2nd Floor
London
EC1R 5DG
Director Name | Lord Anthony Crichton-Stuart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Secretary Name | Mr Stephen Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1999(36 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Mr Stephen Jenkins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(51 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Mrs Samantha Ella Embury |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(52 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Cathleen Crichton-Stuart |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(52 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Georgia Fenwick |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(52 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Flora Crichton-Stuart |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(52 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Eliza Crichton-Stuart |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(52 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Kenneth Robert Grimston |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 July 1999) |
Role | Writer To The Signet |
Correspondence Address | 12 Orchardhead Road Edinburgh EH16 6HL Scotland |
Director Name | Donald Patrick James Grant |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Heathmount 22 Crichton Road Rothesay Isle Of Bute PA20 9JR Scotland |
Director Name | Marquess John Colum Bute |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Borough High Street London SE1 1NB |
Secretary Name | Suzanne Evette Benfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | First Floor 35 Ashburnham Road London NW10 5SB |
Director Name | Colin Bruce Henderson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(36 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Caroline Crichton-Stuart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN |
Director Name | Executors Of John Colum Bute |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN |
Director Name | The Marquess Of Bute (Corporation) |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Status | Resigned |
Appointed | 20 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 1993) |
Correspondence Address | Mount Stuart Rothesay Isle Of Bute PA20 9LR Scotland |
Secretary Name | Steele Robertson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 July 1998) |
Correspondence Address | Church House 39 Cloth Fair London EC1A 7JQ |
Website | mountstuart.com |
---|---|
Telephone | 01700 503877 |
Telephone region | Rothesay |
Registered Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.1k at £1 | John Colum Bute 40.87% Ordinary |
---|---|
6.6k at £1 | Lord Anthony Crichton-stuart 26.79% Ordinary |
5.2k at £1 | Sophia Crichton-stuart 21.13% Ordinary |
556 at £1 | John Bryson Dumfries 2.25% Ordinary |
556 at £1 | Lola Crichton-stuart 2.25% Ordinary |
555 at £1 | Caroline Crichton-stuart 2.24% Ordinary |
555 at £1 | Cathleen Crichton-stuart 2.24% Ordinary |
555 at £1 | Samantha Bain 2.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,399,769 |
Cash | £2,410,012 |
Current Liabilities | £8,173,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 February 2012 | Delivered on: 29 February 2012 Satisfied on: 1 July 2015 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: 15 queen anne's gate london title no. LN25301 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
---|---|
21 February 2012 | Delivered on: 29 February 2012 Satisfied on: 1 July 2015 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: 47-49 borough high street london title no. 137146 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
30 May 2002 | Delivered on: 31 May 2002 Satisfied on: 12 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the freehold property known as chronicle house, fleet street, london t/n 310398 and the proceeds of sale thereof by way of fixed charge all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being on the property. Fully Satisfied |
21 February 2012 | Delivered on: 29 February 2012 Satisfied on: 1 July 2015 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: 28 queen anne's gate london title no. 219653 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
19 July 1994 | Delivered on: 4 August 1994 Satisfied on: 14 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 February 2012 | Delivered on: 29 February 2012 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: 80-84 leadenhall street london title number NGL725983 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
21 February 2012 | Delivered on: 29 February 2012 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: 7,723 CUBIC feet (approximately) of airspace above the churchyard of st katherine cree 80-84 leadenhall street london title no. NGL651923 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
21 February 2012 | Delivered on: 29 February 2012 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: 146-150 royal college street london title no. NGL857566 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
22 February 2012 | Delivered on: 29 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the sublects known as and forming 6, 7 and 8 wemyss place, edingburgh, t/no: MID51126 and MID130333 see image for full details. Outstanding |
6 December 2006 | Delivered on: 12 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
14 October 2020 | Delivered on: 16 October 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land at 1 to 3 norton folgate, london, E1 6DB registered at the land registry with title number 399303. Outstanding |
7 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (one) the subjects known as and forming 6, 7 and 8 wemyss place, edinburgh, EH3 6DH and being the subjects registered in the land register of scotland under title number MID51126 and (two) that area of ground lying on the west side of gloucester lane, edinburgh and being the subjects registered in the land register of scotland under title number MID130333. Outstanding |
6 December 2016 | Delivered on: 8 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 December 2016 | Delivered on: 7 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The land charged by the chargor included the land and buildings known as 80 to 84 (inclusive) leadenhall street registered at the land registry with title number NGL725983. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
21 February 2012 | Delivered on: 29 February 2012 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: 80-84 leadenhall street london t/no NGL765307 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Cessation of John Colum Bute as a person with significant control on 12 May 2022 (1 page) |
7 November 2023 | Notification of Serena Solitaire Bute as a person with significant control on 12 May 2022 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
5 January 2023 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
3 March 2022 | Director's details changed for Cathleen Crichton-Stuart on 28 September 2020 (2 pages) |
15 February 2022 | Satisfaction of charge 007529170012 in full (1 page) |
15 February 2022 | Satisfaction of charge 3 in full (1 page) |
15 February 2022 | Satisfaction of charge 8 in full (1 page) |
15 February 2022 | Satisfaction of charge 7 in full (1 page) |
15 February 2022 | Satisfaction of charge 10 in full (1 page) |
15 February 2022 | Satisfaction of charge 007529170013 in full (1 page) |
15 February 2022 | Satisfaction of charge 007529170015 in full (1 page) |
15 February 2022 | Satisfaction of charge 5 in full (1 page) |
15 February 2022 | Satisfaction of charge 4 in full (1 page) |
15 February 2022 | Satisfaction of charge 007529170014 in full (1 page) |
27 January 2022 | Auditor's resignation (1 page) |
6 January 2022 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
17 November 2021 | Registered office address changed from 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England to 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG on 17 November 2021 (1 page) |
21 September 2021 | Change of details for Lord Anthony Crichton-Stuart as a person with significant control on 21 September 2021 (2 pages) |
16 April 2021 | Change of details for Mr John Colum Bute as a person with significant control on 22 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of John Colum Bute as a director on 22 March 2021 (1 page) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 October 2020 | Registration of charge 007529170015, created on 14 October 2020 (10 pages) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
7 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Caroline Crichton-Stuart as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Caroline Crichton-Stuart as a director on 22 November 2017 (1 page) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
9 June 2017 | Appointment of John Colum Bute as a director on 7 June 2017 (2 pages) |
9 June 2017 | Appointment of John Colum Bute as a director on 7 June 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
9 December 2016 | Registration of charge 007529170014, created on 7 December 2016 (21 pages) |
9 December 2016 | Registration of charge 007529170014, created on 7 December 2016 (21 pages) |
8 December 2016 | Registration of charge 007529170013, created on 6 December 2016 (25 pages) |
8 December 2016 | Registration of charge 007529170013, created on 6 December 2016 (25 pages) |
7 December 2016 | Registration of charge 007529170012, created on 6 December 2016 (42 pages) |
7 December 2016 | Registration of charge 007529170012, created on 6 December 2016 (42 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
17 October 2016 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 February 2016 | Termination of appointment of Colin Bruce Henderson as a director on 28 July 2015 (1 page) |
12 February 2016 | Termination of appointment of Colin Bruce Henderson as a director on 28 July 2015 (1 page) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 September 2015 | Appointment of Mrs Samantha Embury as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Caroline Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Georgia Fenwick as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Flora Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Flora Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Eliza Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Georgia Fenwick as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Georgia Fenwick as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Samantha Embury as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Eliza Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Flora Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Eliza Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Cathleen Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Caroline Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Caroline Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Cathleen Crichton-Stuart as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Samantha Embury as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Cathleen Crichton-Stuart as a director on 1 September 2015 (2 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 July 2015 | Satisfaction of charge 11 in full (4 pages) |
1 July 2015 | Satisfaction of charge 9 in full (4 pages) |
1 July 2015 | Satisfaction of charge 9 in full (4 pages) |
1 July 2015 | Satisfaction of charge 6 in full (4 pages) |
1 July 2015 | Satisfaction of charge 11 in full (4 pages) |
1 July 2015 | Satisfaction of charge 6 in full (4 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Appointment of Mr Stephen Hudson Jenkins as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Stephen Hudson Jenkins as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Stephen Hudson Jenkins as a director on 1 January 2015 (2 pages) |
25 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 January 2013 | Director's details changed for Anthony Crichton-Stuart on 20 December 2012 (2 pages) |
17 January 2013 | Director's details changed for Sophia Anne Crichton-Stuart on 20 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Director's details changed for Anthony Crichton-Stuart on 20 December 2012 (2 pages) |
17 January 2013 | Director's details changed for Sophia Anne Crichton-Stuart on 20 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 March 2012 | Duplicate mortgage certificatecharge no:11 (7 pages) |
5 March 2012 | Duplicate mortgage certificatecharge no:11 (7 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 January 2012 | Director's details changed for Sophia Anne Crichton-Stuart on 20 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Sophia Anne Crichton-Stuart on 20 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Colin Bruce Henderson on 20 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Stephen Hudson Jenkins on 20 December 2010 (1 page) |
11 January 2011 | Director's details changed for Anthony Crichton-Stuart on 20 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Anthony Crichton-Stuart on 20 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Colin Bruce Henderson on 20 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Stephen Hudson Jenkins on 20 December 2010 (1 page) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 April 2010 | Termination of appointment of John Bute as a director (2 pages) |
19 April 2010 | Termination of appointment of John Bute as a director (2 pages) |
25 March 2010 | Termination of appointment of John Bute as a director (2 pages) |
25 March 2010 | Termination of appointment of John Bute as a director (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Sophia Anne Crichton-Stuart on 25 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Anthony Crichton-Stuart on 25 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Anthony Crichton-Stuart on 25 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Sophia Anne Crichton-Stuart on 25 December 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page) |
3 March 2009 | Return made up to 20/12/08; full list of members (5 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 20/12/08; full list of members (5 pages) |
3 March 2009 | Location of register of members (1 page) |
12 November 2008 | Director's change of particulars / john bute / 04/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / john bute / 04/11/2008 (1 page) |
14 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 December 2005 | Return made up to 20/12/05; full list of members
|
19 December 2005 | Return made up to 20/12/05; full list of members
|
29 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Return made up to 20/12/04; full list of members (12 pages) |
25 January 2005 | Return made up to 20/12/04; full list of members (12 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Memorandum and Articles of Association (24 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | £ ic 31433/30033 29/11/04 £ sr 1400@1=1400 (1 page) |
5 January 2005 | £ ic 30033/24752 29/11/04 £ sr 5281@1=5281 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | £ ic 30033/24752 29/11/04 £ sr 5281@1=5281 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | £ ic 31433/30033 29/11/04 £ sr 1400@1=1400 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Memorandum and Articles of Association (24 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 February 2004 | Return made up to 20/12/03; full list of members (12 pages) |
17 February 2004 | Return made up to 20/12/03; full list of members (12 pages) |
7 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
7 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
26 June 2003 | Ad 02/05/02--------- £ si 4081@1 (3 pages) |
26 June 2003 | Ad 02/05/02--------- £ si 4081@1 (3 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members
|
15 January 2003 | Return made up to 20/12/02; full list of members
|
13 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 20/12/01; full list of members (12 pages) |
26 February 2002 | Return made up to 20/12/01; full list of members (12 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 1-3 candahar road london SW11 2PU (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 1-3 candahar road london SW11 2PU (1 page) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
27 December 2000 | Return made up to 20/12/00; full list of members (9 pages) |
27 December 2000 | Return made up to 20/12/00; full list of members (9 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 February 2000 | Return made up to 20/12/99; full list of members (8 pages) |
17 February 2000 | Return made up to 20/12/99; full list of members (8 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
31 March 1999 | Auditor's resignation (1 page) |
31 March 1999 | Auditor's resignation (1 page) |
20 January 1999 | Return made up to 20/12/98; full list of members
|
20 January 1999 | Return made up to 20/12/98; full list of members
|
15 December 1998 | Auditor's resignation (1 page) |
15 December 1998 | Full accounts made up to 28 February 1998 (21 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (21 pages) |
15 December 1998 | Auditor's resignation (1 page) |
27 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
27 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 39 cloth fair london EC1A 7JQ (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 39 cloth fair london EC1A 7JQ (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
27 March 1998 | Ad 27/02/98--------- £ si 835@1=835 £ ic 26517/27352 (2 pages) |
27 March 1998 | Ad 27/02/98--------- £ si 835@1=835 £ ic 26517/27352 (2 pages) |
9 January 1998 | Return made up to 20/12/97; no change of members
|
9 January 1998 | Return made up to 20/12/97; no change of members
|
19 December 1997 | Full accounts made up to 28 February 1997 (23 pages) |
19 December 1997 | Full accounts made up to 28 February 1997 (23 pages) |
31 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 29 February 1996 (24 pages) |
2 December 1996 | Full accounts made up to 29 February 1996 (24 pages) |
2 February 1996 | Ad 12/12/95--------- £ si 4097@1 (2 pages) |
2 February 1996 | Statement of affairs (6 pages) |
2 February 1996 | Ad 12/12/95--------- £ si 4097@1 (2 pages) |
2 February 1996 | Statement of affairs (6 pages) |
25 January 1996 | Ad 12/12/95--------- £ si 4097@1 (2 pages) |
25 January 1996 | Ad 12/12/95--------- £ si 4097@1 (2 pages) |
4 January 1996 | Return made up to 20/12/95; full list of members
|
4 January 1996 | Return made up to 20/12/95; full list of members
|
28 December 1995 | Full accounts made up to 28 February 1995 (24 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (24 pages) |
21 December 1995 | £ nc 25000/50000 12/12/95 (1 page) |
21 December 1995 | £ nc 25000/50000 12/12/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
7 October 1993 | Full accounts made up to 28 February 1993 (21 pages) |
7 October 1993 | Full accounts made up to 28 February 1993 (21 pages) |
5 December 1990 | Full accounts made up to 28 February 1990 (22 pages) |
5 December 1990 | Full accounts made up to 28 February 1990 (22 pages) |
11 March 1963 | Incorporation (37 pages) |
11 March 1963 | Incorporation (37 pages) |