Company NameFactory Holdings Group Limited
Company StatusDissolved
Company Number00598098
CategoryPrivate Limited Company
Incorporation Date30 January 1958(66 years, 3 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander Edward Compton Hare
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(58 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 21 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Simon Andrew Tatford
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2017(59 years, 2 months after company formation)
Appointment Duration6 years (closed 21 March 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameReginald Stringer
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(34 years, 8 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, 8 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
Director NameMr Stephan Anthony Wingate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(34 years, 8 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
Secretary NameMr Anthony Cook
NationalityBritish
StatusResigned
Appointed03 October 1992(34 years, 8 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(34 years, 11 months 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(35 years, 12 months 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, 1 month after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleSecretary
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, 2 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, 2 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 Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 2 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
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 2 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
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed01 April 1998(40 years, 2 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
Appointed20 October 1999(41 years, 9 months after company formation)
Appointment Duration2 years, 9 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, 9 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, 6 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, 7 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, 6 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, 8 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, 9 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, 10 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, 2 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, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 6 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(54 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMrs Sandra Judith Odell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(57 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(57 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY

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 Investment Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of cheatsey road, byfleet, woking, surrey, title no. Sy 300102. together with the buildings and all fixed plant machinery & fixture thereon.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units D8, D9, D10/11 stanley green trading estate, cheadle, hulme cheshire. Together with the buildings and all fixed plant machinery & fixtures thereon.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units D1/D2, d 3/4, D5, D6 and D7 stanley green grading estage, cheadle, hulme, cheshire. Together with the buildings and all fixed plant machinery and fixtures thereon.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west, south west, south east & north east sides of tribune drive, sittingbourne, kent title numbers: k 347957, k 420771, k 337712, k 366073 & k 307725 together with the buildings and all fixed plant machinery & fixtures thereas.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of saffron way, sittingbourne, kent. Title no. K 476810. together with the buildings and all fixed plant, machinery & fixtures thereon.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east of langley road, milton regis, kent. Title no. K 176273 together with the builings and all fixed plant, machinery and fixtures thereon.
Fully Satisfied
24 March 1993Delivered on: 29 March 1993
Satisfied on: 11 March 1998
Persons entitled: Sun Alliance Trust Company Limited

Classification: Second supplemental trust deed
Secured details: £1,000,000 10% secured loan stock 1993/98 and all other monies due from estates property investment company limited to sun alliance trust company limited pursuant to the second supplemental trust deed dated 29TH march 1993.
Particulars: Land and premises k/a ramus tiles unit broad ground road lakeside west reddich county of hereford and worcester.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of books lane, sittingbourne, kent. Title no. K 237857 together with the buildings and all fixed plant, machinery and fixtures thereon.
Fully Satisfied
12 July 1990Delivered on: 13 July 1990
Satisfied on: 9 August 1996
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: F/H land & buildings on the south side of bond road, mitcham and k/a blocks g, s & m, the james estate assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1989Delivered on: 15 June 1989
Satisfied on: 9 July 1991
Persons entitled: Royal Insurance Public Limited Company.

Classification: Supplemental mortgage and release
Secured details: £1,600,000 due from the company to the chargee. Under the terms of the charge.
Particulars: The ramus tiles, unit, broadground road, redditch hereford and worcestershire.
Fully Satisfied
22 March 1989Delivered on: 30 March 1989
Satisfied on: 16 March 1998
Persons entitled: Royal Insurance PLC

Classification: Supplemental mortgage and release
Secured details: £1,115,500 & all other monies due or to become due from the company to the chargee supplemental to a loan agreement dated 25.3.76 and legal charges dated 30.9.76 and 16.12.77.
Particulars: F/H- units E7, f and H5, stanley green trading estate situated in cheadle hulme, great manchester and wilmslow, cheshire.
Fully Satisfied
20 February 1989Delivered on: 23 February 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to south of stanley green road, cheadle hulme, greater manchester and wilmslow, cheshire k/a units D1, D2, D3, D4, D5, D6, D7, D8, D9, D10, D11, g, k, a, p and E1 at stanley green trading estate and unit 2/1 at stanley green trading estate (formerley title no ch 221436 and part of no. Ch 196140). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1988Delivered on: 18 January 1988
Persons entitled: Alliance Assurance Company Limited

Classification: Deed of release & charge
Secured details: £11,500,000 10% first mortgage debenture stock 2011 of estates property investment company PLC and all other moneys intended to be secured by a trust deed dated 28.4.86.
Particulars: F/H land at broad ground road lakeside west redditch hereford & worcester tog with all buildings & erections fixtures fixed plant & machinery.
Fully Satisfied
1 May 1986Delivered on: 9 May 1986
Satisfied on: 16 March 1998
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit B1 stanley green trading estate, cheadle hulme cheshire together with all buildings and fixed plant, machinery and fixtures thereon.
Fully Satisfied
1 May 1986Delivered on: 9 May 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit r s and u stover trading estate yate bristol avon. Together with all buildings, fixed plant, machinery and fixtures thereon.
Fully Satisfied
21 April 1986Delivered on: 1 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or estates property investments co. P.L.C. to the chargee on any account whatsoever.
Particulars: Part of the james estate western rd, mitcham, surrey known as unit 1.
Fully Satisfied
12 December 1983Delivered on: 21 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or estates property investment company P.L.C. to the chargee on any account whatsoever.
Particulars: Unit 2/1 stanley green trading estate eare road wimslow cheshire part of tn ch 196140.
Fully Satisfied
21 April 1986Delivered on: 1 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or estates property investments co. P.L.C. to the chargee on any account whatsoever.
Particulars: Units E9, E10 & E11 stanley green trading estate, cheadle hulme, cheshire.
Fully Satisfied
21 April 1986Delivered on: 1 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or estates property investment co. P.L.C. to the chargee on any account whatsoever.
Particulars: Units a, t & W. stover trading estate, yate, avon.
Fully Satisfied
16 April 1986Delivered on: 30 April 1986
Persons entitled: Manufacturers Hanower Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company under the terms of the charge and/or estates property investment company PLC to the chargee.
Particulars: Units a and p stanley green trading estate cheadle hulme cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1986Delivered on: 30 April 1986
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Secured details: £11,500,000 10% first mortgage debenture stock 2011 of estate property investment company PLC and all other moneys intended to be secured by the said trust deed.
Particulars: Various l/hold and f/hold properties in cheshire, greater manchester and leeds. Together with all buildings and erections and fixtures (includign tenants and trade fixtures) and fixed plant and machinery for the time being cheseam see doc M132 for full details.
Fully Satisfied
17 March 1985Delivered on: 4 April 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north westside of tribune drive sittingbourne kent. (See doc m 129 for full details).
Fully Satisfied
10 May 1984Delivered on: 12 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west & south east sides of tribune drive, sittingbourne, kent together with the buildings and all fixed plant machiner & fixtures thereon. Title no. K 254683.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units b, c, d, e, f, g, h, j, k, l, p and q stover trading estate, yate, bristol together with the buildings and all fixed plant machinery and fixtures therein.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a-h seacroft industrial estate, coal road, seacroft, leeds. Together with the buildings and all fixed plant machinery & fixtures therein.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-3 bessemer road, cardiff, together with the buildings and all fixed plant machinery & fixtures thereon.
Fully Satisfied
24 April 1984Delivered on: 11 May 1984
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of elland road leeds. West yorkshire. Title no. Yk 9717. together with the buildings and all fixed plant machinery & fixtures thereon.
Fully Satisfied
14 October 1986Delivered on: 16 October 1986
Persons entitled: National Provident Institution

Classification: Mortgage
Secured details: £780,000 and all other monies due or to become due from the company to the chargee. Supplemental to a mortgage 21/5/71.
Particulars: F/Hold unit E7 stanley green trading estate cheadle hulme cheshire.
Fully Satisfied
17 June 1991Delivered on: 24 June 1991
Persons entitled: Alliance Assurance Company Limited.

Classification: Deed of release and charge
Secured details: £11,500,000 10% first mortgage debenture stock 2011 of estates property investment company limited and all other moneys intended to be secured by a deed dated 28TH april 1986, deeds supplemental thereto and this charge.
Particulars: F/H land and buildings known as ramus tiles unit, broad ground road, lakeside west, redditch, hereford and worcester.
Outstanding
18 November 1988Delivered on: 25 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or estates property investments company limited to the chargee on any account whatsoever.
Particulars: St. Georges business park, situate at locke king road and brooklands road weybridge, surrey title no sy 262247.
Outstanding

Filing History

21 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2020Restoration by order of the court (1 page)
2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
4 January 2019Application to strike the company off the register (3 pages)
17 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 September 2018Director's details changed for Mr Simon Andrew Tatford on 31 August 2018 (2 pages)
10 April 2018Notification of Qcc Holdings Limited as a person with significant control on 26 March 2018 (4 pages)
4 April 2018Cessation of Estates Property Investment Company Limited as a person with significant control on 26 March 2018 (3 pages)
28 December 2017Change of details for Estates Property Investment Company Limited as a person with significant control on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Alexander Edward Compton Hare on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Alexander Edward Compton Hare on 1 December 2017 (2 pages)
16 December 2017Director's details changed for Mr Simon Andrew Tatford on 1 December 2017 (2 pages)
16 December 2017Director's details changed for Mr Simon Andrew Tatford 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)
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)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
16 August 2017Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages)
16 August 2017Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 April 2017Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page)
2 April 2017Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page)
2 April 2017Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages)
2 April 2017Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 October 2016Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages)
8 October 2016Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 August 2016Satisfaction of charge 24 in full (1 page)
4 August 2016Satisfaction of charge 24 in full (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 May 2016Satisfaction of charge 29 in full (3 pages)
25 May 2016Satisfaction of charge 29 in full (3 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
(5 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
(5 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
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Sandra Judith Odell 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)
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)
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 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
11 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)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
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)
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)
8 January 2014Section 519 (4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 November 2013Sect 519 (4 pages)
22 November 2013Sect 519 (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)
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)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
31 December 2012Accounts made up to 31 March 2012 (10 pages)
31 December 2012Accounts made up to 31 March 2012 (10 pages)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
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)
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)
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)
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)
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)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
25 November 2011Accounts made up to 31 March 2011 (9 pages)
25 November 2011Accounts made up to 31 March 2011 (9 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)
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)
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)
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)
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)
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)
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 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 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 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 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
17 October 2007Return made up to 03/10/07; full list of members (3 pages)
17 October 2007Return made up to 03/10/07; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
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 register of members (1 page)
30 October 2006Return made up to 03/10/06; full list of members (3 pages)
30 October 2006Location of register of members (1 page)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
13 December 2005Accounts made up to 31 March 2005 (10 pages)
13 December 2005Accounts made up to 31 March 2005 (10 pages)
28 October 2005Return made up to 03/10/05; full list of members (8 pages)
28 October 2005Return made up to 03/10/05; full list of members (8 pages)
25 August 2005Registered office changed on 25/08/05 from: 58 davies street london W1K 5JF (1 page)
25 August 2005Registered office changed on 25/08/05 from: 58 davies street london W1K 5JF (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
21 January 2005Accounts made up to 31 March 2004 (11 pages)
21 January 2005Accounts made up to 31 March 2004 (11 pages)
3 November 2004Return made up to 03/10/04; full list of members (8 pages)
3 November 2004Return made up to 03/10/04; full list of members (8 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 February 2004Accounts made up to 31 March 2003 (11 pages)
3 February 2004Accounts made up to 31 March 2003 (11 pages)
21 October 2003Return made up to 03/10/03; full list of members (8 pages)
21 October 2003Return made up to 03/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
11 November 2002Return made up to 03/10/02; full list of members (8 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Return made up to 03/10/02; full list of members (8 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
9 January 2002Accounts made up to 31 March 2001 (10 pages)
9 January 2002Accounts made up to 31 March 2001 (10 pages)
30 October 2001Return made up to 03/10/01; full list of members (8 pages)
30 October 2001Return made up to 03/10/01; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
30 January 2001Accounts made up to 31 March 2000 (10 pages)
30 January 2001Accounts made up to 31 March 2000 (10 pages)
14 November 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
14 November 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
26 April 2000Secretary's particulars changed (1 page)
26 April 2000Secretary's particulars changed (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
31 January 2000Accounts made up to 31 March 1999 (10 pages)
31 January 2000Accounts made up to 31 March 1999 (10 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
3 November 1999Return made up to 03/10/99; full list of members (7 pages)
3 November 1999Return made up to 03/10/99; full list of members (7 pages)
12 October 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 October 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1998Accounts made up to 24 March 1998 (8 pages)
21 June 1998Accounts made up to 24 March 1998 (8 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
1 May 1998New director appointed (3 pages)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 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)
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 1997Accounts made up to 24 March 1997 (9 pages)
13 November 1997Accounts made up to 24 March 1997 (9 pages)
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)
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)
12 May 1997Director resigned (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
7 November 1996Return made up to 03/10/96; no change of members (8 pages)
7 November 1996Return made up to 03/10/96; no change of members (8 pages)
14 October 1996Accounts made up to 24 March 1996 (10 pages)
14 October 1996Accounts made up to 24 March 1996 (10 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of mortgage charge released/ceased (1 page)
30 January 1996Declaration of mortgage charge released/ceased (1 page)
30 January 1996Declaration of mortgage charge released/ceased (1 page)
30 January 1996Declaration of mortgage charge released/ceased (1 page)
25 January 1996Secretary's particulars changed (2 pages)
25 January 1996Secretary's particulars changed (2 pages)
9 January 1996Director'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)
9 November 1995Return made up to 03/10/95; no change of members (18 pages)
6 October 1995Accounts made up to 24 March 1995 (10 pages)
6 October 1995Accounts made up to 24 March 1995 (10 pages)
14 September 1995Auditor's resignation (2 pages)
14 September 1995Auditor's resignation (2 pages)
30 April 1986Particulars of mortgage/charge (7 pages)
30 April 1986Particulars of mortgage/charge (7 pages)