Company NameEpic Commercial Properties Limited
Company StatusDissolved
Company Number00595835
CategoryPrivate Limited Company
Incorporation Date20 December 1957(66 years, 4 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Rajesh Shah
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(58 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 27 April 2021)
RoleTransactions Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameFrances Victoria Heazell
StatusClosed
Appointed05 October 2016(58 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(59 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2020(62 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 27 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Pont Street
London
SW1X 0AE
Director NameReginald Stringer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(34 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressPipers Landing
Green Lane Albury
Guildford
GU5 9EP
Director NameMr Christopher Neville Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(34 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 York Mews
Alton
Hampshire
GU34 1JD
Secretary NameMr Anthony Cook
NationalityBritish
StatusResigned
Appointed03 October 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressFlat 81 Darwin Court
2-24 Gloucester Avenue
London
NW1 7BQ
Director NameBrian Williams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(35 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1998)
RoleChartered Accountant
Correspondence Address14 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameBrian Williams
NationalityBritish
StatusResigned
Appointed20 January 1994(36 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 March 1994)
RoleCompany Director
Correspondence Address14 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed16 March 1994(36 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(40 years, 3 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 September 2007)
RoleCompany Director
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed09 December 1998(40 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(41 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(43 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(43 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(44 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(44 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed25 October 2004(46 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(48 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(53 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(54 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(54 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(55 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Anthony Douglas Gill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(57 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(57 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(58 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(59 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ

Contact

Websitegpgroup.co.uk
Email address[email protected]
Telephone020 78819700
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Estates Property Investments Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 March 1993Delivered 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 1989Delivered 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 2017Delivered on: 9 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2016Delivered 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 2002Delivered 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 2001Delivered 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 1977Delivered 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 2001Delivered 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 2000Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 1986Delivered 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 1986Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1986Delivered 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 1963Delivered 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

Filing History

17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr Rajesh Shah on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
3 December 2017Registered 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 2017Registration of charge 005958350023, created on 3 November 2017 (134 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 November 2016Registration of charge 005958350022, created on 3 November 2016 (157 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 November 2016Statement of company's objects (2 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
11 August 2016Satisfaction of charge 19 in full (1 page)
11 August 2016Satisfaction of charge 20 in full (1 page)
11 August 2016Satisfaction of charge 21 in full (1 page)
11 August 2016Satisfaction of charge 17 in full (2 pages)
10 August 2016Satisfaction of charge 3 in full (1 page)
10 August 2016Satisfaction of charge 6 in full (1 page)
10 August 2016Satisfaction of charge 10 in full (1 page)
10 August 2016Satisfaction of charge 2 in full (1 page)
10 August 2016Satisfaction of charge 9 in full (1 page)
10 August 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
18 May 2016Appointment of Mr Rajesh Shah as a director on 9 May 2016 (2 pages)
18 May 2016Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016 (1 page)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
8 April 2015Appointment of Mr Anthony Douglas Gill as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
5 August 2014Registered 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 2014Registered 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 2014Section 519 (4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 November 2013Sect 519 aud (4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
31 December 2012Full accounts made up to 31 March 2012 (10 pages)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
4 June 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
19 October 2011Full accounts made up to 31 March 2011 (10 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
5 October 2007Return made up to 03/10/07; full list of members (3 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
7 September 2007Director resigned (1 page)
30 January 2007Full accounts made up to 31 March 2006 (13 pages)
10 January 2007New director appointed (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Return made up to 03/10/06; full list of members (3 pages)
30 October 2006Location of debenture register (1 page)
30 October 2006Location of debenture register (1 page)
7 March 2006Director resigned (1 page)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
28 October 2005Return made up to 03/10/05; full list of members (8 pages)
11 August 2005Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page)
9 April 2005Secretary resigned (1 page)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Return made up to 03/10/04; full list of members (8 pages)
28 January 2004Full accounts made up to 31 March 2003 (15 pages)
20 November 2003Return made up to 03/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
14 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
5 November 2002Return made up to 03/10/02; full list of members (8 pages)
31 October 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
21 May 2002Director's particulars changed (1 page)
26 April 2002Declaration of mortgage charge released/ceased (1 page)
26 April 2002Declaration of mortgage charge released/ceased (1 page)
26 April 2002Declaration of mortgage charge released/ceased (1 page)
8 February 2002Particulars of mortgage/charge (3 pages)
9 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 October 2001Return made up to 03/10/01; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
19 October 2000Return made up to 03/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/10/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Secretary resigned (1 page)
26 April 2000Secretary's particulars changed (1 page)
14 April 2000Particulars of mortgage/charge (3 pages)
1 March 2000Secretary resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 December 1999New secretary appointed (2 pages)
3 November 1999Return made up to 03/10/99; full list of members (7 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (3 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1998New secretary appointed (2 pages)
12 October 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 June 1998Full accounts made up to 24 March 1998 (10 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
7 April 1998New secretary appointed (2 pages)
3 April 1998Declaration of mortgage charge released/ceased (1 page)
19 March 1998Declaration of mortgage charge released/ceased (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1997Return made up to 03/10/97; full list of members (8 pages)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Full accounts made up to 24 March 1997 (10 pages)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Registered office changed on 18/07/97 from: 8/10 grosvenor gardens london SW1W 0DQ (1 page)
12 May 1997Director resigned (1 page)
29 January 1997Director's particulars changed (1 page)
12 November 1996Full accounts made up to 24 March 1996 (10 pages)
7 November 1996Return made up to 03/10/96; no change of members (8 pages)
25 January 1996Secretary's particulars changed (2 pages)
9 January 1996Director's particulars changed (2 pages)
9 November 1995Return made up to 03/10/95; no change of members (18 pages)
6 October 1995Full accounts made up to 24 March 1995 (11 pages)
14 September 1995Auditor's resignation (2 pages)
9 October 1991Declaration of mortgage charge released/ceased (1 page)
4 May 1989Declaration of satisfaction of mortgage/charge (1 page)
20 March 1989Accounting reference date shortened from 30/04 to 24/03 (1 page)
7 March 1989Memorandum and Articles of Association (13 pages)
26 November 1986Declaration of satisfaction of mortgage/charge (1 page)