Company NameEames London Estates Limited
Company StatusActive
Company Number00714034
CategoryPrivate Limited Company
Incorporation Date30 January 1962(62 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Edward Richard Deane Eames
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleLandowner
Country of ResidenceEngland
Correspondence AddressJessamine Cottage Chardstock
Axminster
Devon
EX13 7DD
Director NameMr Thomas Vyvyan Deane Eames
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCotley Dairy Wambrook
Chard
Somerset
TA20 3ER
Director NameMr Thomas Richard Deane Eames
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(40 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCotley
Stable Flat
Chard
Somerset
TA20 3EP
Director NameMr Edward Richard Vevers Matson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(40 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwemlows Hall Twemlows
Stud Farm
Whitchurch
Shropshire
SY13 2EZ
Wales
Director NameMr Stuart John Richmond Watson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(44 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 7
3 Ovington Gardens
London
SW3 1LS
Director NameZair David Berry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(44 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Prices Court
Cotton Row
London
SW11 3YR
Director NameMr Frederick John Eames
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(53 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMs Mary Kate Perry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(54 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Stephen Robert Farnham
StatusCurrent
Appointed01 May 2017(55 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address200 Bridport Road
Poundbury
Dorchester
Dorset
DT1 3BN
Director NameMr Thomas Francis Trevor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(58 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDexter Cottage Dexter Cottage
Fifehead Magdelene
Gillingham
Dorset
SP8 5RR
Director NameMrs Joanna Sarah Deane Trevor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 10 months after company formation)
Appointment Duration28 years, 5 months (resigned 20 May 2020)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressMiddle Farm
Fifehead Magdalen
Gillingham
Dorset
SP8 5RR
Director NameMrs Petronella Vyvyan Ann Matson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 May 2018)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressAsh Corner Ash
Witchurch
Whitchurch
Shropshire
SY13 4DL
Wales
Director NameAlan Rowland Lingard Escombe
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleCo Director
Correspondence AddressWhitehall House Park Walk
Brigstock
Kettering
Northamptonshire
NN14 3HH
Director NameMrs Joan Julia Vyvyan Eames
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 10 months after company formation)
Appointment Duration9 years (resigned 18 December 2000)
RoleWidow
Correspondence AddressCotley Dairy
Chard
Somerset
Director NameHugh Edward Michael Barnes
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 10 months after company formation)
Appointment Duration15 years (resigned 06 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHam Gate
Sturminster Newton
Dorset
DT10 1DF
Secretary NameMr Rodney George Stubblefield
NationalityBritish
StatusResigned
Appointed30 November 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Lodge Charters Road
Sunningdale
Ascot
Berkshire
SL5 9QB
Secretary NameTommy Darrel George
NationalityBritish
StatusResigned
Appointed31 December 1993(31 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2001)
RoleSolicitor
Correspondence AddressThe Old Parsonage House
Charlton Horethorne
Sherborne
Dorset
DT9 4NL
Secretary NameMr Brian Davidson Maxwell
NationalityBritish
StatusResigned
Appointed01 May 2001(39 years, 3 months after company formation)
Appointment Duration16 years (resigned 01 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Queen Street
Tintinhull
Yeovil
Somerset
BA22 8PQ

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

488 at £1Eames Trustees Limited & Thomas Vyvyan Deane Eames & Edward Richard Deane Eames
8.13%
Ordinary B
485 at £1Eames Trustees LTD & Edward Richard Deane Eames & Thomas Vyvyan Deane Eames
8.08%
Ordinary A
300 at £1Joanna Sarah Deane Trevor
5.00%
Ordinary A
300 at £1Jonanne Sarah Deane Trevor
5.00%
Ordinary B
290 at £1Petronella Vyvyan Ann Matson
4.83%
Ordinary A
290 at £1Petronella Vyvyan Ann Matson
4.83%
Ordinary B
251 at £1Petronel Alice Dorothy Eames
4.18%
Ordinary B
251 at £1Thomas Vyvyan Deane Eames
4.18%
Ordinary B
250 at £1Edward Richard Deane Eames
4.17%
Ordinary A
250 at £1Edward Richard Deane Eames
4.17%
Ordinary B
250 at £1Edward Richard Deane Eames & Janet Sarah Eames
4.17%
Ordinary A
250 at £1Janet Sarah Eames
4.17%
Ordinary A
250 at £1Janet Sarah Eames
4.17%
Ordinary B
246 at £1Petronel Alice Dorothy Eames
4.10%
Ordinary A
246 at £1Thomas Vyvyan Deane Eames
4.10%
Ordinary A
150 at £1Eames Trustees Limited & Edward Richard Deane Eames & Edward Richard Deane Eames
2.50%
Ordinary B
140 at £1James Leslie Hayman-joyce & Thomas Vyvyan Deane Eames & Petronel Alice Dorothy Eames
2.33%
Ordinary A
125 at £1Frederick Eames
2.08%
Ordinary A
125 at £1Frederick Eames
2.08%
Ordinary B
125 at £1Sarah Georgina Eames
2.08%
Ordinary A
125 at £1Sarah Georgina Eames
2.08%
Ordinary B
100 at £1Eames Trustees Limited & Edward Richard Deane Eames & Janet Sarah Eames
1.67%
Ordinary B
75 at £1Eames Trustees Limited & Joanne Sarah Deane Trevor
1.25%
Ordinary B
75 at £1Joanna Sarah Deane Trevor & Eames Trustees Limited
1.25%
Ordinary A
73 at £1James Leslie Hayman-joyce & Petronel Alice Dorothy Eames & Thomas Vyvyan Deane Eames
1.22%
Ordinary B
73 at £1John Leslie Hayman-joyce & Thomas Vyvyan Deane Eames & Petronel Alice Dorothy Eames
1.22%
Ordinary B
68 at £1Thomas Richard Deane Eames
1.13%
Ordinary A
65 at £1Mary Kate Perry
1.08%
Ordinary A
57 at £1Mary Kate Perry
0.95%
Ordinary B
57 at £1Thomas Richard Deane Eames
0.95%
Ordinary B
38 at £1Tullis Richard Vyvyan Matson
0.63%
Ordinary B
38 at £1Tullis Robert Vyvyan Matson
0.63%
Ordinary A
37 at £1Sarah Elizabeth Rosemary Matson
0.62%
Ordinary A
37 at £1Sarah Elizabeth Rosemary Matson
0.62%
Ordinary B
10 at £1Edward Richard Vevers Matson
0.17%
Ordinary A
10 at £1Edward Richard Vevers Matson
0.17%
Ordinary B

Financials

Year2014
Turnover£1,440,332
Gross Profit£1,078,879
Net Worth£32,204,544
Cash£1,086,668
Current Liabilities£1,055,986

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End24 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

25 May 2001Delivered on: 30 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 215-227 fleet road fleet.
Outstanding
31 December 1996Delivered on: 9 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial unit at kenrick way bromwich west midlands t/no WM603943.
Outstanding
30 January 1996Delivered on: 5 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The kidlington centre 1 - 14 (consec), 6A, 10A, 11A and 12A curtis place and 57 to 67 (odd numbers) high street, kidlington oxfordshire t/no: ON22808.
Outstanding
13 October 2015Delivered on: 24 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 14 st albans mansion kensington court place london.
Outstanding
13 October 2015Delivered on: 24 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 13 st albans mansion kensington court place london.
Outstanding
19 May 1999Delivered on: 27 May 1999
Satisfied on: 4 June 2011
Persons entitled: Astro Technology Limited

Classification: Legal charge
Secured details: £288,750 due from the company to the chargee.
Particulars: L/H astro house 16 brunel way segensworth east fareham hampshire-HP499068.
Fully Satisfied
26 November 1991Delivered on: 10 December 1991
Satisfied on: 24 August 1996
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 on any account whatsoever.
Particulars: F/H property the kidlington centre 1-14 (consecutive)6A,10A,11A,12A curtis placeand 57-67 (odd) high st.kidlington cherwell oxfordshire t/n on 22808 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1987Delivered on: 2 November 1987
Satisfied on: 4 June 2011
Persons entitled: Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London house, 24-32 london street, andover, hants and/or the proceeds of sale thereof. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
2 February 1984Delivered on: 8 February 1984
Satisfied on: 9 January 1992
Persons entitled: Gray Dawes PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 13TH sept 1978 and this charge not exceeding £500,000.
Particulars: 9 & 10 broad street, hereford, hereford & worcester. Title no. Hw 44832.
Fully Satisfied
9 December 1983Delivered on: 15 December 1983
Satisfied on: 9 January 1992
Persons entitled: Gray Dawes PLC.

Classification: Memorandum of equitable charge
Secured details: £400,000.
Particulars: F/H 9 & 10 broad st. Hereford.
Fully Satisfied
13 September 1978Delivered on: 22 September 1978
Satisfied on: 9 January 1992
Persons entitled: Gray Dawes & Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due not exceeding £225,000 under the terms ofa loan agreement dated 20/6/78.
Particulars: (1) river pinn works off high street, yiewsley, london borough of hillingdon. Title no. Ngl 929119 (2) 14 and 16 wallace way, hitchin, hertfordshire title no. Hd 109204.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 30 November 2020 with updates (6 pages)
16 December 2020Accounts for a small company made up to 24 March 2020 (16 pages)
27 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2020Memorandum and Articles of Association (31 pages)
21 May 2020Appointment of Mr Thomas Trevor as a director on 20 May 2020 (2 pages)
21 May 2020Termination of appointment of Joanna Sarah Deane Trevor as a director on 20 May 2020 (1 page)
9 January 2020Registered office address changed from Titchfield House 69/85 Tabernacle Lane London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 9 January 2020 (1 page)
20 December 2019Secretary's details changed for Mr Stephen Robert Farnham on 20 December 2019 (1 page)
20 December 2019Confirmation statement made on 30 November 2019 with updates (6 pages)
19 November 2019Accounts for a small company made up to 24 March 2019 (17 pages)
14 December 2018Confirmation statement made on 30 November 2018 with updates (7 pages)
12 December 2018Termination of appointment of Petronella Vyvyan Ann Matson as a director on 1 May 2018 (1 page)
26 October 2018Accounts for a small company made up to 24 March 2018 (15 pages)
22 December 2017Register inspection address has been changed from Central House Church Street Yeovil Yeovil Somerset BA20 1HH England to Telford House the Park Yeovil BA20 1DY (1 page)
22 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
25 October 2017Accounts for a small company made up to 24 March 2017 (14 pages)
25 October 2017Accounts for a small company made up to 24 March 2017 (14 pages)
12 September 2017Appointment of Mr Stephen Robert Farnham as a secretary on 1 May 2017 (2 pages)
12 September 2017Termination of appointment of Brian Davidson Maxwell as a secretary on 1 May 2017 (1 page)
12 September 2017Termination of appointment of Brian Davidson Maxwell as a secretary on 1 May 2017 (1 page)
12 September 2017Appointment of Mr Stephen Robert Farnham as a secretary on 1 May 2017 (2 pages)
7 March 2017Appointment of Mary Kate Perry as a director on 17 November 2016 (3 pages)
7 March 2017Appointment of Mary Kate Perry as a director on 17 November 2016 (3 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (9 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (9 pages)
7 November 2016Full accounts made up to 24 March 2016 (22 pages)
7 November 2016Full accounts made up to 24 March 2016 (22 pages)
7 June 2016Register(s) moved to registered inspection location Central House Church Street Yeovil Yeovil Somerset BA20 1HH (1 page)
7 June 2016Register(s) moved to registered inspection location Central House Church Street Yeovil Yeovil Somerset BA20 1HH (1 page)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6,000
(16 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6,000
(16 pages)
7 December 2015Director's details changed for Mr Thomas Vyvyan Deane Eames on 7 August 2015 (2 pages)
7 December 2015Director's details changed for Mr Thomas Vyvyan Deane Eames on 7 August 2015 (2 pages)
17 November 2015Full accounts made up to 24 March 2015 (17 pages)
17 November 2015Full accounts made up to 24 March 2015 (17 pages)
24 October 2015Registration of charge 007140340010, created on 13 October 2015 (12 pages)
24 October 2015Registration of charge 007140340011, created on 13 October 2015 (13 pages)
24 October 2015Registration of charge 007140340010, created on 13 October 2015 (12 pages)
24 October 2015Registration of charge 007140340011, created on 13 October 2015 (13 pages)
27 August 2015Appointment of Frederick Eames as a director on 6 August 2015 (3 pages)
27 August 2015Appointment of Frederick Eames as a director on 6 August 2015 (3 pages)
27 August 2015Appointment of Frederick Eames as a director on 6 August 2015 (3 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
16 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 6,000
(4 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 6,000
(4 pages)
16 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 April 2015Change of share class name or designation (2 pages)
8 January 2015Full accounts made up to 24 March 2014 (17 pages)
8 January 2015Full accounts made up to 24 March 2014 (17 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,000
(14 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,000
(14 pages)
10 December 2014Register(s) moved to registered office address Titchfield House 69/85 Tabernacle Lane London EC2A 4RR (1 page)
10 December 2014Register(s) moved to registered office address Titchfield House 69/85 Tabernacle Lane London EC2A 4RR (1 page)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,000
(14 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,000
(14 pages)
29 October 2013Full accounts made up to 24 March 2013 (17 pages)
29 October 2013Full accounts made up to 24 March 2013 (17 pages)
10 December 2012Director's details changed for Mr Edward Richard Deane Eames on 30 November 2011 (2 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
10 December 2012Director's details changed for Mr Edward Richard Deane Eames on 30 November 2011 (2 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
15 October 2012Full accounts made up to 24 March 2012 (17 pages)
15 October 2012Full accounts made up to 24 March 2012 (17 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
8 November 2011Full accounts made up to 24 March 2011 (17 pages)
8 November 2011Full accounts made up to 24 March 2011 (17 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
22 November 2010Full accounts made up to 24 March 2010 (16 pages)
22 November 2010Full accounts made up to 24 March 2010 (16 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
8 December 2009Director's details changed for Mr Thomas Vyvyan Deane Eames on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Thomas Richard Deane Eames on 3 November 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Mr Thomas Vyvyan Deane Eames on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Edward Richard Vevers Matson on 3 November 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Director's details changed for Edward Richard Deane Eames on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Thomas Richard Deane Eames on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Edward Richard Deane Eames on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Thomas Vyvyan Deane Eames on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Edward Richard Deane Eames on 3 November 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Stuart John Richmond Watson on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Joanna Sarah Deane Trevor on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Stuart John Richmond Watson on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Joanna Sarah Deane Trevor on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Edward Richard Vevers Matson on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Joanna Sarah Deane Trevor on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Thomas Richard Deane Eames on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Petronella Vyvyan Ann Matson on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Petronella Vyvyan Ann Matson on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Stuart John Richmond Watson on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Petronella Vyvyan Ann Matson on 3 November 2009 (2 pages)
8 December 2009Director's details changed for Edward Richard Vevers Matson on 3 November 2009 (2 pages)
29 October 2009Full accounts made up to 24 March 2009 (16 pages)
29 October 2009Full accounts made up to 24 March 2009 (16 pages)
19 December 2008Return made up to 30/11/08; full list of members (12 pages)
19 December 2008Return made up to 30/11/08; full list of members (12 pages)
25 November 2008Full accounts made up to 24 March 2008 (15 pages)
25 November 2008Full accounts made up to 24 March 2008 (15 pages)
21 December 2007Full accounts made up to 24 March 2007 (16 pages)
21 December 2007Full accounts made up to 24 March 2007 (16 pages)
3 December 2007Return made up to 30/11/07; full list of members (8 pages)
3 December 2007Return made up to 30/11/07; full list of members (8 pages)
21 December 2006Return made up to 30/11/06; full list of members (16 pages)
21 December 2006Return made up to 30/11/06; full list of members (16 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
8 December 2006Full accounts made up to 24 March 2006 (16 pages)
8 December 2006Full accounts made up to 24 March 2006 (16 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
14 December 2005Return made up to 30/11/05; full list of members (15 pages)
14 December 2005Return made up to 30/11/05; full list of members (15 pages)
29 November 2005Full accounts made up to 24 March 2005 (14 pages)
29 November 2005Full accounts made up to 24 March 2005 (14 pages)
4 January 2005Return made up to 30/11/04; full list of members (14 pages)
4 January 2005Return made up to 30/11/04; full list of members (14 pages)
24 November 2004Full accounts made up to 24 March 2004 (13 pages)
24 November 2004Full accounts made up to 24 March 2004 (13 pages)
16 December 2003Return made up to 30/11/03; full list of members (14 pages)
16 December 2003Return made up to 30/11/03; full list of members (14 pages)
8 December 2003Full accounts made up to 24 March 2003 (13 pages)
8 December 2003Full accounts made up to 24 March 2003 (13 pages)
27 January 2003Full accounts made up to 24 March 2002 (13 pages)
27 January 2003Full accounts made up to 24 March 2002 (13 pages)
19 December 2002Return made up to 30/11/02; full list of members (14 pages)
19 December 2002Return made up to 30/11/02; full list of members (14 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
7 December 2001Return made up to 30/11/01; full list of members (13 pages)
7 December 2001Return made up to 30/11/01; full list of members (13 pages)
23 November 2001Full accounts made up to 24 March 2001 (13 pages)
23 November 2001Full accounts made up to 24 March 2001 (13 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
7 February 2001Accounting reference date shortened from 25/03/01 to 24/03/01 (1 page)
7 February 2001Accounting reference date shortened from 25/03/01 to 24/03/01 (1 page)
25 January 2001Full accounts made up to 25 March 2000 (13 pages)
25 January 2001Full accounts made up to 25 March 2000 (13 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
13 December 2000Return made up to 30/11/00; full list of members (13 pages)
13 December 2000Return made up to 30/11/00; full list of members (13 pages)
9 December 1999Full accounts made up to 25 March 1999 (14 pages)
9 December 1999Full accounts made up to 25 March 1999 (14 pages)
8 December 1999Return made up to 30/11/99; full list of members (13 pages)
8 December 1999Return made up to 30/11/99; full list of members (13 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 30/11/98; no change of members (6 pages)
7 January 1999Return made up to 30/11/98; no change of members (6 pages)
24 September 1998Full accounts made up to 25 March 1998 (14 pages)
24 September 1998Full accounts made up to 25 March 1998 (14 pages)
13 January 1998Full accounts made up to 25 March 1997 (14 pages)
13 January 1998Full accounts made up to 25 March 1997 (14 pages)
10 December 1997Return made up to 30/11/97; no change of members (6 pages)
10 December 1997Return made up to 30/11/97; no change of members (6 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 30/11/96; full list of members (8 pages)
7 January 1997Return made up to 30/11/96; full list of members (8 pages)
13 November 1996Full accounts made up to 25 March 1996 (16 pages)
13 November 1996Full accounts made up to 25 March 1996 (16 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
29 December 1995Return made up to 30/11/95; no change of members (6 pages)
29 December 1995Full accounts made up to 25 March 1995 (18 pages)
29 December 1995Return made up to 30/11/95; no change of members (6 pages)
29 December 1995Full accounts made up to 25 March 1995 (18 pages)
30 November 1982Accounts made up to 25 March 1982 (13 pages)
30 November 1982Accounts made up to 25 March 1982 (13 pages)
1 April 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 April 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 1962Incorporation (46 pages)
30 January 1962Incorporation (46 pages)