Company NameWonham Properties Limited
DirectorToby John Grenville Dean
Company StatusActive
Company Number00681642
CategoryPrivate Limited Company
Incorporation Date25 June 1961(62 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(42 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Richard Anthony Brocksom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressAcre Nook 53 Townsend Lane
Harpenden
Hertfordshire
AL5 2RE
Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(31 years, 4 months after company formation)
Appointment Duration26 years, 12 months (resigned 29 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameWilliam John Arnold
NationalityBritish
StatusResigned
Appointed06 November 1992(31 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressSmallburgh
5 Leewood Way
Effingham
Surrey
KT24 5JN
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(35 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameMichael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(37 years, 3 months after company formation)
Appointment Duration5 years (resigned 23 September 2003)
RoleSurveyor
Correspondence Address20 Campion Road
Putney
London
SW15 6NW
Secretary NameMoira Evelyn Creighton
NationalityBritish
StatusResigned
Appointed24 October 2001(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address63 Oakridge Avenue
Radlett
Hertfordshire
WD7 8HB
Director NameMr Robert Neil Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(42 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Secretary NameMr Robert Neil Symons
NationalityBritish
StatusResigned
Appointed23 September 2003(42 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Secretary NameMoorevale Management Limited (Corporation)
StatusResigned
Appointed23 September 2003(42 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 April 2004)
Correspondence Address53-54 Brook's Mews
Mayfair
London
W1K 4EF

Location

Registered AddressClipstone Investment Management Ltd
45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£176,685
Gross Profit£7,467
Net Worth£3,149,018
Current Liabilities£568,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

1 May 1992Delivered on: 7 May 1992
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution and charge
Secured details: £10,200,000 10.5% first mortgage debenture stock 2020 of merivale moore PLC and all other monies from the trustees to the chargee under the terms of the principal deed and this deed.
Particulars: £1,206,000.
Fully Satisfied
17 September 1991Delivered on: 7 October 1991
Satisfied on: 21 January 2000
Persons entitled: Bradford & Bingley Building Society.

Classification: Charge deed.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3/4 bentinck street and 6/8 bentinck mews london. Title no. Ln 238402 and all buildings trade and other fixtures fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1990Delivered on: 6 December 1990
Satisfied on: 14 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 77-83 gloucester rd. & 18-19 stanhope mews west kensington lonodn borough of kensington & chelsea - title nos.462430 NGL472432 NGL467914 NGL472459.
Fully Satisfied
23 November 1990Delivered on: 29 November 1990
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release
Secured details: £10,200,000 10.5% first mortgage debenture stock 2020 of merivale moore PLC. Secured by a trust deed dated 10TH february 1989 as varied by various deeds (as defined).
Particulars: £1,869,903.68 told in the name of the prudential assurance company limited at midland bank PLC.
Fully Satisfied
9 July 1990Delivered on: 11 July 1990
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and charge
Secured details: £10,200,000 10.5% first mortgage debenture stock 2020 secured by trust deed dated 10TH february 1989 and registered on 16 february 1989 as varied by a deed of release dated 8 august 1989, a deed of substituation and charge dated 23 october 1989 and & deed of release and charge dated 30 april 1990.
Particulars: £1,523,789.70 held at midland bank PLC, holborn circus, london.
Fully Satisfied
10 February 1989Delivered on: 30 October 1989
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Imited

Classification: Deed of substitution and charge supplement to a trust deed
Secured details: £10,200,000 10.5% first mortgage debenture stock 2020 of merivale moore PLC and all other moneys due to the chargee as secured by & trust deed dated 10/2/89.
Particulars: Prudential buildings, 12-18 guildhall walk, portsmouth, hampshire.
Fully Satisfied
10 February 1989Delivered on: 16 February 1989
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: For securing the principal & interest on the £10,200,000 10.5 per cent first mortgage debenture stock 2020 of merivale moore PLC & all other monies secured by the trust deed or any other deed as defined therein.
Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital. (See form 395-ref M230 for full details).
Fully Satisfied
8 January 2004Delivered on: 22 January 2004
Satisfied on: 22 August 2007
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property being 3/4 market square bicester oxfordshire t/n ON141036 by way of fixed charge the goodwill the benefit of all present and future licences all book debts all stocks & shares by way of first floating charge all plant machinery implements utensils. See the mortgage charge document for full details.
Fully Satisfied
4 November 2003Delivered on: 14 November 2003
Satisfied on: 6 April 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all legal interests and otherwise by way of specfic equitable charge 3-4 market square bicester oxfordshire f/h t/n ON141036. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
4 November 2003Delivered on: 14 November 2003
Satisfied on: 6 April 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
27 March 2000Delivered on: 31 March 2000
Satisfied on: 14 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All money and liabilities due or to become due from merivale moore PLC (the "customer") to the chargee on any account whatsoever.
Particulars: F/H/l/h property k/a trevethick works skelmersdale. T/no. LA474976. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 March 2000Delivered on: 31 March 2000
Satisfied on: 14 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All money and liabilities due or to become due from merivale moore PLC (the "customer") to the chargee on any account whatsoever.
Particulars: F/H/l/h property k/a 3/4 market square, bicester. T/no. ON141036. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 March 2000Delivered on: 31 March 2000
Satisfied on: 14 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All money and liabilities due or to become due from merivale moore PLC (the "customer") to the chargee on any account whatsoever.
Particulars: F/H/l/h property k/a ensign house, brighton road, addlestone. T/no. SY511883. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 December 1999Delivered on: 24 December 1999
Satisfied on: 22 August 2007
Persons entitled: Bradford & Bingley Building Society

Classification: Subsidiary mortgage with floating charge
Secured details: All monies due or to become due from the company and/or merivale moore PLC to the chargee under or in connection with the finance documents on any account whatsoever.
Particulars: The leasehold land and buildings known as 3 and 4 bentinck street and 6 and 8 bentinck mews, london title number LN238402. See the mortgage charge document for full details.
Fully Satisfied
5 August 1998Delivered on: 6 August 1998
Satisfied on: 21 January 2000
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 & 4 bentinck street and 6 & 8 bentinck mews london; the goodwill of the business and the benefit of all present and future licences; all bookdebts .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 May 1997Delivered on: 31 May 1997
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Limited (As Trustee)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under and in terms of (a) a trust deed dated 10TH february 1989, (b) any deed supplemental to or varying or amending the trust deed or any subsequent deed executed in favour of prudential as trustee thereunder in pursuance thereof for the ends, uses and purposes set forth in the trust deed any any supplemental deeds and any subsequent deed as aforesaid including, without prejudice to the foreging generality, the supplemental trust deed (hereinafter called "the scottish trust deed") dated 1ST may 1997 and (c) any subsequent deed supplemental to or varying or amending the trust deed and supplemental deeds (including the scottish supplemental trust deed) and any subsequent deed as aforesaid.
Particulars: All and whole 30B and 30C brunswick road edinburgh comprising all and whole (first) that area of ground adjoining brunswick road edinburgh in the former county of midlothian being part of the old railway goods yard and (second) that area of ground lying generally to the north or rear of the existing warehouse units k/a numbers 30A, 30B and 30C brunswick road edinburgh in the former county of midlothian.. See the mortgage charge document for full details.
Fully Satisfied
17 January 1986Delivered on: 20 January 1986
Satisfied on: 21 January 2000
Persons entitled: The Prudential Assurance Companey Limited

Classification: Supplemental trust deed
Secured details: £2,700,000 first mortgage debenture stock 2025 of merival moore PLC and all monies due or to become due from the company to the chargee.
Particulars: 3,4, bentink street 6 & 8 bentink mews london title no. Ln 238402 62 marylebone high street london title no's ngl 517152 ln 236295.
Fully Satisfied
28 February 1996Delivered on: 1 March 1996
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution and charge
Secured details: £10,200,000 10.5% first mortgage debenture stock 2020 of merivale moore PLC and all other monies due payable by merivale moore PLC to the prudential assurance company limited under the terms of the principal trust deed dated 10 february 1989.
Particulars: F/H property k/a 3-4 market square bicester oxfordshire t/n on 141036 and all that f/h property k/a ensign house brighton road addlestone surrey t/n sy 511883.
Fully Satisfied
26 October 1995Delivered on: 27 October 1995
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution and charge
Secured details: £10,200,000 10.5% first mortgage debenture stock 2020 of merivale moore PLC and all other monies due payable by merivale moore PLC to the chargee under the terms of the principal trust deed dated 10TH february 1989.
Particulars: F/Hold property- plot 14 rhodes way watford hertfordshire; t/no. Hd 58535.
Fully Satisfied
20 October 1994Delivered on: 2 November 1994
Satisfied on: 19 February 2000
Persons entitled: Union Property Holdings (Investments) Limited

Classification: Guarantee and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter or any deed or document supplemental thereto or varying or amending the facility letter and this charge.
Particulars: F/H property k/a roebuck house brunswick road gloucester t/n gr 34392. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 October 1994Delivered on: 2 November 1994
Satisfied on: 19 February 2000
Persons entitled: Union Property Holdings (Investments) Limited

Classification: Guarantee and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter or any deed or document supplemental thereto or varying or amending the facility letter and this charge.
Particulars: F/H property k/a imco house 152-158 northolt road harrow t/n ngl 496418. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 October 1994Delivered on: 2 November 1994
Satisfied on: 19 February 2000
Persons entitled: Union Property Holdings (Investments) Limited

Classification: Guarantee and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter or any deed or document supplemental thereto or varying or amending the facility letter and this charge.
Particulars: F/H property k/a 117/129 (odd nos. Inclusive) victoria street st albans hertfordshire t/n hd 149884; an assignment of the benefit of each of the covenants given or contained in the occupational leases, and the benefit of the rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 October 1994Delivered on: 21 October 1994
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution and charge
Secured details: Securing £10,200,000 10.5% first mortgage debenture stock 2020 of merivale moore PLC and all other monies due payable by merivale moore PLC to the chargee under the terms of the principal trust deed dated 10 february 1989 and this charge.
Particulars: F/H property k/a victoria house 117-129 victoria street (odd nos. Inclusive) st albans hertfordshire t/n hd 149884 and all that f/h property k/a roebuck house brunswick road gloucester gloucestershire t/n gr 34392.
Fully Satisfied
14 March 1994Delivered on: 15 March 1994
Satisfied on: 6 April 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution and charge
Secured details: £10,200,000 10.5% first mortgage debenture stock 2020 of merivale moore PLC and all other monies due payable by merivale moore PLC to the chargee under the terms of the principal trust deed dated 10TH february 1989 and this charge.
Particulars: F/H property k/a imco house (formerly eton house) 152-158 northolt road harrow middlesex t/n NGL496418.
Fully Satisfied
3 February 1994Delivered on: 18 February 1994
Satisfied on: 28 August 1998
Persons entitled: Union Property Holdings (Investments) Limited

Classification: Guarantee and legal charge
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 19TH january 1994 or any deed or document supplemental thereto or varying or amending the facility letter and all monies due in connection with the facility letter.
Particulars: L/H property k/a city wall house, portland terrace, southampton, hampshire t/no: hp 320709. undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1994Delivered on: 18 February 1994
Satisfied on: 28 August 1998
Persons entitled: Union Property Holdings (Investments) Limited

Classification: Guarantee and legal charge
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 19TH january 1994 or any deed or document supplemental thereto or amending or varying the facility letter and all other monies due in connection with the facility letter.
Particulars: Trevithick works, gillibrands road, skelmersdale, lancashire t/no: la 474976. undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1994Delivered on: 8 February 1994
Satisfied on: 3 April 2003
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution of charge
Secured details: For securing £10,200,000 10.5% first mortgage debenture stock 2020 of merivale moore PLC and all other monies due payable by merivale moore PLC to the chargee under the terms of the principal trust deed dated 10TH february 1989 and this deed.
Particulars: L/H property k/a city wall house 1,portland terrace southampton hampshire and f/h property k/a trevithick works gillibrands road skelmersdale lancashire. See the mortgage charge document for full details.
Fully Satisfied
4 November 1985Delivered on: 8 November 1985
Satisfied on: 2 February 1989
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Notice of deposit of land certificate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 62 marylebone high street london title no ngl 517152.
Fully Satisfied
5 July 2021Delivered on: 5 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 August 2007Delivered on: 5 September 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit.
Outstanding
29 August 2007Delivered on: 5 September 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3/4 market square, bicester, oxfordshire. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
22 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 July 2021Memorandum and Articles of Association (23 pages)
5 July 2021Registration of charge 006816420031, created on 5 July 2021 (28 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
22 December 2020Registered office address changed from 45 Albemarle Street London W1S 4JL United Kingdom to Clipstone Investment Management Ltd 45 Albemarle Street London W1S 4JL on 22 December 2020 (1 page)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
7 November 2019Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 October 2018Registered office address changed from 82 st John Street London EC1M 4JN to 45 Albemarle Street London W1S 4JL on 17 October 2018 (1 page)
10 October 2018Director's details changed for Mr Toby John Grenville Dean on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
27 April 2016Full accounts made up to 31 December 2015 (14 pages)
27 April 2016Full accounts made up to 31 December 2015 (14 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6,000
(6 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6,000
(6 pages)
22 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6,000
(6 pages)
22 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 6,000
(6 pages)
17 April 2015Full accounts made up to 31 December 2014 (15 pages)
17 April 2015Full accounts made up to 31 December 2014 (15 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,000
(6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,000
(6 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
12 April 2011Full accounts made up to 31 December 2010 (12 pages)
12 April 2011Full accounts made up to 31 December 2010 (12 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
19 April 2010Full accounts made up to 31 December 2009 (12 pages)
19 April 2010Full accounts made up to 31 December 2009 (12 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
29 March 2008Return made up to 21/03/08; full list of members (4 pages)
29 March 2008Return made up to 21/03/08; full list of members (4 pages)
28 March 2008Director's change of particulars / john dean / 21/03/2008 (1 page)
28 March 2008Director's change of particulars / john dean / 21/03/2008 (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 March 2007Return made up to 21/03/07; full list of members (2 pages)
26 March 2007Return made up to 21/03/07; full list of members (2 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
23 March 2006Return made up to 21/03/06; full list of members (2 pages)
23 March 2006Return made up to 21/03/06; full list of members (2 pages)
31 May 2005Full accounts made up to 31 December 2004 (12 pages)
31 May 2005Full accounts made up to 31 December 2004 (12 pages)
15 April 2005Return made up to 21/03/05; full list of members (3 pages)
15 April 2005Return made up to 21/03/05; full list of members (3 pages)
18 February 2005Return made up to 06/11/04; full list of members (6 pages)
18 February 2005Return made up to 06/11/04; full list of members (6 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Registered office changed on 01/04/04 from: c/o vantis beavis walker 82 st john street london EC1M 4JN (1 page)
1 April 2004Registered office changed on 01/04/04 from: c/o vantis beavis walker 82 st john street london EC1M 4JN (1 page)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
3 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
3 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 December 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
7 November 2003Declaration of assistance for shares acquisition (7 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page)
20 October 2003Director resigned (1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Full accounts made up to 30 June 2002 (12 pages)
17 December 2002Full accounts made up to 30 June 2002 (12 pages)
29 November 2002Return made up to 06/11/02; full list of members (7 pages)
29 November 2002Return made up to 06/11/02; full list of members (7 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
13 December 2001Full accounts made up to 30 June 2001 (12 pages)
13 December 2001Full accounts made up to 30 June 2001 (12 pages)
26 November 2001Return made up to 06/11/01; full list of members (7 pages)
26 November 2001Return made up to 06/11/01; full list of members (7 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
15 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2000Return made up to 06/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
17 August 2000Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
5 May 2000Full accounts made up to 30 June 1999 (11 pages)
5 May 2000Full accounts made up to 30 June 1999 (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1999Particulars of mortgage/charge (11 pages)
24 December 1999Particulars of mortgage/charge (11 pages)
6 December 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 1999Full accounts made up to 30 June 1998 (11 pages)
21 February 1999Full accounts made up to 30 June 1998 (11 pages)
20 November 1998Return made up to 06/11/98; no change of members (7 pages)
20 November 1998Return made up to 06/11/98; no change of members (7 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
5 March 1998Full accounts made up to 30 June 1997 (11 pages)
5 March 1998Full accounts made up to 30 June 1997 (11 pages)
10 December 1997Return made up to 06/11/97; full list of members (8 pages)
10 December 1997Return made up to 06/11/97; full list of members (8 pages)
31 May 1997Particulars of mortgage/charge (10 pages)
31 May 1997Particulars of mortgage/charge (10 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
10 December 1996Return made up to 06/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1996New director appointed (1 page)
10 December 1996New director appointed (1 page)
10 December 1996Return made up to 06/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1996Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN (1 page)
1 November 1996New director appointed (3 pages)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (3 pages)
1 November 1996Director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
18 February 1996Full accounts made up to 30 June 1995 (11 pages)
18 February 1996Full accounts made up to 30 June 1995 (11 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (122 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
26 April 1994Full accounts made up to 30 June 1993 (11 pages)
26 April 1994Full accounts made up to 30 June 1993 (11 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1988Full accounts made up to 30 June 1988 (11 pages)
23 November 1988Full accounts made up to 30 June 1988 (11 pages)
24 November 1986Return made up to 05/11/86; full list of members (7 pages)
24 November 1986Return made up to 05/11/86; full list of members (7 pages)
27 September 1986Full accounts made up to 30 June 1986 (12 pages)
27 September 1986Full accounts made up to 30 June 1986 (12 pages)
12 February 1986Memorandum of association (11 pages)
12 February 1986Memorandum of association (11 pages)
2 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 January 1983Accounts made up to 31 March 1982 (10 pages)
21 January 1983Accounts made up to 31 March 1982 (10 pages)
25 January 1961Incorporation (42 pages)
25 January 1961Incorporation (42 pages)