London
W1W 5QZ
Secretary Name | Frances Victoria Heazell |
---|---|
Status | Closed |
Appointed | 05 October 2016(58 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2020(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Stephan Anthony Wingate |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pont Street London SW1X 0AE |
Director Name | Reginald Stringer |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Pipers Landing Green Lane Albury Guildford GU5 9EP |
Director Name | Mr Christopher Neville Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 York Mews Alton Hampshire GU34 1JD |
Secretary Name | Mr Anthony Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Flat 81 Darwin Court 2-24 Gloucester Avenue London NW1 7BQ |
Director Name | Brian Williams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(35 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Secretary Name | Brian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(36 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 14 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(36 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(40 years, 3 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(41 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(43 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(53 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(55 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Anthony Douglas Gill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Estates Property Investments Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 1993 | Delivered on: 30 March 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at kembry street and elgin drive k/a units 5 and 6 elgin drive ind: est: swindon wiltshire tog: with all buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
17 March 1989 | Delivered on: 4 April 1989 Persons entitled: Alliance Assurance Company Limited Classification: Deed of release and charge Secured details: Sterling pound 11,500,000 10% first mortgage debenture stock 2011 of estates property investment company limited and all other moneys due to the charge secured by the trust deed dated 28TH april 1986 as ameaded and supplemented. Particulars: F/H property at camberwell in london borough of southwark having a frontage to daneville road orpwells street denmark hill and wrean road t/n sgl 444643.together with all buildings, erections and fittings fixtures fixed plant as machinery. Outstanding |
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
3 November 2016 | Delivered on: 15 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties) Classification: A registered charge Outstanding |
1 February 2002 | Delivered on: 8 February 2002 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge and release Secured details: £11,500,000 10 per cent. First mortgage debenture stock 2011 of estates proerty investment company limited and all other monies secured by the deed and trust deed dated 28TH april 1986 (the principal deed) and all deeds supplemental thereto. Particulars: The capital sum of £7,880,000. Outstanding |
25 June 2001 | Delivered on: 29 June 2001 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge and release Secured details: The principal of and interest on the £11,500,000 10 per cent.first mortgage debenture stock 2011 of estates property investment company limited and all other moneys intended to be secured by the deed and the trust deed dated 28 april 1986 (the "principal deed") and the deeds supplemental thereto of various dates. Particulars: F/H land and buildings k/a centre heights 135-151 finchley road london NW3 t/n NGL716912 and adjacent land forming part of the frontage to belsize road t/n NGL459004, assigned all moneys payable by virtue of any insurances on the new property. Outstanding |
22 September 1977 | Delivered on: 6 October 1977 Persons entitled: Phoenix Assurance Company Limited Classification: Supplemental trust deed Secured details: For futher securing debentures stock of estates property investment company amounting to £1700000 securies by a trust deed dated 4/9/63. Particulars: Central buildings brook st wrexham comprised in a conveyance dated 26/3/64. Outstanding |
16 January 2001 | Delivered on: 22 January 2001 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge and release Secured details: The principal of and interest on the £11,500,000 10 per cent. First mortgage debenture stock 2011 of estates property investment company limited and all other moneys intended to be secured by the deed and the trust deed dated 28TH april 1986 (the "principal deed") and also the deeds supplemental thereto of various dates. Particulars: The company has assigned to the trustees all moneys payable by virtue of any insurance on the specific security (as defined in the principal deed). The leasehold property at 2/10 trinity street, coventry CV1 1FL. Title number WM692715. Outstanding |
31 March 2000 | Delivered on: 14 April 2000 Persons entitled: Alliance Assurance Company Limited Classification: Deed of covenant Secured details: The principal of and interest on the £11,500,000 10 per cent.first mortgage debenture stock 2011 (the "stock") of estates property investment company limited and all other moneys intended to be secured by the hereinbefore described deed of covenant dated 31 march 2000 and the trust deed dated 28 april 1986 (the "principal deed") and also the deeds supplemental thereto of various dates. Particulars: The company has assigned to the trustees all moneys payable by virtue of any insurance on the specific security (as descrobed in the principal deed) including (without prejudice to the generality of the foregoing) insurance effected pursuant to clauses 16(m) & 16(n)(subject as thereby provided) of the principal deed. The f/h land and buildings on the north-west side of broad green road,lakeside industrial estate,redditch,hereford and worcester.t/no.HW162933. Outstanding |
24 March 1993 | Delivered on: 5 April 1993 Persons entitled: Lloyds Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter & overdraft facility letter dated 24/3/93 (as defined in the charge). Particulars: The benefit of the rents licence fees tenancies or licences in f/h property k/a units 5 & 6 athena ave, elgin drive industrial est, swindon t/no WT6 4045 & f/a property k/a blocks g s & m the james est, mitcham t/no sy 278922. Outstanding |
24 March 1993 | Delivered on: 30 March 1993 Satisfied on: 11 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south east of bond road k/a blocks g,s & m,the james estate tog: with all buildings and fixtures, goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1990 | Delivered on: 10 August 1990 Satisfied on: 13 March 1998 Persons entitled: Lloyds Bank PLC Classification: Standard security regdin scotland Secured details: For securing all monies due or to become due from the development and realisation trust limited to the chargee on any account whatsoever. Particulars: Epic house, 28/32 cadogan street, glasgow. Fully Satisfied |
4 November 1986 | Delivered on: 5 November 1986 Satisfied on: 8 February 1989 Persons entitled: National Provident Institution Classification: Standard security reg in scotland 24.10.86. Secured details: All monies due or to become due from the company to the chargee. Particulars: 28/32 cadogan street glasgow. Fully Satisfied |
18 April 1986 | Delivered on: 2 May 1986 Persons entitled: National Provident Institution Classification: Letter Secured details: £780,000 all monies due or to become due fro the company under the terms of the principal mortgage dated 21.5.71. Particulars: Cash sum of sterling pound 780,000 deposited with charge. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 10 June 1999 Persons entitled: Lloyds Bank PLC Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys right to receive & the full benefit of the rentals including rentals arising out of a lease between the company & lucas office enviroments (scotland) limited. See the mortgage charge document for full details. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 10 June 1999 Persons entitled: Lloyds Bank PLC Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys right to receive & the full benefit of the rentals including rentals arising out of a lease between the company & emaco limited. See the mortgage charge document for full details. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 10 June 1999 Persons entitled: Lloyds Bank PLC Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys right to receive & the full benefit of the rentals including rentals arising out of a lease between the company & emstar limited. See the mortgage charge document for full details. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 10 June 1999 Persons entitled: Lloyds Bank PLC Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys right to receive & the full benefit of the rentals including rentals arising out of a lease between the company & C.A. industrial finance limited. See the mortgage charge document for full details. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 10 June 1999 Persons entitled: Lloyds Bank PLC Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys right to receive & the full benefit of the rentals including rentals arising out of a lease between the company & james clark. See the mortgage charge document for full details. Fully Satisfied |
15 April 1993 | Delivered on: 27 April 1993 Satisfied on: 10 June 1999 Persons entitled: Lloyds Bank PLC Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys rights to receive & the full benefit of the rentals including rentals arising out of a lease between the company & kavo dental limited. See the mortgage charge document for full details. Fully Satisfied |
28 April 1986 | Delivered on: 30 April 1986 Persons entitled: Alliance Assurance Company Limited Classification: Trust deed Secured details: Sterling pound 11,500,000 10% first mortgage debenture stock 2011 of estates property investment company PLC and all of her monies intended to be secured by the said trust deed. Particulars: L/Hold land k/as 110 euston road, londont/n ngl 148020 together with all buildings and erections and fixtures (including tenants and trade fixtures) and fixed plant and machinery for the time being thereon. For full details see doc M68. Part Satisfied |
4 September 1963 | Delivered on: 4 September 1963 Persons entitled: Phoenix Assurance Company LTD Classification: Trust deed Secured details: 1.700.000 debenture stock of estates property investment company LTD. Particulars: Various properties in kent, london staffs, sheffield and bristol (for details see doc. 29). Part Satisfied |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
---|---|
17 December 2017 | Director's details changed for Mr Rajesh Shah on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
9 November 2017 | Registration of charge 005958350023, created on 3 November 2017 (134 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 November 2016 | Registration of charge 005958350022, created on 3 November 2016 (157 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
11 August 2016 | Satisfaction of charge 19 in full (1 page) |
11 August 2016 | Satisfaction of charge 20 in full (1 page) |
11 August 2016 | Satisfaction of charge 21 in full (1 page) |
11 August 2016 | Satisfaction of charge 17 in full (2 pages) |
10 August 2016 | Satisfaction of charge 3 in full (1 page) |
10 August 2016 | Satisfaction of charge 6 in full (1 page) |
10 August 2016 | Satisfaction of charge 10 in full (1 page) |
10 August 2016 | Satisfaction of charge 2 in full (1 page) |
10 August 2016 | Satisfaction of charge 9 in full (1 page) |
10 August 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
18 May 2016 | Appointment of Mr Rajesh Shah as a director on 9 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016 (1 page) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
8 April 2015 | Appointment of Mr Anthony Douglas Gill as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
8 January 2014 | Section 519 (4 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 November 2013 | Sect 519 aud (4 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
31 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
7 September 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
10 January 2007 | New director appointed (1 page) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
30 October 2006 | Location of debenture register (1 page) |
30 October 2006 | Location of debenture register (1 page) |
7 March 2006 | Director resigned (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page) |
9 April 2005 | Secretary resigned (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
20 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
14 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
5 November 2002 | Return made up to 03/10/02; full list of members (8 pages) |
31 October 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
26 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
26 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Return made up to 03/10/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Secretary resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 December 1999 | New secretary appointed (2 pages) |
3 November 1999 | Return made up to 03/10/99; full list of members (7 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
12 October 1998 | Return made up to 03/10/98; no change of members
|
21 June 1998 | Full accounts made up to 24 March 1998 (10 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
7 April 1998 | New secretary appointed (2 pages) |
3 April 1998 | Declaration of mortgage charge released/ceased (1 page) |
19 March 1998 | Declaration of mortgage charge released/ceased (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | Return made up to 03/10/97; full list of members (8 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Full accounts made up to 24 March 1997 (10 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
18 July 1997 | Registered office changed on 18/07/97 from: 8/10 grosvenor gardens london SW1W 0DQ (1 page) |
12 May 1997 | Director resigned (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
12 November 1996 | Full accounts made up to 24 March 1996 (10 pages) |
7 November 1996 | Return made up to 03/10/96; no change of members (8 pages) |
25 January 1996 | Secretary's particulars changed (2 pages) |
9 January 1996 | Director's particulars changed (2 pages) |
9 November 1995 | Return made up to 03/10/95; no change of members (18 pages) |
6 October 1995 | Full accounts made up to 24 March 1995 (11 pages) |
14 September 1995 | Auditor's resignation (2 pages) |
9 October 1991 | Declaration of mortgage charge released/ceased (1 page) |
4 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1989 | Accounting reference date shortened from 30/04 to 24/03 (1 page) |
7 March 1989 | Memorandum and Articles of Association (13 pages) |
26 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |