London
W1W 5QZ
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2020(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Stephan Anthony Wingate |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pont Street London SW1X 0AE |
Director Name | Reginald Stringer |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(32 years, 2 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(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 York Mews Alton Hampshire GU34 1JD |
Secretary Name | Mr Anthony Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(32 years, 2 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 | Colin Edward Parker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1998) |
Role | Chairman Eagle Star Asset Management Limited |
Correspondence Address | Wyldings Barling Road Barling Southend On Sea Essex SS3 0ND |
Secretary Name | Brian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(33 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 October 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(33 years, 7 months 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 | Brian Williams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Brian Williams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(37 years, 8 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 Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(37 years, 8 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(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(37 years, 8 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 |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(39 years, 2 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(41 years 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 | Mrs Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(41 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
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(42 years 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(42 years, 2 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(44 years, 3 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(46 years, 4 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(50 years, 8 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(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(51 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(52 years 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(52 years, 5 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 | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(54 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
24.7m at £0.2 | Giltvote LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,027,914 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 April 2006 | Delivered on: 3 May 2006 Satisfied on: 10 March 2008 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge and release Secured details: £11,500,000.00 and all other monies due or to become due. Particulars: The capital sum of £3,090,000 and the investments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 August 2003 | Delivered on: 27 August 2003 Satisfied on: 10 March 2008 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge Secured details: The principal of and interest on the £11,500,000 10 per cent first mortgage debenture stock 2011 and all other moneys intended to be secured by the deed and the trust deed supplemental thereto (as defined therein). Particulars: The freehold land and buildings known as saxley court 121-129 victoria road horley surrey RH6 9XG title number SY716269. See the mortgage charge document for full details. Fully Satisfied |
24 May 2001 | Delivered on: 29 May 2001 Satisfied on: 10 March 2008 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge and release Secured details: The principal and interest on the £11,500,000 10 per cent. First mortgage debenture stock 2011 (the "stock") of the company and all other moneys intended to be secured by the deed and the trust deed dated 28 april 1986 and also the deeds supplemental thereto of various dates. Particulars: The capital sum of £10,050,000 and the investments for the time being and from time to time representing the same (no such investments exist at the date of the deed). Fully Satisfied |
28 April 1986 | Delivered on: 8 March 1996 Satisfied on: 10 March 2008 Persons entitled: Alliance Assurance Company Limited Classification: Trust deed Secured details: £11,500,000 mortgage debenture stock 2011 and other monies. Particulars: 1. tower house,merrion way leeds. 2. the pond street complex pond street and flat street sheffield. 3. the ramus tile unit lakeside industrial estate broad ground road redditch hereford & worcester. Fully Satisfied |
9 June 1967 | Delivered on: 8 March 1996 Satisfied on: 10 March 2008 Persons entitled: Sun Alliance Trust Company Limited Classification: Trust deed Secured details: £1,000,000 10 per cent secured loan stock 1993/98 and other monies. Particulars: 1. tower house, merrion way, leeds. 2. the pond street complex pond street and flat street sheffield. 3. the ramus tile unit lakeside industrial estate broad ground road redditch hereford & worcester. Fully Satisfied |
16 January 1989 | Delivered on: 31 January 1989 Satisfied on: 15 November 1990 Persons entitled: Natwest Investment Bank Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee as trustee on behalf of itself, the agent, the issuing bank and the banks under the terms of the loan agreement and the security documents. Particulars: First fixed charge on all monies at any time standing to the credit of a/c no 20345202 held with barclays bank PLC and any accounts opened pursuant to clause 11 of the agreement (please see doc for full details). Fully Satisfied |
14 October 1988 | Delivered on: 21 October 1988 Satisfied on: 10 March 2008 Persons entitled: Alliance Assurance Company Limited Classification: Deed of release and charge supplemental to a trust deed dated 28.4.86 Secured details: For securing the principal of and the interest on £11,500,000 10% first mortgage debenture stock 2011 of the company to alliance assurance company limited supplemental to a trust deed dated 28.4.86. Particulars: £1,450,000.00 cash. Fully Satisfied |
2 September 1987 | Delivered on: 23 September 1987 Satisfied on: 10 March 2008 Persons entitled: Alliance Assurance Company Limited Classification: Deed of release and charge supplemental to a trust deed dated 28.4.86 Secured details: £11,500 10% first mortgage debenture stock 2011 supplemental to a trust deed dated 28.4.86. Particulars: £7,750,000 cash. Fully Satisfied |
10 November 2006 | Delivered on: 14 November 2006 Satisfied on: 10 March 2008 Persons entitled: Alliance Assurance Company Limited Classification: Deed of charge and release Secured details: The principal of and interest on the outstanding £11,500,000 10 per cent. First mortgage debenture stock 2011 of the company and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The capital sum of £5,329,560 and the investments,. See the mortgage charge document for full details. Fully Satisfied |
2 October 1961 | Delivered on: 20 October 1961 Satisfied on: 28 March 1998 Persons entitled: National Commercial Bank of Scotland Classification: General memo of charge Secured details: All monies due etc. Particulars: Stocks shares securities etc (see doc 30). Fully Satisfied |
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
3 November 2016 | Delivered on: 15 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2021 | Application to strike the company off the register (1 page) |
18 January 2021 | Satisfaction of charge 006664870011 in full (1 page) |
18 January 2021 | Satisfaction of charge 006664870012 in full (1 page) |
14 January 2021 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page) |
17 October 2020 | Confirmation statement made on 3 October 2020 with updates (3 pages) |
15 February 2020 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages) |
13 November 2019 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page) |
17 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
23 November 2018 | Solvency Statement dated 08/11/18 (1 page) |
23 November 2018 | Statement by Directors (1 page) |
23 November 2018 | Resolutions
|
23 November 2018 | Statement of capital on 23 November 2018
|
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Statement by Directors (1 page) |
12 October 2018 | Solvency Statement dated 27/09/18 (1 page) |
12 October 2018 | Statement of capital on 12 October 2018
|
3 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
28 December 2017 | Change of details for Giltvote Limited as a person with significant control on 1 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
9 November 2017 | Registration of charge 006664870012, created on 3 November 2017 (134 pages) |
9 November 2017 | Registration of charge 006664870012, created on 3 November 2017 (134 pages) |
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) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
15 November 2016 | Registration of charge 006664870011, created on 3 November 2016 (157 pages) |
15 November 2016 | Registration of charge 006664870011, created on 3 November 2016 (157 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (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) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade 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 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
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
|
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | 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) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
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) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
22 November 2013 | Sect 519 aud (4 pages) |
22 November 2013 | Sect 519 aud (4 pages) |
17 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
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 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
31 October 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 (4 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 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 | Termination of appointment of Adrian Wyatt as a director (1 page) |
4 June 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Appointment of Mrs Rebecca Jane Worthington as a director (2 pages) |
28 May 2012 | Appointment of Mrs Rebecca Jane Worthington as a director (2 pages) |
28 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
27 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
27 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 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) |
1 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 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) |
24 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 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) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Return made up to 03/10/04; full list of members
|
3 November 2004 | Return made up to 03/10/04; full list of members
|
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members
|
21 October 2003 | Return made up to 03/10/03; full list of members
|
27 August 2003 | Particulars of mortgage/charge (4 pages) |
27 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
14 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 December 2002 | Return made up to 03/10/02; full list of members
|
4 December 2002 | Return made up to 03/10/02; full list of members
|
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
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 | Director resigned (1 page) |
12 August 2002 | Director 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) |
2 November 2001 | Return made up to 03/10/01; full list of members
|
2 November 2001 | Return made up to 03/10/01; full list of members
|
28 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (15 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) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
7 November 2000 | Return made up to 03/10/00; full list of members
|
7 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 | Full accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 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) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
12 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
21 June 1998 | Full group accounts made up to 24 March 1998 (15 pages) |
21 June 1998 | Full group accounts made up to 24 March 1998 (15 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
28 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1997 | Return made up to 03/10/97; full list of members (10 pages) |
8 December 1997 | Return made up to 03/10/97; full list of members (10 pages) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Full accounts made up to 24 March 1997 (17 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Full accounts made up to 24 March 1997 (17 pages) |
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) |
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 (9 pages) |
7 November 1996 | Full accounts made up to 24 March 1996 (15 pages) |
7 November 1996 | Return made up to 03/10/96; no change of members (9 pages) |
7 November 1996 | Full accounts made up to 24 March 1996 (15 pages) |
8 March 1996 | Particulars of property mortgage/charge (5 pages) |
8 March 1996 | Particulars of property mortgage/charge (5 pages) |
8 March 1996 | Particulars of property mortgage/charge (5 pages) |
8 March 1996 | Particulars of property mortgage/charge (5 pages) |
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) |
20 November 1995 | Return made up to 03/10/95; full list of members (24 pages) |
20 November 1995 | Return made up to 03/10/95; full list of members (24 pages) |
6 October 1995 | Full group accounts made up to 24 March 1995 (13 pages) |
6 October 1995 | Full group accounts made up to 24 March 1995 (13 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
13 September 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (280 pages) |
4 July 1992 | Full group accounts made up to 24 March 1991 (15 pages) |
4 July 1992 | Full group accounts made up to 24 March 1991 (15 pages) |
15 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1990 | Full group accounts made up to 24 March 1990 (15 pages) |
2 November 1990 | Full group accounts made up to 24 March 1990 (15 pages) |
23 March 1989 | Accounting reference date shortened from 30/04 to 24/03 (1 page) |
23 March 1989 | Accounting reference date shortened from 30/04 to 24/03 (1 page) |
5 October 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 October 1988 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 1988 | Declaration of mortgage charge released/ceased (1 page) |
18 February 1988 | Declaration of mortgage charge released/ceased (1 page) |
14 October 1985 | Accounts made up to 30 April 1985 (22 pages) |
14 October 1985 | Accounts made up to 30 April 1985 (22 pages) |
2 August 1960 | Incorporation (14 pages) |
2 August 1960 | Incorporation (14 pages) |