Company NameCadogan Estates Limited
Company StatusActive
Company Number00687324
CategoryPrivate Limited Company
Incorporation Date22 March 1961(63 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePaul Morris Loutit
NationalityBritish
StatusCurrent
Appointed04 December 2003(42 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Hugh Richard Seaborn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(47 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Paul Morris Loutit
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(57 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(58 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameThe Rt Hon The Earl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 1998)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressMarndhill
Ardington
Wantage
Oxon
OX12 8PN
Director NameThe Rt Hon The Earl Cadogan William Gerald Charles Cadogan
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 1997)
RolePeer Of The Realm
Correspondence Address28 Cadogan Square
London
SW1X 0JH
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameMr Simon David Howard Ladd Staughton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressOld Rectory
Latimer
Chesham
Buckinghamshire
HP5 1UA
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusResigned
Appointed24 August 1991(30 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NamePeter Airth Grant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(32 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressPebble Court
Swinbrook
Burford
Oxfordshire
OX18 4DY
Director NamePeter Anderson Sim
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(32 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 1999)
RoleChartered Surveyor
Correspondence Address3 Blaenavon
Caversham Heights
Reading
Berkshire
RG4 7XQ
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(32 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 03 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Jeremy George Bentley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Duke Of York Square
London
SW3 4LY

Contact

Websitewww.cadogan.co.uk
Email address[email protected]
Telephone020 77304567
Telephone regionLondon

Location

Registered Address10 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100m at £1Cadogan Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£111,806,000
Gross Profit£79,525,000
Net Worth£2,147,483,647
Cash£110,285,000
Current Liabilities£1,112,385,000

Accounts

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

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

20 November 1998Delivered on: 10 December 1998
Satisfied on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between the company as beneficial owner and the right honourable charles gerald john earl cadogan as trustee (1) and national westminster bank PLC (2)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 177/180 sloane street l/b of kensington and chelsea part t/no.BGL14308. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 December 1996Delivered on: 27 December 1996
Satisfied on: 24 July 2013
Persons entitled: Prudential Annuities Limited

Classification: Legal charge
Secured details: £15,000,000 and all other sums due from the company to the chargee pursuant to the provisions of the legal charge.
Particulars: 37-42 sloane st,london SW1 and the vaults and cellars thereto; all rights and buildings and all insurances thereon; a right of way along the passageway at the rear of nos: 43 to 45 sloane street.. See the mortgage charge document for full details.
Fully Satisfied
30 November 1995Delivered on: 8 December 1995
Satisfied on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 17 to 22 (consecutive and inclusive) and 26 to 33 (consecutive and inclusive) sloane street and 43, 45, 47 and 49 pavilion road, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 August 1995Delivered on: 8 August 1995
Satisfied on: 6 June 2001
Persons entitled: Svenska Handelsbanken

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land being chelsea towers chelsea manor gardens and 22 chelsea manor street chelsea in the l/b of kensington and chelsea.t/no.bgl 13150 and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto please see ch microfiche for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1995Delivered on: 3 August 1995
Satisfied on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 193/207 sloane street, l/b of kensington and chelsea t/no: 127979 (part) and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 December 1994Delivered on: 14 December 1994
Satisfied on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 185/186 sloane street, london and the proceeds of sale t/no: 127979 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 December 1994Delivered on: 13 December 1994
Satisfied on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage between the company and the honourable charles gerald john cadogan
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73 74 & 75 sloane street 17A 19 & 21 pont street london and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 March 1993Delivered on: 13 March 1993
Satisfied on: 24 July 2013
Persons entitled: Coutts & Company

Classification: Legal mortgage
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: Various properties as defined on form 395 rerf M770C. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 2004Delivered on: 23 June 2004
Satisfied on: 24 July 2013
Persons entitled: Telereal Trading Property Limited

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: Land and buildings k/a sloane telephone exchange sedding street sloane square london l/h t/n BGL40728 together with all buildings and fixtures (including trade fixtures) on that property and all of sale derived therefrom.
Fully Satisfied
19 March 2002Delivered on: 28 March 2002
Satisfied on: 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings situate and k/a 150-155 sloane street, london, SW1, t/no LN215603. By way of fixed charge all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels, by way of fixed charge the goodwill and the proceeds of any insurance.. See the mortgage charge document for full details.
Fully Satisfied
3 December 2001Delivered on: 13 December 2001
Satisfied on: 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the items of a term loan facility agreement in the principal amount of £100,000,000 dated 30 november 2001 and under the charge together with the banks charges and commission interest and expenses.
Particulars: The freehold land and buildings situate and known as 177-180 sloane street london SW1 title number BGL27535 by way of fixed charge all the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels now and in the future at the property the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
3 December 2001Delivered on: 13 December 2001
Satisfied on: 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the items of a term loan facility agreement in the principal amount of £100,000,000 dated 30 november 2001 and under the charge together with the bank charges and commission interest and expenses.
Particulars: The freehold land and buildings situate and known as 17-22 (consecutive and inclusive) sloane street london SW1 by way of fixed charge all the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels now and in the future at the property the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
3 December 2001Delivered on: 13 December 2001
Satisfied on: 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the items of a loan facility agreement in the principal amount of £100,000,000 dated 30 november 2001 and under the charge together with the banks charges and commission interest and expenses.
Particulars: The freehold land and buildings situate and known as 193-207 sloane street london SW1 title number bgl 14220 by way of fixed charge all the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels now and in the future at the property the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
30 May 2001Delivered on: 4 June 2001
Satisfied on: 24 July 2013
Persons entitled: Prudential Annuities (The "Lender")

Classification: Term loan facility and legal charge
Secured details: The principal sum advanced to the company under the deed together with any further advances which the lender may from time to time make and all other sums expended or costs incurred by the lender or other sums payable to the lender rsuant to the provisions of the deed (including for the avoidance of doubt the termination payment) (the "loan") and all other amounts outstanding under the deed.
Particulars: F/H property k/a 37-42 (inclusive) sloane street london including a right of way along the rear of numbers 43 to 45 sloane street f/h land and buildings on the west side of seville street k/a the harvey nichols store 208/212 sloane street and 109/125 knightsbridge london t/no BGL6361 together with all plant machinery fixtures and fittings therein or thereon (other than tenants fixtures and fittings and personal chattels within the meaning of the bills of sale acts 1878 to 1882).
Fully Satisfied
9 March 1993Delivered on: 11 March 1993
Satisfied on: 21 December 2002
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Underground car park north garden cadogan place london SW1. 31 sloane square london SW1 136/8 sloane street london SW1. 139/140 sloane square london SW1 190/192 sloane street london SW1. Willet building 34 to 36 (inc) sloane square london SW1 and all buildings plant and machinery.
Fully Satisfied
15 June 2004Delivered on: 10 October 2013
Persons entitled: The Prudential Assurance Company Limited

Classification: Term loan facility and legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 37 to 42 (inclusive) sloane street london t/no BGL37971, f/h land and buildings on the west side of seville street known as the harvey nichols store 208/212 sloane street and 109/125 knightsbridge london t/no BGL6361 f/h 166 to 172 (inclusive) sloane street london as to part t/no BGL14308 and as to the balance it falls within title shown ngl 61 edition 5 including the benefit of all insurances and rights see image for full details.
Outstanding
15 June 2004Delivered on: 18 June 2004
Persons entitled: Prudential Annuities Limited

Classification: Deed
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: F/H property k/a 37 to 42 (inclusive) sloane street london SW1 t/no BGL37971, f/h land and buildings on the west side of seville street k/a the harvey nichols store 208/212 sloane street and 109/125 knightsbridge london SW1 t/no BGL6361, f/h property k/a 166 to 172 (inclusive) sloane street london SW1 part t/no BGL14308 and as to the balance it falls within title shown note ngl 61 edition 5. see the mortgage charge document for full details.
Outstanding
7 August 2000Delivered on: 15 August 2000
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: The payment to the chargee of the second instalment (as defined in an agreement for sale dated 16 december 1999) and being £16,000,000 (subject to increase in accordance with the provisions of clause 12) payable in accordance with the provisions of clause 7.2 less any amounts due pursuant to clause 11.5 but unpaid,and the third instalment being £12,000,000 (subject to increase in accordance with clause 12) payable in accordance with the provisions of 7.3 less any amounts due pursuant to clause 11.5 but unpaid) pursuant to clause 7.2 and 7.3 of the agreement and all other sums ascertained and payable pursuant to the terms of the agreement.
Particulars: F/Hold property known as phase 2 land (as defined in the agreement) with any interest thereon.
Outstanding

Filing History

11 February 2021Director's details changed for Mr Paul Morris Loutit on 25 January 2021 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (39 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (38 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Sanjay Patel as a director on 18 March 2019 (2 pages)
31 October 2018Termination of appointment of Jeremy George Bentley as a director on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Paul Morris Loutit as a director on 31 October 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (37 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
13 June 2018Satisfaction of charge 10 in full (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (37 pages)
27 September 2017Full accounts made up to 31 December 2016 (37 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 July 2017Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page)
3 July 2017Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (39 pages)
14 September 2016Full accounts made up to 31 December 2015 (39 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
9 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
9 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
9 November 2015Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (28 pages)
14 September 2015Full accounts made up to 31 December 2014 (28 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000,000
(5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000,000
(5 pages)
6 September 2014Full accounts made up to 31 December 2013 (27 pages)
6 September 2014Full accounts made up to 31 December 2013 (27 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000,000
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100,000,000
(5 pages)
10 October 2013Particulars of a charge subject to which a property has been acquired / charge code 006873240018 (7 pages)
10 October 2013Particulars of a charge subject to which a property has been acquired / charge code 006873240018 (7 pages)
11 September 2013Full accounts made up to 31 December 2012 (27 pages)
11 September 2013Full accounts made up to 31 December 2012 (27 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,000,000
(5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,000,000
(5 pages)
24 July 2013Satisfaction of charge 14 in full (2 pages)
24 July 2013Satisfaction of charge 14 in full (2 pages)
24 July 2013Satisfaction of charge 5 in full (2 pages)
24 July 2013Satisfaction of charge 3 in full (2 pages)
24 July 2013Satisfaction of charge 17 in full (1 page)
24 July 2013Satisfaction of charge 11 in full (2 pages)
24 July 2013Satisfaction of charge 13 in full (2 pages)
24 July 2013Satisfaction of charge 5 in full (2 pages)
24 July 2013Satisfaction of charge 4 in full (2 pages)
24 July 2013Satisfaction of charge 9 in full (2 pages)
24 July 2013Satisfaction of charge 12 in full (2 pages)
24 July 2013Satisfaction of charge 9 in full (2 pages)
24 July 2013Satisfaction of charge 7 in full (2 pages)
24 July 2013Satisfaction of charge 15 in full (2 pages)
24 July 2013Satisfaction of charge 7 in full (2 pages)
24 July 2013Satisfaction of charge 8 in full (1 page)
24 July 2013Satisfaction of charge 2 in full (1 page)
24 July 2013Satisfaction of charge 15 in full (2 pages)
24 July 2013Satisfaction of charge 17 in full (1 page)
24 July 2013Satisfaction of charge 12 in full (2 pages)
24 July 2013Satisfaction of charge 11 in full (2 pages)
24 July 2013Satisfaction of charge 13 in full (2 pages)
24 July 2013Satisfaction of charge 3 in full (2 pages)
24 July 2013Satisfaction of charge 4 in full (2 pages)
24 July 2013Satisfaction of charge 8 in full (1 page)
24 July 2013Satisfaction of charge 2 in full (1 page)
7 September 2012Full accounts made up to 31 December 2011 (26 pages)
7 September 2012Full accounts made up to 31 December 2011 (26 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 December 2010 (26 pages)
22 July 2011Full accounts made up to 31 December 2010 (26 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 December 2009 (25 pages)
25 August 2010Full accounts made up to 31 December 2009 (25 pages)
2 November 2009Full accounts made up to 31 December 2008 (24 pages)
2 November 2009Full accounts made up to 31 December 2008 (24 pages)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Richard John Grant on 9 October 2009 (2 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
8 September 2009Return made up to 24/08/09; full list of members (3 pages)
6 January 2009Appointment terminated director stuart corbyn (1 page)
6 January 2009Appointment terminated director stuart corbyn (1 page)
29 December 2008Director appointed hugh richard seaborn (1 page)
29 December 2008Director appointed hugh richard seaborn (1 page)
19 September 2008Full accounts made up to 31 December 2007 (25 pages)
19 September 2008Full accounts made up to 31 December 2007 (25 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 37 hereford road acton london W3 9JW (1 page)
27 May 2008Registered office changed on 27/05/2008 from 37 hereford road acton london W3 9JW (1 page)
13 May 2008Registered office changed on 13/05/2008 from 18,cadogan gardens, london. SW3 2RP (1 page)
13 May 2008Registered office changed on 13/05/2008 from 18,cadogan gardens, london. SW3 2RP (1 page)
13 September 2007Full accounts made up to 31 December 2006 (23 pages)
13 September 2007Full accounts made up to 31 December 2006 (23 pages)
11 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2006Full accounts made up to 31 December 2005 (20 pages)
22 September 2006Full accounts made up to 31 December 2005 (20 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
13 September 2005Full accounts made up to 31 December 2004 (21 pages)
13 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Full accounts made up to 31 December 2004 (21 pages)
13 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Full accounts made up to 31 December 2003 (21 pages)
13 September 2004Full accounts made up to 31 December 2003 (21 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (6 pages)
18 June 2004Particulars of mortgage/charge (6 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
5 August 2003Full accounts made up to 31 December 2002 (21 pages)
5 August 2003Full accounts made up to 31 December 2002 (21 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
8 September 2002Full accounts made up to 31 December 2001 (20 pages)
8 September 2002Full accounts made up to 31 December 2001 (20 pages)
2 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Particulars of mortgage/charge (6 pages)
28 March 2002Particulars of mortgage/charge (6 pages)
13 December 2001Particulars of mortgage/charge (6 pages)
13 December 2001Particulars of mortgage/charge (6 pages)
13 December 2001Particulars of mortgage/charge (6 pages)
13 December 2001Particulars of mortgage/charge (6 pages)
13 December 2001Particulars of mortgage/charge (6 pages)
13 December 2001Particulars of mortgage/charge (6 pages)
10 September 2001Return made up to 24/08/01; full list of members (6 pages)
10 September 2001Return made up to 24/08/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
2 August 2001Full accounts made up to 31 December 2000 (18 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
4 June 2001Particulars of mortgage/charge (7 pages)
4 June 2001Particulars of mortgage/charge (7 pages)
30 May 2001Declaration of mortgage charge released/ceased (4 pages)
30 May 2001Declaration of mortgage charge released/ceased (4 pages)
30 August 2000Nc inc already adjusted 10/12/99 (1 page)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
30 August 2000Conso 10/12/99 (1 page)
30 August 2000Conso 10/12/99 (1 page)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
30 August 2000Nc inc already adjusted 10/12/99 (1 page)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
24 July 2000Full accounts made up to 31 December 1999 (18 pages)
24 July 2000Full accounts made up to 31 December 1999 (18 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
16 December 1999Ad 10/12/99--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
16 December 1999£ nc 10000/100000000 10/12/99 (1 page)
16 December 1999Ad 10/12/99--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
16 December 1999Ad 10/12/99--------- £ si 99890000@1=99890000 £ ic 110000/100000000 (2 pages)
16 December 1999Conso 10/12/99 (1 page)
16 December 1999£ nc 10000/100000000 10/12/99 (1 page)
16 December 1999Particulars of contract relating to shares (3 pages)
16 December 1999Memorandum and Articles of Association (4 pages)
16 December 1999Ad 10/12/99--------- £ si 99890000@1=99890000 £ ic 110000/100000000 (2 pages)
16 December 1999Conso 10/12/99 (1 page)
16 December 1999Memorandum and Articles of Association (8 pages)
16 December 1999Memorandum and Articles of Association (8 pages)
16 December 1999Memorandum and Articles of Association (4 pages)
16 December 1999Particulars of contract relating to shares (3 pages)
20 September 1999Full accounts made up to 31 December 1998 (19 pages)
20 September 1999Full accounts made up to 31 December 1998 (19 pages)
3 September 1999Return made up to 24/08/99; no change of members (6 pages)
3 September 1999Return made up to 24/08/99; no change of members (6 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
26 October 1998Full accounts made up to 31 December 1997 (19 pages)
26 October 1998Full accounts made up to 31 December 1997 (19 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
9 September 1998Return made up to 24/08/98; no change of members (10 pages)
9 September 1998Return made up to 24/08/98; no change of members (10 pages)
5 September 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 September 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 September 1997Full accounts made up to 31 December 1996 (19 pages)
1 September 1997Full accounts made up to 31 December 1996 (19 pages)
27 December 1996Particulars of mortgage/charge (7 pages)
27 December 1996Particulars of mortgage/charge (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (19 pages)
31 October 1996Full accounts made up to 31 December 1995 (19 pages)
18 September 1996Return made up to 24/08/96; no change of members (9 pages)
18 September 1996Return made up to 24/08/96; no change of members (9 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
6 September 1995Return made up to 24/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 September 1995Return made up to 24/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 August 1995Full accounts made up to 6 January 1995 (20 pages)
25 August 1995Full accounts made up to 6 January 1995 (20 pages)
25 August 1995Full accounts made up to 6 January 1995 (20 pages)
8 August 1995Particulars of mortgage/charge (10 pages)
8 August 1995Particulars of mortgage/charge (10 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 1994Notice of assignment of name or new name to shares (1 page)
19 August 1994Full group accounts made up to 25 December 1993 (28 pages)
19 August 1994Full group accounts made up to 25 December 1993 (28 pages)
25 August 1993Full group accounts made up to 25 December 1992 (27 pages)
25 August 1993Full group accounts made up to 25 December 1992 (27 pages)
13 March 1993Particulars of mortgage/charge (3 pages)
13 March 1993Particulars of mortgage/charge (3 pages)
11 March 1993Particulars of mortgage/charge (3 pages)
11 March 1993Particulars of mortgage/charge (3 pages)
28 October 1992Full group accounts made up to 25 December 1991 (27 pages)
28 October 1992Full group accounts made up to 25 December 1991 (27 pages)
24 September 1991Full group accounts made up to 25 December 1990 (28 pages)
24 September 1991Full group accounts made up to 25 December 1990 (28 pages)
17 September 1990Full group accounts made up to 25 December 1989 (27 pages)
17 September 1990Full group accounts made up to 25 December 1989 (27 pages)
5 October 1989Full group accounts made up to 25 December 1988 (27 pages)
5 October 1989Full group accounts made up to 25 December 1988 (27 pages)
12 October 1988Full group accounts made up to 25 December 1987 (29 pages)
12 October 1988Full group accounts made up to 25 December 1987 (29 pages)
9 December 1987Full group accounts made up to 25 December 1986 (26 pages)
9 December 1987Full group accounts made up to 25 December 1986 (26 pages)
18 October 1986Group of companies' accounts made up to 25 December 1985 (26 pages)
18 October 1986Group of companies' accounts made up to 25 December 1985 (26 pages)
24 December 1983Accounts made up to 25 December 1982 (18 pages)
24 December 1983Accounts made up to 25 December 1982 (18 pages)
6 January 1983Accounts made up to 25 December 1981 (17 pages)
6 January 1983Accounts made up to 25 December 1981 (17 pages)
22 March 1961Certificate of incorporation (1 page)
22 March 1961Incorporation (37 pages)
22 March 1961Certificate of incorporation (1 page)
22 March 1961Incorporation (37 pages)