London
W1W 5QZ
Director Name | Mr Simon Andrew Tatford |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2017(59 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 21 March 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Reginald Stringer |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(34 years, 8 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, 8 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 |
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, 8 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 |
Secretary Name | Mr Anthony Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(34 years, 8 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(34 years, 11 months 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(35 years, 12 months 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, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 1998) |
Role | Secretary |
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, 2 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, 2 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 Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 2 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 |
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, 2 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 |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(40 years, 2 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 | 20 October 1999(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 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, 9 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, 6 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, 7 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, 6 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, 8 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, 9 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, 10 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, 2 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, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 6 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(54 years, 11 months 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 | Mrs Sandra Judith Odell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
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 Investment Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1986 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 |
21 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2020 | Restoration by order of the court (1 page) |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2019 | Application to strike the company off the register (3 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
4 September 2018 | Director's details changed for Mr Simon Andrew Tatford on 31 August 2018 (2 pages) |
10 April 2018 | Notification of Qcc Holdings Limited as a person with significant control on 26 March 2018 (4 pages) |
4 April 2018 | Cessation of Estates Property Investment Company Limited as a person with significant control on 26 March 2018 (3 pages) |
28 December 2017 | Change of details for Estates Property Investment Company Limited as a person with significant control on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Alexander Edward Compton Hare on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Alexander Edward Compton Hare on 1 December 2017 (2 pages) |
16 December 2017 | Director's details changed for Mr Simon Andrew Tatford on 1 December 2017 (2 pages) |
16 December 2017 | Director's details changed for Mr Simon Andrew Tatford 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) |
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) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
16 August 2017 | Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Alexander Edward Compton Hare on 12 July 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
2 April 2017 | Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 (1 page) |
2 April 2017 | Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages) |
2 April 2017 | Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
8 October 2016 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 August 2016 | Satisfaction of charge 24 in full (1 page) |
4 August 2016 | Satisfaction of charge 24 in full (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 May 2016 | Satisfaction of charge 29 in full (3 pages) |
25 May 2016 | Satisfaction of charge 29 in full (3 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
|
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) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Sandra Judith Odell 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) |
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
|
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 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 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) |
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 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) |
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) |
8 January 2014 | Section 519 (4 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 November 2013 | Sect 519 (4 pages) |
22 November 2013 | Sect 519 (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
|
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) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (10 pages) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
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) |
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) |
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) |
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) |
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) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
25 November 2011 | Accounts made up to 31 March 2011 (9 pages) |
25 November 2011 | Accounts made up to 31 March 2011 (9 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) |
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) |
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) |
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) |
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) |
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) |
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 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 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 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 (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
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 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 register of members (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
13 December 2005 | Accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Accounts made up to 31 March 2005 (10 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 58 davies street london W1K 5JF (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 58 davies street london W1K 5JF (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
21 January 2005 | Accounts made up to 31 March 2004 (11 pages) |
21 January 2005 | Accounts made up to 31 March 2004 (11 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (11 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
11 November 2002 | Return made up to 03/10/02; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Return made up to 03/10/02; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
9 January 2002 | Accounts made up to 31 March 2001 (10 pages) |
9 January 2002 | Accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Return made up to 03/10/01; full list of members (8 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) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
14 November 2000 | Return made up to 03/10/00; full list of members
|
14 November 2000 | Return made up to 03/10/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
26 April 2000 | Secretary's particulars changed (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
31 January 2000 | Accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (10 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 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) |
3 November 1999 | Return made up to 03/10/99; full list of members (7 pages) |
12 October 1998 | Return made up to 03/10/98; no change of members
|
12 October 1998 | Return made up to 03/10/98; no change of members
|
21 June 1998 | Accounts made up to 24 March 1998 (8 pages) |
21 June 1998 | Accounts made up to 24 March 1998 (8 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
1 May 1998 | New director appointed (3 pages) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 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) |
24 November 1997 | Return made up to 03/10/97; full list of members (8 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Accounts made up to 24 March 1997 (9 pages) |
13 November 1997 | Accounts made up to 24 March 1997 (9 pages) |
13 November 1997 | Resolutions
|
18 July 1997 | Registered office changed on 18/07/97 from: 8/10 grosvenor gardens london SW1W 0DQ (1 page) |
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) |
12 May 1997 | Director resigned (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
7 November 1996 | Return made up to 03/10/96; no change of members (8 pages) |
7 November 1996 | Return made up to 03/10/96; no change of members (8 pages) |
14 October 1996 | Accounts made up to 24 March 1996 (10 pages) |
14 October 1996 | Accounts made up to 24 March 1996 (10 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
25 January 1996 | Secretary's particulars changed (2 pages) |
25 January 1996 | Secretary's particulars changed (2 pages) |
9 January 1996 | Director'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) |
9 November 1995 | Return made up to 03/10/95; no change of members (18 pages) |
6 October 1995 | Accounts made up to 24 March 1995 (10 pages) |
6 October 1995 | Accounts made up to 24 March 1995 (10 pages) |
14 September 1995 | Auditor's resignation (2 pages) |
14 September 1995 | Auditor's resignation (2 pages) |
30 April 1986 | Particulars of mortgage/charge (7 pages) |
30 April 1986 | Particulars of mortgage/charge (7 pages) |