Company NameAllnatt London Properties Limited
Company StatusActive
Company Number00713827
CategoryPrivate Limited Company
Incorporation Date29 January 1962(62 years, 3 months ago)
Previous NameAllnatt London Properties Plc

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(58 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Lawrence Elliot Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(61 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Stuart Edward Joseph McCallion
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(61 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(61 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameDerek Robert Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressThe Spinney Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Director NameHugh Linklater Thomson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1998)
RoleChartered Surveyor
Correspondence Address38 Charlbury Road
Oxford
Oxfordshire
OX2 6UX
Director NameMr David Edmund Frederick Simons
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Cedars
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Director NameSir Gerald Nigel Mobbs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressWidmer Lodge
Parslows Hillock
Princes Risborough
Buckinghamshire
HP27 0RJ
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 July 2008)
RoleCompany Director
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameJohn Stephen Philip Keogan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(30 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 October 1997)
RoleChartered Surveyor
Correspondence Address4 Elm Road
Sherborne St John
Basingstoke
Hampshire
RG24 9JL
Director NameStephen Mark Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(31 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence AddressFroyle Lane Cottage
Froyle Lane, South Warnborough
Hook
Hampshire
RG29 1SE
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(34 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address60 Clifton Road
Amersham
Buckinghamshire
HP6 5PN
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(34 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(42 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Gables
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JQ
Director NameMr David John Rivers Sleath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(43 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSegro Plc
234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Siva Shankar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2008)
RoleFinance Director Uk Property
Country of ResidenceUnited Kingdom
Correspondence AddressQueenswood Roberts Way
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(46 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
SL1 4EE
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed08 July 2008(46 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(46 years, 8 months after company formation)
Appointment Duration13 years (resigned 03 November 2021)
RoleSecretary
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameKevin John O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(46 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 September 2009)
RoleCompany Director
Correspondence Address5 Salisbury Place
West Byfleet
Surrey
KT14 6SW
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(46 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(46 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(46 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
234 Bath Road .
Slough
.
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2009(47 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Murray Road
London
W5 4DA
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(48 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(50 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(50 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(50 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(50 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(53 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(53 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(59 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesloughestates.co.uk
Telephone020 74519100
Telephone regionLondon

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8b at £0.01Segro PLC
64.79%
Ordinary
40m at £0.2Segro PLC
35.21%
Deferred
1 at £0.01Segro Administration LTD
0.00%
Ordinary
1 at £0.2Segro Administration LTD
0.00%
Deferred

Financials

Year2014
Turnover£2,073,000
Gross Profit£1,892,000
Net Worth£43,350,000
Current Liabilities£1,411,000

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

20 March 1972Delivered on: 22 March 1972
Satisfied on: 15 May 2010
Persons entitled: Baring Bros & Co

Classification: Series of debentures
Fully Satisfied
14 October 1971Delivered on: 21 October 1971
Satisfied on: 15 May 2010
Persons entitled: Baring Brothers & Co LTD

Classification: Deed of substitution effecting substitution of security
Secured details: For securing debenture stock of the company amounting to £2,500,000 secured by a trust deed dated 11/8/66.
Particulars: Factory and office block at kingsbury works, kingsbury NW9 title no mx 432781.
Fully Satisfied
19 February 1970Delivered on: 17 February 1970
Satisfied on: 15 May 2010
Persons entitled: Baring Bros & Co

Classification: Trust deed
Fully Satisfied
30 July 1969Delivered on: 27 October 1969
Satisfied on: 7 January 1994
Persons entitled: Baring Bros & Company LTD

Classification: Deed affecting substitution of security reg pursuant o/c
Secured details: For securing debenture stock of the company amounting to £10,000,000 secured by two trust deeds dated 21/9/62 and 13/5/64.
Particulars: Factory car parks at park avenue bushey herts and at maidstone road, rochester kent factory at stanhope road, camberley, surrey.
Fully Satisfied
11 August 1966Delivered on: 22 August 1966
Satisfied on: 15 May 2010
Persons entitled: Baring Brothers & Co LTD

Classification: Series of debentures
Fully Satisfied
23 February 1966Delivered on: 15 March 1966
Satisfied on: 15 May 2010
Persons entitled: Baring Bros & Company LTD

Classification: Equitable charge w/i
Secured details: For securing debenture stock for £2,500,000.
Particulars: Various properties in middlesex & surrey as attached schedule (see doc 69 for details).
Fully Satisfied
13 May 1964Delivered on: 29 May 1964
Satisfied on: 25 January 1994
Persons entitled: Baring Brothers & Co LTD

Classification: Series of debentures
Fully Satisfied
25 April 1963Delivered on: 9 May 1963
Satisfied on: 7 January 1994
Persons entitled: Baring Bros & Company LTD

Classification: Supplemental charge
Secured details: For securing debenture stock amounting to £7,000,000 secured by a trust deed d/d 21/9/6I.
Particulars: Land at corner of the north circular road, heather park drive, stonebridge park, wembley, middlesex.
Fully Satisfied
15 December 1988Delivered on: 28 December 1988
Satisfied on: 15 May 2010
Persons entitled: The Law Debenture Corporation PLC

Classification: Third supplemental trust deed
Secured details: For securing the principal of and interest on the outstanding 71/2% first mortgage debenture stock 1990/95 and all other moneys intended to be secured by the deeds dated 11.8.66, 14.10.77, 5.11.76, 12.8.88 and this deed.
Particulars: Freehold property:- land and premises at forest road, feltham in the l/b of hounslow being building 755 forest road feltham title no agl 2270 car park land at forest road, feltham being part of property registered under t/no mx 156510 land and premises at spur road and river gardens feltham l/b of hounslow being buildings 640, 642 and 644 river gardens feltham being parts of properties under t/nos ngl 11876 and mx 382062.
Fully Satisfied
8 December 1988Delivered on: 13 December 1988
Satisfied on: 25 January 1994
Persons entitled: The Law Debenture Corporation PLC

Classification: Fourth supplemental trust deed
Secured details: For securing the outstanding 6.3/4% first mortgage debenture stock 1986/89 and the 6/3/4% first mortgage debenture stock 1988/93 of the company and all other moeys intended to be secured by the principal trust deed dated 21.9.62 and deeds supplemental thereto.
Particulars: F/Hold property situate at land & premises at clocktower road, isleworth l/b of hounslow being building 1435 clocktower road, isleworth being part of property under title no ngl 562752 together with a right of way over clocktower road (please see doc M395 for full details).
Fully Satisfied
8 September 1987Delivered on: 10 September 1987
Satisfied on: 20 December 1993
Persons entitled: The Law Debenture Corporation PLC

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture trust deed d/d 21.9.62 & a first supplemental trust deed d/d 13.5.64 & any deed expressed to be supplemental to either of such deeds.
Particulars: F/H property being land to the north of twyford abbey road in the london borough of brent title no ngl 479234 together with all buildings & erections & all fixed plant & machinery & other fixtures.
Fully Satisfied
15 September 1980Delivered on: 18 September 1980
Satisfied on: 10 July 1991
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of assurance
Secured details: For further securing original debenture stock of £7,000,000 & new debenture stock of £3,000,000 & all other monies due or to become due from the company to the chargee under the terms of a trust deed d/d 21/9/62.
Particulars: F/H properties k/a 2261, 2265, 2266, 2267 and 2269 dunbreath road, swindon wilts T.N. wt 628 (part).
Fully Satisfied
15 September 1980Delivered on: 18 September 1980
Satisfied on: 20 December 1993
Persons entitled: The Law Debenture Corporation Limited

Classification: Deed of assurance
Secured details: For further securing orignal debenture stock of £3,000,000 and new debenture stock of £3,000,000 and all other monies due or to become due from the co to the chargee under the terms of trust deed d/d 19/2/70.
Particulars: F/H properties k/a 2263 and 2264 dunbreathe road, swindon, wilts T.N. WT628 (part).
Fully Satisfied
21 September 1962Delivered on: 24 September 1962
Satisfied on: 25 January 1994
Persons entitled: Baring Brothers & Co LTD

Classification: Series of debentures
Fully Satisfied
30 March 2010Delivered on: 6 April 2010
Persons entitled: Mart Network Solutions Limited

Classification: Rent deposit deed
Secured details: £9,400 due or to become due from the company to the chargee.
Particulars: £9,400 as rent deposit.
Outstanding

Filing History

12 January 2024Appointment of Mr Stuart Edward Joseph Mccallion as a director on 31 December 2023 (2 pages)
12 January 2024Appointment of Mr Sean Patrick Doherty as a director on 31 December 2023 (2 pages)
12 January 2024Appointment of Mr Lawrence Elliot Simpson as a director on 31 December 2023 (2 pages)
12 January 2024Termination of appointment of David Richard Proctor as a director on 31 December 2023 (1 page)
12 January 2024Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page)
12 January 2024Termination of appointment of Andrew John Pilsworth as a director on 31 December 2023 (1 page)
21 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2023Statement by Directors (1 page)
21 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2023Statement of capital on 21 November 2023
  • GBP 0.01
(3 pages)
21 November 2023Solvency Statement dated 16/11/23 (1 page)
31 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages)
31 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
31 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
31 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
7 July 2023Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page)
7 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
8 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
16 December 2022Memorandum and Articles of Association (23 pages)
13 December 2022Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2022Re-registration from a public company to a private limited company (2 pages)
13 December 2022Re-registration of Memorandum and Articles (3 pages)
13 December 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages)
27 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
10 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 February 2022Director's details changed for Mr Andrew Stephen Gulliford on 22 February 2022 (2 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
26 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
26 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages)
9 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
19 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
28 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (209 pages)
28 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
31 January 2020Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
14 November 2019Change of details for Segro Plc as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
15 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (188 pages)
15 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
27 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 December 2017 (26 pages)
29 September 2017Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (28 pages)
30 June 2017Full accounts made up to 31 December 2016 (28 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (26 pages)
29 June 2016Full accounts made up to 31 December 2015 (26 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 28,400,000
(9 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 28,400,000
(9 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 28,400,000
(7 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 28,400,000
(7 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 28,400,000
(7 pages)
4 June 2015Full accounts made up to 31 December 2014 (24 pages)
4 June 2015Full accounts made up to 31 December 2014 (24 pages)
25 July 2014Full accounts made up to 31 December 2013 (27 pages)
25 July 2014Full accounts made up to 31 December 2013 (27 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 28,400,000
(7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 28,400,000
(7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 28,400,000
(7 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
29 November 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
13 June 2013Full accounts made up to 31 December 2012 (26 pages)
13 June 2013Full accounts made up to 31 December 2012 (26 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
23 October 2012Appointment of Gareth John Osborn as a director (2 pages)
23 October 2012Appointment of Gareth John Osborn as a director (2 pages)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
5 October 2012Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed (2 pages)
8 September 2011Director's details changed (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
14 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
3 November 2010Director's details changed (2 pages)
3 November 2010Director's details changed (2 pages)
2 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
1 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page)
22 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
22 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge (4 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge (4 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
21 October 2009Termination of appointment of Kevin O'connor as a director (1 page)
21 October 2009Termination of appointment of Kevin O'connor as a director (1 page)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
26 June 2009Director appointed ian calvert sutcliffe (1 page)
26 June 2009Director appointed ian calvert sutcliffe (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
26 June 2009Appointment terminated director david sleath (1 page)
26 June 2009Appointment terminated director david sleath (1 page)
18 June 2009Full accounts made up to 31 December 2008 (22 pages)
18 June 2009Full accounts made up to 31 December 2008 (22 pages)
9 June 2009Return made up to 01/06/09; full list of members (5 pages)
9 June 2009Return made up to 01/06/09; full list of members (5 pages)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
4 December 2008Director's change of particulars / kevin o'connor / 04/12/2008 (1 page)
4 December 2008Director's change of particulars / kevin o'connor / 04/12/2008 (1 page)
29 October 2008Secretary appointed elizabeth ann blease (1 page)
29 October 2008Director appointed vanessa kate critchley (1 page)
29 October 2008Director appointed vanessa kate critchley (1 page)
29 October 2008Director appointed kevin john o'connor (1 page)
29 October 2008Director appointed kevin john o'connor (1 page)
29 October 2008Secretary appointed elizabeth ann blease (1 page)
28 October 2008Appointment terminated secretary valerie lynch (1 page)
28 October 2008Director appointed david crawford bridges (1 page)
28 October 2008Appointment terminated director siva shankar (1 page)
28 October 2008Director appointed david crawford bridges (1 page)
28 October 2008Appointment terminated secretary valerie lynch (1 page)
28 October 2008Appointment terminated director andrew gulliford (1 page)
28 October 2008Director appointed philip anthony redding (1 page)
28 October 2008Appointment terminated director andrew gulliford (1 page)
28 October 2008Appointment terminated director siva shankar (1 page)
28 October 2008Director appointed philip anthony redding (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
22 July 2008Secretary appointed valerie ann lynch (2 pages)
22 July 2008Secretary appointed valerie ann lynch (2 pages)
14 July 2008Full accounts made up to 31 December 2007 (21 pages)
14 July 2008Full accounts made up to 31 December 2007 (21 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
5 June 2008Return made up to 01/06/08; full list of members (5 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
28 July 2007Full accounts made up to 31 December 2006 (19 pages)
28 July 2007Full accounts made up to 31 December 2006 (19 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
24 July 2006Full accounts made up to 31 December 2005 (30 pages)
24 July 2006Full accounts made up to 31 December 2005 (30 pages)
26 June 2006Return made up to 01/06/06; full list of members (3 pages)
26 June 2006Return made up to 01/06/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Full accounts made up to 31 December 2004 (11 pages)
8 July 2005Return made up to 01/06/05; full list of members (7 pages)
8 July 2005Return made up to 01/06/05; full list of members (7 pages)
21 December 2004Secretary's particulars changed (1 page)
21 December 2004Secretary's particulars changed (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
24 May 2004Full accounts made up to 31 December 2003 (11 pages)
24 May 2004Full accounts made up to 31 December 2003 (11 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (11 pages)
19 May 2003Full accounts made up to 31 December 2002 (11 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
21 June 2001Return made up to 01/06/01; full list of members (7 pages)
21 June 2001Return made up to 01/06/01; full list of members (7 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
20 June 2000Return made up to 01/06/00; full list of members (7 pages)
20 June 2000Return made up to 01/06/00; full list of members (7 pages)
19 June 2000Full accounts made up to 31 December 1999 (12 pages)
19 June 2000Full accounts made up to 31 December 1999 (12 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
9 July 1999Ad 21/06/99--------- £ si [email protected]= 18000000 £ ic 10400000/28400000 (2 pages)
9 July 1999Ad 21/06/99--------- £ si [email protected]= 18000000 £ ic 10400000/28400000 (2 pages)
1 July 1999£ nc 10400000/28400000 21/06/99 (1 page)
1 July 1999£ nc 10400000/28400000 21/06/99 (1 page)
1 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1999Return made up to 01/06/99; full list of members (12 pages)
24 June 1999Return made up to 01/06/99; full list of members (12 pages)
21 June 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Full accounts made up to 31 December 1998 (12 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 June 1998Return made up to 01/06/98; full list of members (14 pages)
24 June 1998Return made up to 01/06/98; full list of members (14 pages)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Location of register of members (non legible) (1 page)
10 June 1998Full accounts made up to 31 December 1997 (12 pages)
10 June 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
15 May 1998Location of debenture register (non legible) (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
24 June 1997Return made up to 01/06/97; full list of members (18 pages)
24 June 1997Return made up to 01/06/97; full list of members (18 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
18 November 1996New director appointed (3 pages)
18 November 1996New director appointed (3 pages)
14 July 1996New director appointed (3 pages)
14 July 1996New director appointed (3 pages)
11 July 1996Full group accounts made up to 31 December 1995 (15 pages)
11 July 1996Full group accounts made up to 31 December 1995 (15 pages)
21 June 1996Return made up to 01/06/96; full list of members (10 pages)
21 June 1996Return made up to 01/06/96; full list of members (10 pages)
16 June 1996Director's particulars changed (1 page)
16 June 1996Director's particulars changed (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
13 June 1995Return made up to 01/06/95; full list of members (44 pages)
13 June 1995Return made up to 01/06/95; full list of members (44 pages)
18 May 1995Full group accounts made up to 31 December 1994 (14 pages)
18 May 1995Full group accounts made up to 31 December 1994 (14 pages)
4 April 1995Secretary's particulars changed (4 pages)
4 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (177 pages)
25 January 1994Declaration of mortgage charge released/ceased (2 pages)
25 January 1994Declaration of mortgage charge released/ceased (2 pages)
25 January 1994Declaration of satisfaction of mortgage/charge (1 page)
25 January 1994Declaration of satisfaction of mortgage/charge (1 page)
28 December 1988Particulars of mortgage/charge (3 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
13 December 1988Particulars of mortgage/charge (3 pages)
13 December 1988Particulars of mortgage/charge (3 pages)
15 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
22 August 1966Particulars of mortgage/charge (5 pages)
22 August 1966Particulars of mortgage/charge (5 pages)