Company NameLand Securities (Finance) Limited
Company StatusActive
Company Number00680609
CategoryPrivate Limited Company
Incorporation Date16 January 1961(63 years, 2 months ago)
Previous NamesLand Securities Management Limited and Land Securities Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(55 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Cassani Mairs
Date of BirthJune 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed01 October 2020(59 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(60 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Elizabeth Anne Gillbe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(61 years after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Don Eric Stanley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(61 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(50 years, 3 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameAnthony Michael Chetwynd Dobbin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(30 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystoke 3 Seale Hill
Reigate
Surrey
RH2 8HZ
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(30 years, 6 months after company formation)
Appointment Duration13 years (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameNicholas Anthony Charles Moore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(30 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield
Linchmere
Haslemere
Surrey
GU27 3NE
Director NameJames Ian Keith Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2001)
RoleChartered Accountant
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(37 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameAndrew Elliott Macfarlane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(40 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressHunters Moon
4 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(41 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(42 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameMr Sean Allan West
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 September 2004(43 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 February 2012)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address12 Alleyn Crescent
Dulwich
London
SE21 8BN
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(43 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(43 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(43 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMartin Lee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(43 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address106 South Norwood Hill
South Norwood
London
SE25 6AQ
Director NameMr Martin Frederick Greenslade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(44 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(51 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Marc Peter Cadwaladr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(52 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Alastair Michael Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(57 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 August 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Julie Louise Fountain
Date of BirthApril 1984 (Born 40 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 July 2018(57 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(57 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr James Stephen Gillard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(60 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500m at £1Land Securities PLC
100.00%
Ordinary
1 at £1Land Securities Portfolio Management LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£633,690,000
Cash£24,584,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

16 July 2015Delivered on: 16 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Outstanding
8 April 1993Delivered on: 14 April 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: Payment of the principal of and interest on the £200,000,000 10% first mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the deed and the trust deed dated 1ST october 1991 to which it is supplemental.
Particulars: The debt represented by the deposits. See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2023Appointment of Mr Duncan John Holder as a director on 5 September 2023 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
29 March 2023Full accounts made up to 31 March 2022 (17 pages)
16 December 2022Termination of appointment of Don Eric Stanley as a director on 13 December 2022 (1 page)
5 August 2022Appointment of Mr Don Eric Stanley as a director on 5 August 2022 (2 pages)
5 August 2022Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 June 2022Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page)
24 January 2022Termination of appointment of Julie Louise Fountain as a director on 18 January 2022 (1 page)
24 January 2022Appointment of Ms Elizabeth Anne Gillbe as a director on 18 January 2022 (2 pages)
16 December 2021Full accounts made up to 31 March 2021 (16 pages)
30 July 2021Termination of appointment of Marc Peter Cadwaladr as a director on 28 June 2021 (1 page)
30 June 2021Termination of appointment of Martin Reay Wood as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Mr James Stephen Gillard as a director on 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
3 June 2021Appointment of Mrs Vanessa Kate Simms as a director on 31 May 2021 (2 pages)
1 June 2021Termination of appointment of Martin Frederick Greenslade as a director on 31 May 2021 (1 page)
29 March 2021Full accounts made up to 31 March 2020 (14 pages)
15 October 2020Appointment of Ms Cassani Mairs as a director on 1 October 2020 (2 pages)
7 August 2020Termination of appointment of Alastair Michael Deutsch as a director on 6 August 2020 (1 page)
2 July 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
12 December 2019Full accounts made up to 31 March 2019 (17 pages)
25 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
30 January 2019Satisfaction of charge 006806090004 in full (1 page)
19 December 2018Full accounts made up to 31 March 2018 (17 pages)
10 December 2018Director's details changed for Mrs Rosalind Charlotte Futter on 30 July 2018 (2 pages)
30 July 2018Appointment of Mrs Julie Louise Fountain as a director on 30 July 2018 (2 pages)
30 July 2018Appointment of Mr Alastair Michael Deutsch as a director on 30 July 2018 (2 pages)
30 July 2018Appointment of Mrs Rosalind Charlotte Futter as a director on 30 July 2018 (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
15 December 2017Full accounts made up to 31 March 2017 (12 pages)
15 December 2017Full accounts made up to 31 March 2017 (12 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Land Securities Plc as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Land Securities Plc as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Director's details changed for Marc Peter Cadwaladr on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Marc Peter Cadwaladr on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
24 October 2016Full accounts made up to 31 March 2016 (11 pages)
24 October 2016Full accounts made up to 31 March 2016 (11 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500,000,002
(7 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500,000,002
(7 pages)
16 December 2015Full accounts made up to 31 March 2015 (11 pages)
16 December 2015Full accounts made up to 31 March 2015 (11 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500,000,002
(7 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500,000,002
(7 pages)
16 July 2015Registration of charge 006806090004, created on 16 July 2015 (24 pages)
16 July 2015Registration of charge 006806090004, created on 16 July 2015 (24 pages)
8 January 2015Full accounts made up to 31 March 2014 (10 pages)
8 January 2015Full accounts made up to 31 March 2014 (10 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 500,000,002
(7 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 500,000,002
(7 pages)
26 March 2014Termination of appointment of Stephen Leung as a director (1 page)
26 March 2014Termination of appointment of Stephen Leung as a director (1 page)
7 January 2014Appointment of Marc Peter Cadwaladr as a director (2 pages)
7 January 2014Appointment of Marc Peter Cadwaladr as a director (2 pages)
7 January 2014Termination of appointment of Despina Don-Wauchope as a director (1 page)
7 January 2014Termination of appointment of Despina Don-Wauchope as a director (1 page)
31 December 2013Sect 519 (2 pages)
31 December 2013Sect 519 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
5 January 2013Full accounts made up to 31 March 2012 (9 pages)
5 January 2013Full accounts made up to 31 March 2012 (9 pages)
16 October 2012Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
16 October 2012Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
11 October 2012Termination of appointment of David Holt as a director (1 page)
11 October 2012Termination of appointment of David Holt as a director (1 page)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
15 June 2012Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Stephen Sui Sang Leung on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Stephen Sui Sang Leung on 30 March 2012 (2 pages)
23 February 2012Termination of appointment of Sean West as a director (1 page)
23 February 2012Termination of appointment of Sean West as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (9 pages)
2 January 2012Full accounts made up to 31 March 2011 (9 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
11 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
11 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (9 pages)
4 January 2011Full accounts made up to 31 March 2010 (9 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (18 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (18 pages)
15 October 2009Full accounts made up to 31 March 2009 (9 pages)
15 October 2009Full accounts made up to 31 March 2009 (9 pages)
28 July 2009Return made up to 12/07/09; full list of members (5 pages)
28 July 2009Return made up to 12/07/09; full list of members (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
6 November 2008Director's change of particulars / martin greenslade / 27/10/2008 (1 page)
6 November 2008Director's change of particulars / martin greenslade / 27/10/2008 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 July 2008Return made up to 12/07/08; full list of members (7 pages)
17 July 2008Return made up to 12/07/08; full list of members (7 pages)
31 January 2008Full accounts made up to 31 March 2007 (8 pages)
31 January 2008Full accounts made up to 31 March 2007 (8 pages)
30 July 2007Return made up to 12/07/07; full list of members (7 pages)
30 July 2007Return made up to 12/07/07; full list of members (7 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
3 August 2006Return made up to 12/07/06; full list of members (9 pages)
3 August 2006Return made up to 12/07/06; full list of members (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
7 September 2005Return made up to 12/07/05; full list of members (9 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 12/07/05; full list of members (9 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (5 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (5 pages)
10 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (7 pages)
15 July 2004Return made up to 12/07/04; full list of members (7 pages)
24 November 2003Full accounts made up to 31 March 2003 (16 pages)
24 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 July 2003Return made up to 12/07/03; full list of members (8 pages)
14 July 2003Return made up to 12/07/03; full list of members (8 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
10 January 2003Full accounts made up to 31 March 2002 (16 pages)
10 January 2003Full accounts made up to 31 March 2002 (16 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
6 September 2001Full accounts made up to 31 March 2001 (14 pages)
6 September 2001Full accounts made up to 31 March 2001 (14 pages)
24 July 2001Return made up to 12/07/01; full list of members (6 pages)
24 July 2001Return made up to 12/07/01; full list of members (6 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
12 September 2000Full accounts made up to 31 March 2000 (14 pages)
12 September 2000Full accounts made up to 31 March 2000 (14 pages)
14 August 2000Return made up to 12/07/00; full list of members (6 pages)
14 August 2000Return made up to 12/07/00; full list of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; full list of members (6 pages)
28 July 1998Return made up to 12/07/98; full list of members (6 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
15 April 1998£ nc 100/500000002 30/03/98 (1 page)
15 April 1998£ nc 100/500000002 30/03/98 (1 page)
15 April 1998Ad 30/03/98--------- £ si 500000000@1=500000000 £ ic 2/500000002 (2 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998Ad 30/03/98--------- £ si 500000000@1=500000000 £ ic 2/500000002 (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (12 pages)
23 July 1997Full accounts made up to 31 March 1997 (12 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Full accounts made up to 31 March 1996 (12 pages)
2 August 1996Return made up to 12/07/96; full list of members (13 pages)
2 August 1996Full accounts made up to 31 March 1996 (12 pages)
2 August 1996Return made up to 12/07/96; full list of members (13 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 August 1995Full accounts made up to 31 March 1995 (12 pages)
3 August 1995Full accounts made up to 31 March 1995 (12 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
28 June 1991Memorandum and Articles of Association (12 pages)
28 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1991Memorandum and Articles of Association (12 pages)