August 2010Secretary's details changed for Miss Rebecca Sarah Elizabeth Mckinnon on 11 July 2010 (1 page)
9 August 2010Director's details changed for Mr Simon Macalister Bakewell on 11 July 2010 (2 pages)
9 August 2010Secretary's details changed for Miss Rebecca Sarah Elizabeth Mckinnon on 11 July 2010 (1 page)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Simon Macalister Bakewell on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Mr William Richard Woodward Fisher on 11 July 2010 (2 pages)
9 August 2010Director's details changed for Mr William Richard Woodward Fisher on 11 July 2010 (2 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 12/07/09; full list of members (4 pages)
7 August 2009Return made up to 12/07/09; full list of members (4 pages)
7 November 2008Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page)
7 November 2008Appointment terminated secretary sarah constantine (1 page)
7 November 2008Appointment terminated secretary sarah constantine (1 page)
7 November 2008Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Return made up to 12/07/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 12/07/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
13 December 2006Full accounts made up to 31 December 2005 (15 pages)
13 December 2006Full accounts made up to 31 December 2005 (15 pages)
12 December 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 December 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
5 September 2006Return made up to 12/07/06; full list of members (6 pages)
5 September 2006Return made up to 12/07/06; full list of members (6 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 1 park place, canary wharf, london, E14 4HJ (1 page)
25 July 2006Registered office changed on 25/07/06 from: 1 park place canary wharf london E14 4HJ (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
25 April 2006Particulars of mortgage/charge (6 pages)
25 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Full accounts made up to 30 June 2005 (15 pages)
6 February 2006Full accounts made up to 30 June 2005 (15 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (3 pages)
12 October 2005Registered office changed on 12/10/05 from: 1 park place canary wharf london E14 4HJ (1 page)
12 October 2005Registered office changed on 12/10/05 from: 1 park place, canary wharf, london, E14 4HJ (1 page)
11 October 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Auditor's resignation (1 page)
22 July 2005Auditor's resignation (1 page)
23 March 2005Full accounts made up to 30 June 2004 (14 pages)
23 March 2005Full accounts made up to 30 June 2004 (14 pages)
6 October 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
16 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
1 March 2003Full accounts made up to 30 June 2002 (15 pages)
1 March 2003Full accounts made up to 30 June 2002 (15 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
15 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2001Full accounts made up to 30 June 2001 (12 pages)
12 December 2001Full accounts made up to 30 June 2001 (12 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
1 December 2000Full accounts made up to 30 June 2000 (12 pages)
1 December 2000Full accounts made up to 30 June 2000 (12 pages)
31 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 June 1999 (13 pages)
31 March 2000Full accounts made up to 30 June 1999 (13 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
11 August 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
10 September 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/98
(8 pages)
10 September 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/98
(8 pages)
3 December 1997Full accounts made up to 30 June 1997 (12 pages)
3 December 1997Full accounts made up to 30 June 1997 (12 pages)
8 September 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
8 September 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997Director resigned (1 page)
24 July 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 1996Full group accounts made up to 29 February 1996 (17 pages)
18 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 1996Full group accounts made up to 29 February 1996 (17 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
17 July 1995Return made up to 12/07/95; no change of members (4 pages)
17 July 1995Return made up to 12/07/95; no change of members (4 pages)
7 June 1995Full group accounts made up to 28 February 1995 (16 pages)
7 June 1995Full group accounts made up to 28 February 1995 (16 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (160 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1986Company name changed trehaven bullion LIMITED\certificate issued on 19/12/86 (2 pages)
19 December 1986Company name changed trehaven bullion LIMITED\certificate issued on 19/12/86 (2 pages)
1 July 1954Incorporation (18 pages)
1 July 1954Certificate of incorporation (1 page)
1 July 1954Certificate of incorporation (1 page)
1 July 1954Incorporation (18 pages)