Company NameAngus Montgomery Limited
Company StatusActive
Company Number00576440
CategoryPrivate Limited Company
Incorporation Date1 January 1957(67 years, 4 months ago)
Previous NameAndry Montgomery Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMr George Marco Tsangari
NationalityBritish
StatusCurrent
Appointed09 September 1999(42 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr George Marco Tsangari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(47 years, 6 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Damion Barnaby Angus
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(52 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMrs Karen Margaret Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(54 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Rupert Charles Owen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(64 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Alexander Archie Angus
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(64 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameLeo Patrick Kelly
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2002)
RoleExhibition Organiser
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Director NameDonald Wilson
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 February 1996)
RoleAdministrator
Correspondence Address5936 Cheshire Drive
Bethesda Maryland 20814
Usa
Foreign
Director NameRonald Hugh Pollock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleChartered Accountant
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Director NameHugh Bryan Greville Montgomery
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 14 December 2008)
RoleExhibition Organiser
Correspondence AddressSnells Farm
Amersham Common
Buckinghamshire
HP7 9QN
Director NameJohn Mulso Mackenzie
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 1998)
RoleChartered Accountant
Correspondence AddressWren Cottage Stone Court
Petersfield Road
Midhurst
West Sussex
GU29 9LP
Director NameLord  Elton
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 March 2003)
RoleConsultant
Correspondence Address34 Landsdowne Gardens
London
SW8 2EG
Director NameHugh Quintin Davies
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 1999)
RoleConsultant
Correspondence Address2 Coastguard Cottages
Helford Passage Mawnan Smith
Falmouth
Cornwall
TR11 5LB
Director NameGeoffrey James Boyes
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2001)
RoleSolicitor
Correspondence Address61 Palace Gardens Terrace
London
W8 4RU
Director NameChristopher Ingram Bostock
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1994)
RoleChartered Accountant
Correspondence Address12 Pensioners Court
The Charterhouse
London
EC1M 6AU
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed31 January 1991(34 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Director NameJohn Michael Wheeler
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(36 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 May 2007)
RoleConsultant
Correspondence AddressSly Corner Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameElizabeth Caroline Philipps
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(36 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 05 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(37 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(39 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(40 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 June 2020)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMichael Thomas Fitzpatrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1998(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1999)
RoleAccountant
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameChristopher John Wilkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(42 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2021)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameThe Right Honourable The Earl Howe Frederickrichard Penn Howe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(43 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 May 2010)
RoleFarmer And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL

Contact

Websitemontgomeryworldwide.com
Telephone020 79354764
Telephone regionLondon

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.2k at £1Ms Sandra Whipham
9.52%
Ordinary
9.4k at £1Ian Ronald Angus
8.81%
Ordinary
7k at £1Trustees Of Montgomery Trust
6.55%
Preference
59.7k at £1Trustees Of Montgomery Trust
55.70%
Ordinary
20k at £1Ms Sandra Whipham
18.68%
Preference
801 at £1Damion Barnaby Angus
0.75%
Ordinary

Financials

Year2014
Turnover£11,657,696
Gross Profit£3,645,757
Net Worth£7,248,267
Cash£2,233,239
Current Liabilities£12,866,837

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

11 November 2016Delivered on: 18 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 22 seymour mews london (t/no. LN3581).
Outstanding
11 November 2016Delivered on: 18 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 21 seymour mews, london, W1H 6BY (t/no. NGL230852).
Outstanding
11 November 2016Delivered on: 18 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 17 seymour mews, london, W1H 6BY (also known as 9 manchester square, london) together with whatever rights, title and interest are held by the mortgagor in the two under pavement vaults used in relation to 9 manchester square (t/no. NGL464660).
Outstanding
30 June 2011Delivered on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 manchester square, london.
Outstanding
27 August 2009Delivered on: 2 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 seymour mews, london t/no LN3581.
Outstanding
29 January 1986Delivered on: 18 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 & 17A seymour mews london borough of city of westminister. T/n ngl 464660 part.
Outstanding
29 January 1986Delivered on: 18 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 manchester sq. London borough of city of westminister t/n ngl 464660 part.
Outstanding
29 January 1986Delivered on: 18 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, seymour mews london borough of city of westminister t/n LN3581.
Outstanding
11 November 2022Delivered on: 16 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 November 2022Delivered on: 16 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land and building known at the land registry as 17 seymour mews, london W1H 6BG (but also known as 9 manchester square, london W1U 3PL) and registered at the land registry with title number NGL464660. Please refer to the legal charge for further property details.
Outstanding
8 September 2020Delivered on: 8 September 2020
Persons entitled: Sovereign Fiduciaries (Hong Kong) Limited Ato the Ndw Trust

Classification: A registered charge
Particulars: Leasehold or commonhold property (other than any such property effectively mortgaged under clause 3.1);. (b) the benefit of all other contracts, guarantees, appointments and warranties relating to each charged property and other documents to which the company is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of any charged property or otherwise relating to any charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. (C) all licences, consents and authorisations (statutory or otherwise) held or required in connection with its business or the use of any secured asset, and all rights in connection with them;. (D) all its present and future goodwill;. (E) all its uncalled capital;. (F) all the equipment;. (G) all the intellectual property;. (H) all the book debts;. (I) all the investments;. (J) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (K) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, to the extent not effectively assigned; and. (L) all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned.
Outstanding
31 December 2019Delivered on: 9 January 2020
Persons entitled: Sovereign Fiduciaries (Hong Kong) Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, lease hold, or commonhold property now owned by the company including real property; the benefits of all. Contracts, warranties relating to each charged property to which the company is party or which are in its favour; all licences consents, and authorisations held or required in relation to its business;present and future goodwill; all equipment; all intellectual property; all book debts; all the investments; all monies from time to time to the credit of its accounts with any bank or financial institution and any respective rights or benefits; all. Rights in respect of any insurance policy; all rights in respect or each relevant agreement and all other agreements, instruments and rights relating to the secured assets.
Outstanding
11 November 2016Delivered on: 18 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.
Outstanding
29 January 1986Delivered on: 18 February 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 seymour mews london borough of city of westminister t/n ngl 230852.
Outstanding

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
12 July 2023Termination of appointment of Karen Margaret Taylor as a director on 30 June 2023 (1 page)
6 April 2023Group of companies' accounts made up to 30 June 2022 (44 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
16 November 2022Registration of charge 005764400014, created on 11 November 2022 (33 pages)
16 November 2022Registration of charge 005764400013, created on 11 November 2022 (32 pages)
15 November 2022Satisfaction of charge 005764400009 in full (1 page)
15 November 2022Satisfaction of charge 005764400010 in full (1 page)
15 November 2022Satisfaction of charge 005764400007 in full (1 page)
15 November 2022Satisfaction of charge 005764400008 in full (1 page)
2 September 2022Change of details for Mr. Ian Ronald Angus as a person with significant control on 31 August 2022 (2 pages)
1 September 2022Change of details for Mr. Ian Ronald Angus as a person with significant control on 31 August 2022 (2 pages)
1 September 2022Change of details for Mr. Ian Ronald Angus as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Change of details for Mr. Ian Ronald Angus as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Notification of Damion Barnaby Angus as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Notification of Sandra Claire Whipham as a person with significant control on 31 August 2022 (2 pages)
1 April 2022Group of companies' accounts made up to 30 June 2021 (45 pages)
31 March 2022Satisfaction of charge 005764400011 in full (1 page)
31 March 2022Satisfaction of charge 005764400012 in full (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
6 July 2021Appointment of Mr Alexander Archie Angus as a director on 1 July 2021 (2 pages)
6 July 2021Appointment of Mr Rupert Charles Owen as a director on 1 July 2021 (2 pages)
3 April 2021Group of companies' accounts made up to 30 June 2020 (45 pages)
1 April 2021Termination of appointment of Christopher John Wilkes as a director on 31 March 2021 (1 page)
1 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
8 September 2020Registration of charge 005764400012, created on 8 September 2020 (7 pages)
2 July 2020Termination of appointment of Christopher Michael Fendall Newton as a director on 30 June 2020 (1 page)
30 June 2020Group of companies' accounts made up to 30 June 2019 (41 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 January 2020Registration of charge 005764400011, created on 31 December 2019 (57 pages)
27 March 2019Group of companies' accounts made up to 30 June 2018 (42 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 March 2018Group of companies' accounts made up to 30 June 2017 (41 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 January 2018Satisfaction of charge 4 in full (1 page)
23 January 2018Satisfaction of charge 1 in full (1 page)
23 January 2018Satisfaction of charge 6 in full (1 page)
23 January 2018Satisfaction of charge 5 in full (1 page)
23 January 2018Satisfaction of charge 2 in full (1 page)
23 January 2018Satisfaction of charge 3 in full (1 page)
3 April 2017Group of companies' accounts made up to 30 June 2016 (44 pages)
3 April 2017Group of companies' accounts made up to 30 June 2016 (44 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 November 2016Registration of charge 005764400009, created on 11 November 2016 (15 pages)
18 November 2016Registration of charge 005764400010, created on 11 November 2016 (23 pages)
18 November 2016Registration of charge 005764400008, created on 11 November 2016 (15 pages)
18 November 2016Registration of charge 005764400010, created on 11 November 2016 (23 pages)
18 November 2016Registration of charge 005764400007, created on 11 November 2016 (15 pages)
18 November 2016Registration of charge 005764400009, created on 11 November 2016 (15 pages)
18 November 2016Registration of charge 005764400008, created on 11 November 2016 (15 pages)
18 November 2016Registration of charge 005764400007, created on 11 November 2016 (15 pages)
10 June 2016Termination of appointment of Elizabeth Caroline Philipps as a director on 5 June 2016 (1 page)
10 June 2016Termination of appointment of Elizabeth Caroline Philipps as a director on 5 June 2016 (1 page)
29 March 2016Group of companies' accounts made up to 30 June 2015 (35 pages)
29 March 2016Group of companies' accounts made up to 30 June 2015 (35 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 107,149
(11 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 107,149
(11 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 107,149
(11 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 107,149
(11 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (32 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (32 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 107,149
(11 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 107,149
(11 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (34 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (34 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (11 pages)
27 September 2011Company name changed andry montgomery LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed andry montgomery LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 March 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
28 March 2011Group of companies' accounts made up to 30 June 2010 (32 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (11 pages)
21 January 2011Appointment of Mrs Karen Margaret Taylor as a director (2 pages)
21 January 2011Appointment of Mrs Karen Margaret Taylor as a director (2 pages)
15 June 2010Termination of appointment of Frederickrichard Howe as a director (1 page)
15 June 2010Termination of appointment of Frederickrichard Howe as a director (1 page)
30 March 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
8 October 2009Director's details changed for Frederickrichard Penn Howe on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Frederickrichard Penn Howe on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Frederickrichard Penn Howe on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher John Wilkes on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Damion Barnaby Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Elizabeth Caroline Philipps on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Damion Barnaby Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Damion Barnaby Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher John Wilkes on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher John Wilkes on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Elizabeth Caroline Philipps on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Elizabeth Caroline Philipps on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
2 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 April 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
16 April 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
4 April 2009Director appointed damion barnaby angus (1 page)
4 April 2009Director appointed damion barnaby angus (1 page)
9 February 2009Return made up to 31/01/09; full list of members (6 pages)
9 February 2009Return made up to 31/01/09; full list of members (6 pages)
6 January 2009Appointment terminated director hugh montgomery (1 page)
6 January 2009Appointment terminated director hugh montgomery (1 page)
28 April 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
28 April 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
6 February 2008Return made up to 31/01/08; full list of members (4 pages)
6 February 2008Return made up to 31/01/08; full list of members (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
10 May 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
6 February 2007Return made up to 31/01/07; full list of members (4 pages)
6 February 2007Return made up to 31/01/07; full list of members (4 pages)
27 April 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
27 April 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
16 February 2006Return made up to 31/01/06; full list of members (10 pages)
16 February 2006Return made up to 31/01/06; full list of members (10 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
28 February 2005Return made up to 31/01/05; full list of members (10 pages)
28 February 2005Return made up to 31/01/05; full list of members (10 pages)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
5 April 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
5 April 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
28 February 2004Return made up to 31/01/04; full list of members (9 pages)
28 February 2004Return made up to 31/01/04; full list of members (9 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
3 March 2003Return made up to 31/01/03; full list of members (10 pages)
3 March 2003Return made up to 31/01/03; full list of members (10 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
10 April 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
10 April 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
11 February 2002Return made up to 31/01/02; full list of members (9 pages)
11 February 2002Return made up to 31/01/02; full list of members (9 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
19 March 2001Full group accounts made up to 30 June 2000 (18 pages)
19 March 2001Full group accounts made up to 30 June 2000 (18 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(9 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(9 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
5 April 2000Full group accounts made up to 30 June 1999 (18 pages)
5 April 2000Full group accounts made up to 30 June 1999 (18 pages)
9 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
26 April 1999Full group accounts made up to 31 March 1998 (20 pages)
26 April 1999Full group accounts made up to 31 March 1998 (20 pages)
2 March 1999Return made up to 31/01/99; no change of members (8 pages)
2 March 1999Return made up to 31/01/99; no change of members (8 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
2 March 1998Return made up to 31/01/98; full list of members (10 pages)
2 March 1998Return made up to 31/01/98; full list of members (10 pages)
31 January 1998Full group accounts made up to 31 March 1997 (20 pages)
31 January 1998Full group accounts made up to 31 March 1997 (20 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1997Full group accounts made up to 31 March 1996 (22 pages)
2 February 1997Full group accounts made up to 31 March 1996 (22 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1996Full group accounts made up to 31 March 1995 (22 pages)
5 February 1996Full group accounts made up to 31 March 1995 (22 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (14 pages)
15 March 1995Return made up to 31/01/95; full list of members (14 pages)
28 January 1995Full group accounts made up to 31 March 1994 (19 pages)
28 January 1995Full group accounts made up to 31 March 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
26 October 1994Ad 07/10/94--------- £ si 40045@1=40045 £ ic 67104/107149 (2 pages)
26 October 1994Ad 07/10/94--------- £ si 40045@1=40045 £ ic 67104/107149 (2 pages)
13 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1994Group accounts for a medium company made up to 31 March 1993 (18 pages)
19 May 1994Group accounts for a medium company made up to 31 March 1993 (18 pages)
16 March 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 March 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 March 1993Group accounts for a medium company made up to 31 March 1992 (18 pages)
19 March 1993Group accounts for a medium company made up to 31 March 1992 (18 pages)
8 February 1993Return made up to 31/01/93; no change of members (10 pages)
8 February 1993Return made up to 31/01/93; no change of members (10 pages)
4 February 1992Return made up to 31/01/92; no change of members (13 pages)
4 February 1992Return made up to 31/01/92; no change of members (13 pages)
4 February 1992Group accounts for a medium company made up to 31 March 1991 (15 pages)
4 February 1992Group accounts for a medium company made up to 31 March 1991 (15 pages)
9 April 1991Full group accounts made up to 31 March 1990 (18 pages)
9 April 1991Full group accounts made up to 31 March 1990 (18 pages)
13 February 1991Return made up to 31/01/91; full list of members (13 pages)
13 February 1991Return made up to 31/01/91; full list of members (13 pages)
31 October 1990Nc inc already adjusted 15/10/90 (1 page)
31 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
31 October 1990Ad 15/10/90--------- £ si 27028@1=27028 £ ic 40076/67104 (2 pages)
31 October 1990Ad 15/10/90--------- £ si 27028@1=27028 £ ic 40076/67104 (2 pages)
31 October 1990Nc inc already adjusted 15/10/90 (1 page)
31 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
6 February 1990Return made up to 31/01/90; no change of members (11 pages)
6 February 1990Return made up to 31/01/90; no change of members (11 pages)
12 May 1988Full group accounts made up to 31 March 1987 (17 pages)
4 April 1985Accounts made up to 31 March 1984 (15 pages)
19 February 1969Company name changed\certificate issued on 19/02/69 (2 pages)
19 February 1969Company name changed\certificate issued on 19/02/69 (2 pages)
1 January 1957Incorporation (38 pages)
1 January 1957Certificate of incorporation (1 page)
1 January 1957Certificate of incorporation (1 page)
1 January 1957Incorporation (38 pages)