London
SW3 4LY
Director Name | Mr Hugh Richard Seaborn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Director Name | Mr Paul Morris Loutit |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(58 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Director Name | The Rt Hon The Earl Charles Gerald John Cadogan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 1998) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Marndhill Ardington Wantage Oxon OX12 8PN |
Director Name | The Rt Hon The Earl Cadogan William Gerald Charles Cadogan |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 1997) |
Role | Peer Of The Realm |
Correspondence Address | 28 Cadogan Square London SW1X 0JH |
Director Name | Mr Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Carlyle Court Chelsea Harbour London SW10 0UQ |
Director Name | Mr Simon David Howard Ladd Staughton |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | Old Rectory Latimer Chesham Buckinghamshire HP5 1UA |
Secretary Name | Mr Jack Lewis Treves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Director Name | Peter Airth Grant |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | Pebble Court Swinbrook Burford Oxfordshire OX18 4DY |
Director Name | Peter Anderson Sim |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 3 Blaenavon Caversham Heights Reading Berkshire RG4 7XQ |
Director Name | Mr Richard John Grant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(32 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Director Name | Mr Jeremy George Bentley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Duke Of York Square London SW3 4LY |
Website | www.cadogan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77304567 |
Telephone region | London |
Registered Address | 10 Duke Of York Square London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100m at £1 | Cadogan Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
20 November 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 |
11 February 2021 | Director's details changed for Mr Paul Morris Loutit on 25 January 2021 (2 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Sanjay Patel as a director on 18 March 2019 (2 pages) |
31 October 2018 | Termination of appointment of Jeremy George Bentley as a director on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Paul Morris Loutit as a director on 31 October 2018 (2 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
13 June 2018 | Satisfaction of charge 10 in full (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Richard John Grant as a director on 3 July 2017 (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
9 November 2015 | Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page) |
9 November 2015 | Registered 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 2015 | Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages) |
9 November 2015 | Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page) |
9 November 2015 | Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages) |
9 November 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages) |
9 November 2015 | Secretary's details changed for Paul Morris Loutit on 9 November 2015 (1 page) |
9 November 2015 | Director's details changed for Mr Hugh Richard Seaborn on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Richard John Grant on 9 November 2015 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 006873240018 (7 pages) |
10 October 2013 | Particulars of a charge subject to which a property has been acquired / charge code 006873240018 (7 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
24 July 2013 | Satisfaction of charge 14 in full (2 pages) |
24 July 2013 | Satisfaction of charge 14 in full (2 pages) |
24 July 2013 | Satisfaction of charge 5 in full (2 pages) |
24 July 2013 | Satisfaction of charge 3 in full (2 pages) |
24 July 2013 | Satisfaction of charge 17 in full (1 page) |
24 July 2013 | Satisfaction of charge 11 in full (2 pages) |
24 July 2013 | Satisfaction of charge 13 in full (2 pages) |
24 July 2013 | Satisfaction of charge 5 in full (2 pages) |
24 July 2013 | Satisfaction of charge 4 in full (2 pages) |
24 July 2013 | Satisfaction of charge 9 in full (2 pages) |
24 July 2013 | Satisfaction of charge 12 in full (2 pages) |
24 July 2013 | Satisfaction of charge 9 in full (2 pages) |
24 July 2013 | Satisfaction of charge 7 in full (2 pages) |
24 July 2013 | Satisfaction of charge 15 in full (2 pages) |
24 July 2013 | Satisfaction of charge 7 in full (2 pages) |
24 July 2013 | Satisfaction of charge 8 in full (1 page) |
24 July 2013 | Satisfaction of charge 2 in full (1 page) |
24 July 2013 | Satisfaction of charge 15 in full (2 pages) |
24 July 2013 | Satisfaction of charge 17 in full (1 page) |
24 July 2013 | Satisfaction of charge 12 in full (2 pages) |
24 July 2013 | Satisfaction of charge 11 in full (2 pages) |
24 July 2013 | Satisfaction of charge 13 in full (2 pages) |
24 July 2013 | Satisfaction of charge 3 in full (2 pages) |
24 July 2013 | Satisfaction of charge 4 in full (2 pages) |
24 July 2013 | Satisfaction of charge 8 in full (1 page) |
24 July 2013 | Satisfaction of charge 2 in full (1 page) |
7 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 October 2009 | Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Paul Morris Loutit on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Richard John Grant on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Hugh Richard Seaborn on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard John Grant on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Richard John Grant on 9 October 2009 (2 pages) |
8 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
6 January 2009 | Appointment terminated director stuart corbyn (1 page) |
6 January 2009 | Appointment terminated director stuart corbyn (1 page) |
29 December 2008 | Director appointed hugh richard seaborn (1 page) |
29 December 2008 | Director appointed hugh richard seaborn (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (25 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 37 hereford road acton london W3 9JW (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 37 hereford road acton london W3 9JW (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 18,cadogan gardens, london. SW3 2RP (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 18,cadogan gardens, london. SW3 2RP (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
11 September 2007 | Return made up to 24/08/07; no change of members
|
11 September 2007 | Return made up to 24/08/07; no change of members
|
22 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members
|
13 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members
|
13 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (6 pages) |
18 June 2004 | Particulars of mortgage/charge (6 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 September 2002 | Return made up to 24/08/02; full list of members
|
2 September 2002 | Return made up to 24/08/02; full list of members
|
28 March 2002 | Particulars of mortgage/charge (6 pages) |
28 March 2002 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2001 | Particulars of mortgage/charge (6 pages) |
10 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Particulars of mortgage/charge (7 pages) |
4 June 2001 | Particulars of mortgage/charge (7 pages) |
30 May 2001 | Declaration of mortgage charge released/ceased (4 pages) |
30 May 2001 | Declaration of mortgage charge released/ceased (4 pages) |
30 August 2000 | Nc inc already adjusted 10/12/99 (1 page) |
30 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 August 2000 | Conso 10/12/99 (1 page) |
30 August 2000 | Conso 10/12/99 (1 page) |
30 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 August 2000 | Nc inc already adjusted 10/12/99 (1 page) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Ad 10/12/99--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | £ nc 10000/100000000 10/12/99 (1 page) |
16 December 1999 | Ad 10/12/99--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
16 December 1999 | Ad 10/12/99--------- £ si 99890000@1=99890000 £ ic 110000/100000000 (2 pages) |
16 December 1999 | Conso 10/12/99 (1 page) |
16 December 1999 | £ nc 10000/100000000 10/12/99 (1 page) |
16 December 1999 | Particulars of contract relating to shares (3 pages) |
16 December 1999 | Memorandum and Articles of Association (4 pages) |
16 December 1999 | Ad 10/12/99--------- £ si 99890000@1=99890000 £ ic 110000/100000000 (2 pages) |
16 December 1999 | Conso 10/12/99 (1 page) |
16 December 1999 | Memorandum and Articles of Association (8 pages) |
16 December 1999 | Memorandum and Articles of Association (8 pages) |
16 December 1999 | Memorandum and Articles of Association (4 pages) |
16 December 1999 | Particulars of contract relating to shares (3 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
3 September 1999 | Return made up to 24/08/99; no change of members (6 pages) |
3 September 1999 | Return made up to 24/08/99; no change of members (6 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 24/08/98; no change of members (10 pages) |
9 September 1998 | Return made up to 24/08/98; no change of members (10 pages) |
5 September 1997 | Return made up to 24/08/97; full list of members
|
5 September 1997 | Return made up to 24/08/97; full list of members
|
1 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 December 1996 | Particulars of mortgage/charge (7 pages) |
27 December 1996 | Particulars of mortgage/charge (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 September 1996 | Return made up to 24/08/96; no change of members (9 pages) |
18 September 1996 | Return made up to 24/08/96; no change of members (9 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Return made up to 24/08/95; change of members
|
6 September 1995 | Return made up to 24/08/95; change of members
|
25 August 1995 | Full accounts made up to 6 January 1995 (20 pages) |
25 August 1995 | Full accounts made up to 6 January 1995 (20 pages) |
25 August 1995 | Full accounts made up to 6 January 1995 (20 pages) |
8 August 1995 | Particulars of mortgage/charge (10 pages) |
8 August 1995 | Particulars of mortgage/charge (10 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
9 December 1994 | Notice of assignment of name or new name to shares (1 page) |
19 August 1994 | Full group accounts made up to 25 December 1993 (28 pages) |
19 August 1994 | Full group accounts made up to 25 December 1993 (28 pages) |
25 August 1993 | Full group accounts made up to 25 December 1992 (27 pages) |
25 August 1993 | Full group accounts made up to 25 December 1992 (27 pages) |
13 March 1993 | Particulars of mortgage/charge (3 pages) |
13 March 1993 | Particulars of mortgage/charge (3 pages) |
11 March 1993 | Particulars of mortgage/charge (3 pages) |
11 March 1993 | Particulars of mortgage/charge (3 pages) |
28 October 1992 | Full group accounts made up to 25 December 1991 (27 pages) |
28 October 1992 | Full group accounts made up to 25 December 1991 (27 pages) |
24 September 1991 | Full group accounts made up to 25 December 1990 (28 pages) |
24 September 1991 | Full group accounts made up to 25 December 1990 (28 pages) |
17 September 1990 | Full group accounts made up to 25 December 1989 (27 pages) |
17 September 1990 | Full group accounts made up to 25 December 1989 (27 pages) |
5 October 1989 | Full group accounts made up to 25 December 1988 (27 pages) |
5 October 1989 | Full group accounts made up to 25 December 1988 (27 pages) |
12 October 1988 | Full group accounts made up to 25 December 1987 (29 pages) |
12 October 1988 | Full group accounts made up to 25 December 1987 (29 pages) |
9 December 1987 | Full group accounts made up to 25 December 1986 (26 pages) |
9 December 1987 | Full group accounts made up to 25 December 1986 (26 pages) |
18 October 1986 | Group of companies' accounts made up to 25 December 1985 (26 pages) |
18 October 1986 | Group of companies' accounts made up to 25 December 1985 (26 pages) |
24 December 1983 | Accounts made up to 25 December 1982 (18 pages) |
24 December 1983 | Accounts made up to 25 December 1982 (18 pages) |
6 January 1983 | Accounts made up to 25 December 1981 (17 pages) |
6 January 1983 | Accounts made up to 25 December 1981 (17 pages) |
22 March 1961 | Certificate of incorporation (1 page) |
22 March 1961 | Incorporation (37 pages) |
22 March 1961 | Certificate of incorporation (1 page) |
22 March 1961 | Incorporation (37 pages) |