London
W1S 4JL
Director Name | Mr Richard Anthony Brocksom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Acre Nook 53 Townsend Lane Harpenden Hertfordshire AL5 2RE |
Director Name | Mr John Grenville Dean |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 29 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | William John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Smallburgh 5 Leewood Way Effingham Surrey KT24 5JN |
Director Name | Mr William John Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Childs Hall Road Bookham Surrey KT23 3QG |
Director Name | Michael Charles Probert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(37 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2003) |
Role | Surveyor |
Correspondence Address | 20 Campion Road Putney London SW15 6NW |
Secretary Name | Moira Evelyn Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | 63 Oakridge Avenue Radlett Hertfordshire WD7 8HB |
Director Name | Mr Robert Neil Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Secretary Name | Mr Robert Neil Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Secretary Name | Moorevale Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(42 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 April 2004) |
Correspondence Address | 53-54 Brook's Mews Mayfair London W1K 4EF |
Registered Address | Clipstone Investment Management Ltd 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £176,685 |
Gross Profit | £7,467 |
Net Worth | £3,149,018 |
Current Liabilities | £568,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
1 May 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1986 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1985 | Delivered 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 2021 | Delivered on: 5 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 August 2007 | Delivered 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 2007 | Delivered 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 |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
22 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
22 July 2021 | Resolutions
|
22 July 2021 | Memorandum and Articles of Association (23 pages) |
5 July 2021 | Registration of charge 006816420031, created on 5 July 2021 (28 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
22 December 2020 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page) |
2 April 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
17 October 2018 | Registered 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 2018 | Director's details changed for Mr Toby John Grenville Dean on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
27 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
19 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / john dean / 21/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / john dean / 21/03/2008 (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
18 February 2005 | Return made up to 06/11/04; full list of members (6 pages) |
18 February 2005 | Return made up to 06/11/04; full list of members (6 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o vantis beavis walker 82 st john street london EC1M 4JN (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o vantis beavis walker 82 st john street london EC1M 4JN (1 page) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
3 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
3 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 December 2003 | Return made up to 06/11/03; full list of members
|
2 December 2003 | Return made up to 06/11/03; full list of members
|
14 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2003 | Resolutions
|
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page) |
20 October 2003 | Director resigned (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
29 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
13 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
26 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members
|
15 November 2000 | Return made up to 06/11/00; full list of members
|
17 August 2000 | Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
5 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
31 March 2000 | Particulars of mortgage/charge (11 pages) |
31 March 2000 | Particulars of mortgage/charge (11 pages) |
31 March 2000 | Particulars of mortgage/charge (11 pages) |
31 March 2000 | Particulars of mortgage/charge (11 pages) |
31 March 2000 | Particulars of mortgage/charge (11 pages) |
31 March 2000 | Particulars of mortgage/charge (11 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1999 | Particulars of mortgage/charge (11 pages) |
24 December 1999 | Particulars of mortgage/charge (11 pages) |
6 December 1999 | Return made up to 06/11/99; full list of members
|
6 December 1999 | Return made up to 06/11/99; full list of members
|
21 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 November 1998 | Return made up to 06/11/98; no change of members (7 pages) |
20 November 1998 | Return made up to 06/11/98; no change of members (7 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
10 December 1997 | Return made up to 06/11/97; full list of members (8 pages) |
10 December 1997 | Return made up to 06/11/97; full list of members (8 pages) |
31 May 1997 | Particulars of mortgage/charge (10 pages) |
31 May 1997 | Particulars of mortgage/charge (10 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 December 1996 | Return made up to 06/11/96; no change of members
|
10 December 1996 | New director appointed (1 page) |
10 December 1996 | New director appointed (1 page) |
10 December 1996 | Return made up to 06/11/96; no change of members
|
1 November 1996 | Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN (1 page) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | New director appointed (3 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (122 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
26 April 1994 | Full accounts made up to 30 June 1993 (11 pages) |
26 April 1994 | Full accounts made up to 30 June 1993 (11 pages) |
10 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
23 November 1988 | Full accounts made up to 30 June 1988 (11 pages) |
23 November 1988 | Full accounts made up to 30 June 1988 (11 pages) |
24 November 1986 | Return made up to 05/11/86; full list of members (7 pages) |
24 November 1986 | Return made up to 05/11/86; full list of members (7 pages) |
27 September 1986 | Full accounts made up to 30 June 1986 (12 pages) |
27 September 1986 | Full accounts made up to 30 June 1986 (12 pages) |
12 February 1986 | Memorandum of association (11 pages) |
12 February 1986 | Memorandum of association (11 pages) |
2 December 1985 | Resolutions
|
2 December 1985 | Resolutions
|
21 January 1983 | Accounts made up to 31 March 1982 (10 pages) |
21 January 1983 | Accounts made up to 31 March 1982 (10 pages) |
25 January 1961 | Incorporation (42 pages) |
25 January 1961 | Incorporation (42 pages) |