London
SW3 2ND
Director Name | Mr Simon Macalister Bakewell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(43 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (closed 18 May 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Ives Street London SW3 2ND |
Director Name | Mr Phillip William Nelson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(51 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 18 May 2021) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
Director Name | Mr Charles James Edward Allison |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(51 years, 10 months after company formation) |
Appointment Duration | 15 years (closed 18 May 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
Director Name | Sir Henry Murray Fox |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(37 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 7 Aldford Street London W1Y 5PQ |
Director Name | Peter Murray Fox |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(37 years after company formation) |
Appointment Duration | 6 years (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 50 Hitchen Hatch Lane Sevenoaks Kent TN13 3AU |
Director Name | Paul Edward Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(37 years after company formation) |
Appointment Duration | 6 years (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Keats House 78 Southwood Lane High Gate London N6 5DY |
Secretary Name | Christine Anne Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(37 years after company formation) |
Appointment Duration | 6 years (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Hangover House 3 Burford Lane Epsom Surrey KT17 3EY |
Director Name | Fiona Mary Fox Le Masurier |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 November 2005) |
Role | Speech Therapist |
Correspondence Address | Crambe House Crambe York YO60 7JR |
Director Name | Charles John Woodward Fisher |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment 56 Le Donatello A2 13 Avenue Des Papalins Monaco Mc 98000 Foreign |
Secretary Name | Mr William Richard Woodward Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tregunter Road London SW10 9LR |
Secretary Name | Christine Anne Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | Hangover House 3 Burford Lane Epsom Surrey KT17 3EY |
Secretary Name | Mr Phillip William Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(51 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
Secretary Name | Sarah Carolyn Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(52 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 14 Maitland Court Lancaster Terrace London W2 3PA |
Secretary Name | Miss Rebecca Sarah Elizabeth McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2014) |
Role | Chartered Accountant |
Correspondence Address | 8 Queripel House 1 Duke Of York Square Kings Road London SW3 4LY |
Telephone | 020 74082454 |
---|---|
Telephone region | London |
Registered Address | 24 Ives Street London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
11k at £0.2 | Trehaven Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£294,300 |
Cash | £2,435 |
Current Liabilities | £5,238,326 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 November 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | Voluntary strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2020 | Application to strike the company off the register (3 pages) |
12 May 2020 | Satisfaction of charge 005352130061 in full (4 pages) |
12 May 2020 | Satisfaction of charge 005352130062 in full (4 pages) |
12 May 2020 | Satisfaction of charge 005352130059 in full (4 pages) |
12 May 2020 | Satisfaction of charge 005352130063 in full (4 pages) |
12 May 2020 | Satisfaction of charge 005352130060 in full (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 June 2018 | Notification of a person with significant control statement (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Cessation of Phillip William Nelson as a person with significant control on 11 September 2017 (1 page) |
20 September 2017 | Cessation of Phillip William Nelson as a person with significant control on 20 September 2017 (1 page) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 March 2015 | Sub-division of shares on 24 February 2015 (5 pages) |
24 March 2015 | Sub-division of shares on 24 February 2015 (5 pages) |
6 March 2015 | Resolutions
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 June 2014 | Termination of appointment of Rebecca Mckinnon as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Rebecca Mckinnon as a secretary (2 pages) |
18 November 2013 | Registration of charge 005352130060 (17 pages) |
18 November 2013 | Registration of charge 005352130062 (36 pages) |
18 November 2013 | Registration of charge 005352130059 (27 pages) |
18 November 2013 | Registration of charge 005352130063 (31 pages) |
18 November 2013 | Registration of charge 005352130060 (17 pages) |
18 November 2013 | Registration of charge 005352130059 (27 pages) |
18 November 2013 | Registration of charge 005352130063 (31 pages) |
18 November 2013 | Registration of charge 005352130062 (36 pages) |
18 November 2013 | Registration of charge 005352130061 (17 pages) |
18 November 2013 | Registration of charge 005352130061 (17 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
13 June 2013 | Satisfaction of charge 55 in full (4 pages) |
13 June 2013 | Satisfaction of charge 57 in full (4 pages) |
13 June 2013 | Satisfaction of charge 43 in full (4 pages) |
13 June 2013 | Satisfaction of charge 46 in full (4 pages) |
13 June 2013 | Satisfaction of charge 36 in full (4 pages) |
13 June 2013 | Satisfaction of charge 49 in full (4 pages) |
13 June 2013 | Satisfaction of charge 53 in full (4 pages) |
13 June 2013 | Satisfaction of charge 48 in full (4 pages) |
13 June 2013 | Satisfaction of charge 35 in full (2 pages) |
13 June 2013 | Satisfaction of charge 49 in full (4 pages) |
13 June 2013 | Satisfaction of charge 29 in full (4 pages) |
13 June 2013 | Satisfaction of charge 40 in full (4 pages) |
13 June 2013 | Satisfaction of charge 57 in full (4 pages) |
13 June 2013 | Satisfaction of charge 47 in full (4 pages) |
13 June 2013 | Satisfaction of charge 39 in full (4 pages) |
13 June 2013 | Satisfaction of charge 52 in full (4 pages) |
13 June 2013 | Satisfaction of charge 50 in full (4 pages) |
13 June 2013 | Satisfaction of charge 58 in full (4 pages) |
13 June 2013 | Satisfaction of charge 42 in full (4 pages) |
13 June 2013 | Satisfaction of charge 45 in full (4 pages) |
13 June 2013 | Satisfaction of charge 47 in full (4 pages) |
13 June 2013 | Satisfaction of charge 32 in full (4 pages) |
13 June 2013 | Satisfaction of charge 46 in full (4 pages) |
13 June 2013 | Satisfaction of charge 48 in full (4 pages) |
13 June 2013 | Satisfaction of charge 38 in full (6 pages) |
13 June 2013 | Satisfaction of charge 36 in full (4 pages) |
13 June 2013 | Satisfaction of charge 34 in full (4 pages) |
13 June 2013 | Satisfaction of charge 38 in full (6 pages) |
13 June 2013 | Satisfaction of charge 42 in full (4 pages) |
13 June 2013 | Satisfaction of charge 33 in full (4 pages) |
13 June 2013 | Satisfaction of charge 32 in full (4 pages) |
13 June 2013 | Satisfaction of charge 58 in full (4 pages) |
13 June 2013 | Satisfaction of charge 39 in full (4 pages) |
13 June 2013 | Satisfaction of charge 41 in full (4 pages) |
13 June 2013 | Satisfaction of charge 52 in full (4 pages) |
13 June 2013 | Satisfaction of charge 35 in full (2 pages) |
13 June 2013 | Satisfaction of charge 44 in full (4 pages) |
13 June 2013 | Satisfaction of charge 40 in full (4 pages) |
13 June 2013 | Satisfaction of charge 33 in full (4 pages) |
13 June 2013 | Satisfaction of charge 44 in full (4 pages) |
13 June 2013 | Satisfaction of charge 50 in full (4 pages) |
13 June 2013 | Satisfaction of charge 34 in full (4 pages) |
13 June 2013 | Satisfaction of charge 51 in full (4 pages) |
13 June 2013 | Satisfaction of charge 29 in full (4 pages) |
13 June 2013 | Satisfaction of charge 30 in full (4 pages) |
13 June 2013 | Satisfaction of charge 45 in full (4 pages) |
13 June 2013 | Satisfaction of charge 54 in full (4 pages) |
13 June 2013 | Satisfaction of charge 51 in full (4 pages) |
13 June 2013 | Satisfaction of charge 54 in full (4 pages) |
13 June 2013 | Satisfaction of charge 30 in full (4 pages) |
13 June 2013 | Satisfaction of charge 41 in full (4 pages) |
13 June 2013 | Satisfaction of charge 43 in full (4 pages) |
13 June 2013 | Satisfaction of charge 55 in full (4 pages) |
13 June 2013 | Satisfaction of charge 53 in full (4 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 August 2010 | Secretary's details changed for Miss Rebecca Sarah Elizabeth Mckinnon on 11 July 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Simon Macalister Bakewell on 11 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Miss Rebecca Sarah Elizabeth Mckinnon on 11 July 2010 (1 page) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr Simon Macalister Bakewell on 11 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr William Richard Woodward Fisher on 11 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr William Richard Woodward Fisher on 11 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
7 November 2008 | Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page) |
7 November 2008 | Appointment terminated secretary sarah constantine (1 page) |
7 November 2008 | Appointment terminated secretary sarah constantine (1 page) |
7 November 2008 | Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
13 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 December 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 December 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Return made up to 12/07/06; full list of members (6 pages) |
5 September 2006 | Return made up to 12/07/06; full list of members (6 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 1 park place, canary wharf, london, E14 4HJ (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 1 park place canary wharf london E14 4HJ (1 page) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
25 April 2006 | Particulars of mortgage/charge (6 pages) |
25 April 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New director appointed (3 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 1 park place canary wharf london E14 4HJ (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 1 park place, canary wharf, london, E14 4HJ (1 page) |
11 October 2005 | Return made up to 12/07/05; full list of members
|
11 October 2005 | Return made up to 12/07/05; full list of members
|
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
23 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
23 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
6 October 2004 | Return made up to 12/07/04; full list of members
|
6 October 2004 | Return made up to 12/07/04; full list of members
|
21 May 2004 | Particulars of mortgage/charge (7 pages) |
21 May 2004 | Particulars of mortgage/charge (7 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
16 August 2003 | Return made up to 12/07/03; full list of members
|
16 August 2003 | Return made up to 12/07/03; full list of members
|
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
1 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
1 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Return made up to 12/07/02; full list of members
|
15 August 2002 | Return made up to 12/07/02; full list of members
|
12 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
12 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Return made up to 12/07/01; full list of members
|
10 August 2001 | Return made up to 12/07/01; full list of members
|
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
1 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
1 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
31 August 2000 | Return made up to 12/07/00; full list of members
|
31 August 2000 | Return made up to 12/07/00; full list of members
|
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
11 August 1999 | Return made up to 12/07/99; no change of members
|
11 August 1999 | Return made up to 12/07/99; no change of members
|
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
10 September 1998 | Return made up to 12/07/98; no change of members
|
10 September 1998 | Return made up to 12/07/98; no change of members
|
3 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
8 September 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
8 September 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
24 July 1997 | Return made up to 12/07/97; full list of members
|
24 July 1997 | Return made up to 12/07/97; full list of members
|
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Return made up to 12/07/96; no change of members
|
18 July 1996 | Full group accounts made up to 29 February 1996 (17 pages) |
18 July 1996 | Return made up to 12/07/96; no change of members
|
18 July 1996 | Full group accounts made up to 29 February 1996 (17 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 12/07/95; no change of members (4 pages) |
7 June 1995 | Full group accounts made up to 28 February 1995 (16 pages) |
7 June 1995 | Full group accounts made up to 28 February 1995 (16 pages) |
6 February 1995 | Resolutions
|
6 February 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (160 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
16 August 1990 | Resolutions
|
16 August 1990 | Resolutions
|
22 December 1988 | Resolutions
|
22 December 1988 | Resolutions
|
19 December 1986 | Company name changed trehaven bullion LIMITED\certificate issued on 19/12/86 (2 pages) |
19 December 1986 | Company name changed trehaven bullion LIMITED\certificate issued on 19/12/86 (2 pages) |
1 July 1954 | Incorporation (18 pages) |
1 July 1954 | Certificate of incorporation (1 page) |
1 July 1954 | Certificate of incorporation (1 page) |
1 July 1954 | Incorporation (18 pages) |