Company NameSeymour Development Limited
Company StatusDissolved
Company Number00590157
CategoryPrivate Limited Company
Incorporation Date9 September 1957(66 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(45 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(45 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(46 years after company formation)
Appointment Duration17 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameJohn Esmond Nadler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Ives Street
London
SW3 2ND
Director NameRobert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 July 2003)
RoleChartered Surveyor
Correspondence Address1 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameEdward Peter Gudgin
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressCornerways 2 Collens Road
Beesonend
Harpenden
Hertfordshire
AL5 2AJ
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed01 March 1994(36 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(37 years, 10 months after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed12 March 1997(39 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(39 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(40 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Compco Holdings LTD
50.00%
Non Cumulative Preference
100 at £1Compco Holdings LTD
50.00%
Ordinary

Financials

Year2014
Gross Profit-£124,000
Net Worth-£107,540,000
Current Liabilities£1,043,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 September 2012Delivered on: 28 September 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental deed
Secured details: All monies due or to become due of the obligors to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal and beneficial interest in l/h the palatine buildings bank hey street blackpool t/no,LA658033: l/h the palatine building bank hey street blackpool t/no,LA858942: rio's discotheque the palatine building bank hey street blackpool t/no,LAN64798: (for futher details of properties charged please refer to form MG01) together with all buildings and fixtures see image for full details.
Outstanding
26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2003Delivered on: 24 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
14 June 2002Delivered on: 27 June 2002
Satisfied on: 25 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from haigside limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property situated at and known as st mark's house, shepherdess walk, london t/n EGL363021 together with all buildings and erections and fixtures and fittings and plant and machinery, the benefit of the existing and future leases. See the mortgage charge document for full details.
Fully Satisfied
22 March 2002Delivered on: 4 April 2002
Satisfied on: 25 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from compco holdings PLC to the chargee on any account whatsoever.
Particulars: All that freehold and leasehold properties comprising 67-77 charterhouse street london EC1 and 77A charterhouse london EC1 and greenhill rents london EC1 all rents, profits, income and any other sums at any time payable by any tenant, undertenant or licensee of all or any part of the property to the company under the terms of any agreement for lease, underlease, tenancy or licence over all or any part of the property.. See the mortgage charge document for full details.
Fully Satisfied
28 September 2001Delivered on: 4 October 2001
Satisfied on: 25 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or cadogan properties limited to the chargee on any account whatsoever under the legal charge.
Particulars: All that freehold property and building on it known as 67/77 charterhouse street and all that leasehold property and buildings on it known as 77A charterhouse street, 7 and 12 greenhill rents, farringdon, london EC1.
Fully Satisfied
21 December 2000Delivered on: 2 January 2001
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with (a) the loan agreement dated 30 june 1998 (as defined), (b) each mortgage deed executed by either the borrowers in favour of the lender or (c) all other documents from time to time creating,evidencing or entered into as security for or guaranteeing the obligations of the borrowers or the guarantor under the loan agreement and any document pursuant to the mortgage or under the loan agreement,or on any other account whatsoever.
Particulars: By way of first ranking legal mortgage all estates or interests in the freehold and other immovable property known as cityside house and challenger house,adler st,london; t/nos EGL199783,EGL206995 and NGL184597; the proceeds of sale thereof and all buildings trade and other fixtures thereon and all plant machinery vehicles computers office and other equipment; fixed charge over all rights,interests and claims under policies of insurance and the benefit of all leases,tenancies and licences; all rental income and licence fees and all credit balances,deposits and cash. See the mortgage charge document for full details.
Fully Satisfied
21 November 2000Delivered on: 27 November 2000
Satisfied on: 25 September 2003
Persons entitled: Hsbc Bank PLC

Classification: A third party charge
Secured details: All monies obligations and liabilities due or to become due from haigside limited to the chargee on any account whatsoever.
Particulars: The freehold property known as 4 john street london WC1 title number LN10999 all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 2000Delivered on: 8 September 2000
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined) or on any other account whatsoever.
Particulars: L/H property k/a thavies inn house 1 to 6 holborn circus london t/no;-NGL784999; all buildings fixtures fixed plant machinery thereon; all other interest in all monies received and rights under any contracts and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 April 2000Delivered on: 11 April 2000
Satisfied on: 25 September 2003
Persons entitled: Hsbc 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/Hold property known as units 3 and 4 kea park,denby way,hellaby,rotherham; t/nos syk 342540 and syk 384943; all buildings fixtures fittings fixed plant machinery thereon; all other interests in all monies received and rights under any contracts and proceeds of sale thereof; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1999Delivered on: 1 September 1999
Satisfied on: 25 September 2003
Persons entitled: Midland Bank PLC

Classification: Third party charge
Secured details: All monies obligations and liabilities due or to become due from haigside limited to the chargee on any account whatsoever.
Particulars: F/Hold property known as unite 1 and 2 kea park,hellaby,rotherham with all buildings,fixtures/fittings fixed plant/machinery thereon; all rights interests leases covenants etc; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1999Delivered on: 27 August 1999
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined).
Particulars: F/H land k/a parts of 22 bedford row london f/h land k/a 21 bedford row london f/h land k/a parts of 20 bedford row and 20 jockeys fields (now k/a 20 bedford row) london t/nos: 250543 274800 and 250544. see the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 9 July 1999
Satisfied on: 25 September 2003
Persons entitled: Bradford and Bingley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement dated 30TH june 1998.
Particulars: F/H land and buildings k/a 253 253A and 253B kilburn lane kensall green london t/no NGL39380 & NGL642917 l/h land and buildings k/a capital house waterford quay salford quays manchester t/no GM486956 for further details of all property charged, please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 1 July 1999
Satisfied on: 25 September 2003
Persons entitled: Bradford and Bingley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 30 june 1999.
Particulars: The freehold property known as 37 to 41 bedford row, london title number LN17892, the leasehold property known as third floor, 37 to 41 bedford row, lon don title number NGL341612 for further details refer to ch form 395.
Fully Satisfied
2 February 1999Delivered on: 3 February 1999
Satisfied on: 25 September 2003
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property eurolink 31 mildred sylvester way normanton wakefield west yorkshire title number WYK507411. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 December 1998Delivered on: 24 December 1998
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents or on any other account whatsoever.
Particulars: F/H land and buildings k/a parts of 28,30,32 and 34 emerald street london borough of camden t/no;-NGL762783 and f/h land and buildings k/a 6-34 (even numbers) and 11-29 (odd no's) and 5 richbell place london WC1 t/no;-NGL749727 together with all buildings fixtures trade and other fixtures (but excluding tenants fixtures) and the proceeds of sale thereof all plant and machinery all policies of insurance all rental and lease monies together with all credit balenvces and other monies under the charge. See the mortgage charge document for full details.
Fully Satisfied
18 September 1998Delivered on: 23 September 1998
Satisfied on: 25 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined) under the terms of the guarantee and/or under the charge and all other indebtedness on any account whatsoever.
Particulars: F/H 176 king street great yarmouth.all income and rights relating thereto and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1998Delivered on: 12 August 1998
Satisfied on: 25 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage
Secured details: All indebtedness monies obligations and liabilities whatsoever of the company to the chargee and/or any transferee as defined in clause 16.1 of the charge under the terms of the guarantee and/or under this charge and all other liabilites whatsoever and howsoever arising.
Particulars: All that f/h land and buildings k/a 26 and 28 hallam street and 102 new cavendish street t/n BGL94495. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1998Delivered on: 28 July 1998
Satisfied on: 25 September 2003
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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 and any part thereof at 35, 37, 39, 41 and 43 new oxford street, 10, 11 and 12 museum street and land and buildings on the north west and north east of hyde street and 45 new oxford street and 16/16A and 18 west central street london WC1 t/n's 335102, 181376, 182812, 167107, 263883 with all buildings erections fixtures fittings fixed plant and machinery the rental income, proceeds of sale,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 9 July 1998
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the (a) loan agreement of even date (as defined),(b) each mortgage deed executed either by the company or the borrower and (c) all other documents from time to time creating,evidencing or entered into as security for guaranteeing the obligations of the company.
Particulars: F/Hold land/blds at porters wood,st albans known as sandridge park,valley road industrial estate,st albans,hertfordshire; t/no hd 266711; all fixed plant/machinery,office and other equipment; all rights and interests and claims under the insurance policies; all other income,deposits,etc. See the mortgage charge document for full details.
Fully Satisfied
14 May 1998Delivered on: 4 June 1998
Satisfied on: 25 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee of the charge to be paid or observed and performed or arising whether directly or indirectly under the terms of the guarantee (as therein defined) and/or under the charge and on any account whatsoever.
Particulars: F/H land and buildings k/a 174 king street great yarmouth norfolk t/n NK180000, specific charge all the income and rights relating thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 May 1998Delivered on: 19 May 1998
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley Building Society (As Agent and Trustee)

Classification: Mortgage
Secured details: Any and all actual contingent present and/or future obligations and liabilities of the company to the agent and/or any of the lenders whether under or in connection with the loan agreement of even date and the mortgage or on any other account.
Particulars: Freehold property k/a grosvenor house 125 high street croydon t/n SY45180 and SY91872 including all buildings and trade and other fixtures the benefit of all leases the rental income and licence fees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 April 1998Delivered on: 1 May 1998
Satisfied on: 25 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever on the part of the company to the chargee and/or any transferee of the company in accordance with the terms of the charge and under the terms of the guarantee and all other indebtedness due on any account whatsoever.
Particulars: All that f/h land and building k/a 177 king street and 41 regent street,great yarmouth.t/no.nk 2870.specific charge all the income and rights relating thereto in relation to the property and the proceeds of any sale,lease or other disposition in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1998Delivered on: 15 April 1998
Satisfied on: 25 September 2003
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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 mead park business centre meadfield road langley slough berkshire T.n BK327839 with all buildings erections fixtures fixed plant machinery all moveable plant machinery implements utensils furniture and equipment the rental income all the company's interest in all monies,contracts,proceeds of sale,insurances. See the mortgage charge document for full details.
Fully Satisfied
16 March 1998Delivered on: 30 March 1998
Satisfied on: 25 September 2003
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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 at 1 to 4 high street redcar t/no CE132355 with all buildings and erections plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
12 April 2017Satisfaction of charge 51 in full (2 pages)
12 April 2017Satisfaction of charge 51 in full (2 pages)
12 April 2017Satisfaction of charge 50 in full (1 page)
12 April 2017Satisfaction of charge 49 in full (1 page)
12 April 2017Satisfaction of charge 49 in full (1 page)
12 April 2017Satisfaction of charge 50 in full (1 page)
1 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
16 November 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
16 November 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
16 November 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
16 November 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (12 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (12 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(6 pages)
15 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(6 pages)
11 February 2015Full accounts made up to 31 March 2014 (16 pages)
11 February 2015Full accounts made up to 31 March 2014 (16 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(6 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(6 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(6 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(6 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(6 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(6 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
1 February 2013Full accounts made up to 31 March 2012 (16 pages)
1 February 2013Full accounts made up to 31 March 2012 (16 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 51 (11 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 51 (11 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 50 (23 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 50 (23 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 April 2012Full accounts made up to 31 March 2011 (15 pages)
3 April 2012Full accounts made up to 31 March 2011 (15 pages)
2 April 2012Memorandum and Articles of Association (6 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (6 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
10 March 2011Full accounts made up to 31 March 2010 (12 pages)
10 March 2011Full accounts made up to 31 March 2010 (12 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 April 2010Full accounts made up to 31 March 2009 (14 pages)
22 April 2010Full accounts made up to 31 March 2009 (14 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
6 March 2009Full accounts made up to 31 March 2008 (13 pages)
6 March 2009Full accounts made up to 31 March 2008 (13 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Full accounts made up to 31 March 2007 (14 pages)
29 November 2007Return made up to 01/11/07; full list of members (3 pages)
29 November 2007Return made up to 01/11/07; full list of members (3 pages)
15 January 2007Full accounts made up to 31 March 2006 (13 pages)
15 January 2007Full accounts made up to 31 March 2006 (13 pages)
12 December 2006Return made up to 01/11/06; full list of members (3 pages)
12 December 2006Return made up to 01/11/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 December 2005Return made up to 01/11/05; full list of members (3 pages)
13 December 2005Return made up to 01/11/05; full list of members (3 pages)
28 January 2005Full accounts made up to 25 March 2004 (14 pages)
28 January 2005Full accounts made up to 25 March 2004 (14 pages)
2 December 2004Return made up to 01/11/04; full list of members (7 pages)
2 December 2004Return made up to 01/11/04; full list of members (7 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
21 October 2004Declaration of mortgage charge released/ceased (3 pages)
21 October 2004Declaration of mortgage charge released/ceased (3 pages)
12 July 2004Declaration of mortgage charge released/ceased (2 pages)
12 July 2004Declaration of mortgage charge released/ceased (2 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
18 November 2003Return made up to 01/11/03; full list of members (8 pages)
18 November 2003Return made up to 01/11/03; full list of members (8 pages)
19 October 2003Full accounts made up to 25 March 2003 (13 pages)
19 October 2003Full accounts made up to 25 March 2003 (13 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Declaration of assistance for shares acquisition (8 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (8 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (7 pages)
28 January 2003Full accounts made up to 25 March 2002 (14 pages)
28 January 2003Full accounts made up to 25 March 2002 (14 pages)
30 November 2002Return made up to 01/11/02; full list of members (8 pages)
30 November 2002Return made up to 01/11/02; full list of members (8 pages)
27 June 2002Particulars of mortgage/charge (11 pages)
27 June 2002Particulars of mortgage/charge (11 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(7 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
3 September 2001Full accounts made up to 25 March 2001 (13 pages)
3 September 2001Full accounts made up to 25 March 2001 (13 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001Particulars of mortgage/charge (7 pages)
30 November 2000Return made up to 01/11/00; full list of members (7 pages)
30 November 2000Return made up to 01/11/00; full list of members (7 pages)
27 November 2000Particulars of mortgage/charge (11 pages)
27 November 2000Particulars of mortgage/charge (11 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
6 September 2000Full accounts made up to 25 March 2000 (12 pages)
6 September 2000Full accounts made up to 25 March 2000 (12 pages)
11 April 2000Particulars of mortgage/charge (11 pages)
11 April 2000Particulars of mortgage/charge (11 pages)
13 December 1999Full accounts made up to 25 March 1999 (13 pages)
13 December 1999Full accounts made up to 25 March 1999 (13 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
30 November 1999Return made up to 01/11/99; full list of members (7 pages)
1 September 1999Particulars of mortgage/charge (11 pages)
1 September 1999Particulars of mortgage/charge (11 pages)
27 August 1999Particulars of mortgage/charge (7 pages)
27 August 1999Particulars of mortgage/charge (7 pages)
9 July 1999Particulars of mortgage/charge (11 pages)
9 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
1 July 1999Particulars of mortgage/charge (11 pages)
3 February 1999Particulars of mortgage/charge (11 pages)
3 February 1999Particulars of mortgage/charge (11 pages)
8 January 1999Full accounts made up to 25 March 1998 (13 pages)
8 January 1999Full accounts made up to 25 March 1998 (13 pages)
24 December 1998Particulars of mortgage/charge (7 pages)
24 December 1998Particulars of mortgage/charge (7 pages)
7 December 1998Return made up to 01/11/98; no change of members (10 pages)
7 December 1998Return made up to 01/11/98; no change of members (10 pages)
23 September 1998Particulars of mortgage/charge (5 pages)
23 September 1998Particulars of mortgage/charge (5 pages)
12 August 1998Particulars of mortgage/charge (11 pages)
12 August 1998Particulars of mortgage/charge (11 pages)
28 July 1998Particulars of mortgage/charge (11 pages)
28 July 1998Particulars of mortgage/charge (11 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
4 June 1998Particulars of mortgage/charge (7 pages)
4 June 1998Particulars of mortgage/charge (7 pages)
19 May 1998Particulars of mortgage/charge (7 pages)
19 May 1998Particulars of mortgage/charge (7 pages)
1 May 1998Particulars of mortgage/charge (7 pages)
1 May 1998Particulars of mortgage/charge (7 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Particulars of mortgage/charge (11 pages)
15 April 1998Particulars of mortgage/charge (11 pages)
30 March 1998Particulars of mortgage/charge (11 pages)
30 March 1998Particulars of mortgage/charge (11 pages)
30 March 1998Particulars of mortgage/charge (11 pages)
30 March 1998Particulars of mortgage/charge (11 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
21 January 1998Full accounts made up to 25 March 1997 (13 pages)
21 January 1998Full accounts made up to 25 March 1997 (13 pages)
3 December 1997Return made up to 01/11/97; full list of members (9 pages)
3 December 1997Return made up to 01/11/97; full list of members (9 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
29 October 1997Particulars of mortgage/charge (5 pages)
29 October 1997Particulars of mortgage/charge (5 pages)
21 August 1997Particulars of mortgage/charge (8 pages)
21 August 1997Particulars of mortgage/charge (8 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
2 April 1997Particulars of mortgage/charge (7 pages)
2 April 1997Particulars of mortgage/charge (7 pages)
2 April 1997Particulars of mortgage/charge (7 pages)
2 April 1997Particulars of mortgage/charge (7 pages)
13 March 1997Accounting reference date shortened from 31/03 to 25/03 (1 page)
13 March 1997Accounting reference date shortened from 31/03 to 25/03 (1 page)
1 February 1997Particulars of mortgage/charge (5 pages)
1 February 1997Particulars of mortgage/charge (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 December 1996Return made up to 01/11/96; no change of members (6 pages)
3 December 1996Return made up to 01/11/96; no change of members (6 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Particulars of mortgage/charge (7 pages)
11 June 1996Particulars of mortgage/charge (7 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
25 March 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
25 March 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
15 January 1996Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Full accounts made up to 31 March 1995 (12 pages)
5 January 1996Full accounts made up to 31 March 1995 (12 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (8 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (8 pages)
26 September 1995Registered office changed on 26/09/95 from: southampton house 317 high holborn london WC1V 7NL (1 page)
26 September 1995Registered office changed on 26/09/95 from: southampton house 317 high holborn london WC1V 7NL (1 page)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Particulars of mortgage/charge (8 pages)
19 July 1995Particulars of mortgage/charge (8 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
30 June 1995Director resigned;new director appointed (4 pages)
30 June 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
24 June 1994Particulars of mortgage/charge (3 pages)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1993Particulars of mortgage/charge (3 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
7 February 1983Accounts made up to 25 March 1982 (8 pages)
7 February 1983Accounts made up to 25 March 1982 (8 pages)
6 November 1982Particulars of mortgage/charge (3 pages)
6 November 1982Particulars of mortgage/charge (3 pages)
9 September 1957Incorporation (15 pages)
9 September 1957Incorporation (15 pages)