Company NameCumbrae Properties (1963) Limited
Company StatusActive
Company Number00752917
CategoryPrivate Limited Company
Incorporation Date11 March 1963(61 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Sophia Anne Crichton-Stuart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameLord Anthony Crichton-Stuart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Secretary NameMr Stephen Jenkins
NationalityBritish
StatusCurrent
Appointed13 October 1999(36 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(51 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameMrs Samantha Ella Embury
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(52 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameCathleen Crichton-Stuart
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(52 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameGeorgia Fenwick
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(52 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameFlora Crichton-Stuart
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(52 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameEliza Crichton-Stuart
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(52 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
Director NameKenneth Robert Grimston
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 July 1999)
RoleWriter To The Signet
Correspondence Address12 Orchardhead Road
Edinburgh
EH16 6HL
Scotland
Director NameDonald Patrick James Grant
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressHeathmount 22 Crichton Road
Rothesay
Isle Of Bute
PA20 9JR
Scotland
Director NameMarquess John Colum Bute
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Borough High Street
London
SE1 1NB
Secretary NameSuzanne Evette Benfield
NationalityBritish
StatusResigned
Appointed29 July 1998(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressFirst Floor 35 Ashburnham Road
London
NW10 5SB
Director NameColin Bruce Henderson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(36 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 28 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameCaroline Crichton-Stuart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(52 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Crown House 56 - 58 Southwark Street
London
SE1 1UN
Director NameExecutors Of John Colum Bute
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(54 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Crown House 56 - 58 Southwark Street
London
SE1 1UN
Director NameThe Marquess Of Bute (Corporation)
Date of BirthFebruary 1933 (Born 91 years ago)
StatusResigned
Appointed20 December 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1993)
Correspondence AddressMount Stuart
Rothesay
Isle Of Bute
PA20 9LR
Scotland
Secretary NameSteele Robertson & Co (Corporation)
StatusResigned
Appointed20 December 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 July 1998)
Correspondence AddressChurch House 39 Cloth Fair
London
EC1A 7JQ

Contact

Websitemountstuart.com
Telephone01700 503877
Telephone regionRothesay

Location

Registered Address146-148 Clerkenwell Road
2nd Floor
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.1k at £1John Colum Bute
40.87%
Ordinary
6.6k at £1Lord Anthony Crichton-stuart
26.79%
Ordinary
5.2k at £1Sophia Crichton-stuart
21.13%
Ordinary
556 at £1John Bryson Dumfries
2.25%
Ordinary
556 at £1Lola Crichton-stuart
2.25%
Ordinary
555 at £1Caroline Crichton-stuart
2.24%
Ordinary
555 at £1Cathleen Crichton-stuart
2.24%
Ordinary
555 at £1Samantha Bain
2.24%
Ordinary

Financials

Year2014
Net Worth£30,399,769
Cash£2,410,012
Current Liabilities£8,173,113

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

21 February 2012Delivered 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 2012Delivered 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 2002Delivered 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 2012Delivered 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 1994Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2006Delivered 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 2020Delivered 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 2016Delivered 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 2016Delivered on: 8 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 December 2016Delivered 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 2012Delivered 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

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
7 November 2023Cessation of John Colum Bute as a person with significant control on 12 May 2022 (1 page)
7 November 2023Notification of Serena Solitaire Bute as a person with significant control on 12 May 2022 (2 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
5 January 2023Confirmation statement made on 20 December 2022 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
3 March 2022Director's details changed for Cathleen Crichton-Stuart on 28 September 2020 (2 pages)
15 February 2022Satisfaction of charge 007529170012 in full (1 page)
15 February 2022Satisfaction of charge 3 in full (1 page)
15 February 2022Satisfaction of charge 8 in full (1 page)
15 February 2022Satisfaction of charge 7 in full (1 page)
15 February 2022Satisfaction of charge 10 in full (1 page)
15 February 2022Satisfaction of charge 007529170013 in full (1 page)
15 February 2022Satisfaction of charge 007529170015 in full (1 page)
15 February 2022Satisfaction of charge 5 in full (1 page)
15 February 2022Satisfaction of charge 4 in full (1 page)
15 February 2022Satisfaction of charge 007529170014 in full (1 page)
27 January 2022Auditor's resignation (1 page)
6 January 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
20 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
17 November 2021Registered 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 2021Change of details for Lord Anthony Crichton-Stuart as a person with significant control on 21 September 2021 (2 pages)
16 April 2021Change of details for Mr John Colum Bute as a person with significant control on 22 March 2021 (2 pages)
14 April 2021Termination of appointment of John Colum Bute as a director on 22 March 2021 (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 October 2020Registration of charge 007529170015, created on 14 October 2020 (10 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
7 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
21 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
29 May 2018Accounts for a small company made up to 31 December 2017 (13 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 November 2017Termination of appointment of Caroline Crichton-Stuart as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Caroline Crichton-Stuart as a director on 22 November 2017 (1 page)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
9 June 2017Appointment of John Colum Bute as a director on 7 June 2017 (2 pages)
9 June 2017Appointment of John Colum Bute as a director on 7 June 2017 (2 pages)
18 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
9 December 2016Registration of charge 007529170014, created on 7 December 2016 (21 pages)
9 December 2016Registration of charge 007529170014, created on 7 December 2016 (21 pages)
8 December 2016Registration of charge 007529170013, created on 6 December 2016 (25 pages)
8 December 2016Registration of charge 007529170013, created on 6 December 2016 (25 pages)
7 December 2016Registration of charge 007529170012, created on 6 December 2016 (42 pages)
7 December 2016Registration of charge 007529170012, created on 6 December 2016 (42 pages)
5 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 October 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 February 2016Termination of appointment of Colin Bruce Henderson as a director on 28 July 2015 (1 page)
12 February 2016Termination of appointment of Colin Bruce Henderson as a director on 28 July 2015 (1 page)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 24,752
(9 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 24,752
(9 pages)
4 September 2015Appointment of Mrs Samantha Embury as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Caroline Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Georgia Fenwick as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Flora Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Flora Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Eliza Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Georgia Fenwick as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Georgia Fenwick as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mrs Samantha Embury as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Eliza Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Flora Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Eliza Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Cathleen Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Caroline Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Caroline Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Cathleen Crichton-Stuart as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Mrs Samantha Embury as a director on 1 September 2015 (2 pages)
4 September 2015Appointment of Cathleen Crichton-Stuart as a director on 1 September 2015 (2 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 July 2015Satisfaction of charge 11 in full (4 pages)
1 July 2015Satisfaction of charge 9 in full (4 pages)
1 July 2015Satisfaction of charge 9 in full (4 pages)
1 July 2015Satisfaction of charge 6 in full (4 pages)
1 July 2015Satisfaction of charge 11 in full (4 pages)
1 July 2015Satisfaction of charge 6 in full (4 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24,752
(6 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 24,752
(6 pages)
14 January 2015Appointment of Mr Stephen Hudson Jenkins as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Stephen Hudson Jenkins as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Stephen Hudson Jenkins as a director on 1 January 2015 (2 pages)
25 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 24,752
(6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 24,752
(6 pages)
9 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 January 2013Director's details changed for Anthony Crichton-Stuart on 20 December 2012 (2 pages)
17 January 2013Director's details changed for Sophia Anne Crichton-Stuart on 20 December 2012 (2 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
17 January 2013Director's details changed for Anthony Crichton-Stuart on 20 December 2012 (2 pages)
17 January 2013Director's details changed for Sophia Anne Crichton-Stuart on 20 December 2012 (2 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 March 2012Duplicate mortgage certificatecharge no:11 (7 pages)
5 March 2012Duplicate mortgage certificatecharge no:11 (7 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 February 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
29 February 2012Particulars of a mortgage or charge/MG09 / charge no: 4 (8 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 January 2012Director's details changed for Sophia Anne Crichton-Stuart on 20 December 2011 (2 pages)
10 January 2012Director's details changed for Sophia Anne Crichton-Stuart on 20 December 2011 (2 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Colin Bruce Henderson on 20 December 2010 (2 pages)
11 January 2011Secretary's details changed for Mr Stephen Hudson Jenkins on 20 December 2010 (1 page)
11 January 2011Director's details changed for Anthony Crichton-Stuart on 20 December 2010 (2 pages)
11 January 2011Director's details changed for Anthony Crichton-Stuart on 20 December 2010 (2 pages)
11 January 2011Director's details changed for Colin Bruce Henderson on 20 December 2010 (2 pages)
11 January 2011Secretary's details changed for Mr Stephen Hudson Jenkins on 20 December 2010 (1 page)
17 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Termination of appointment of John Bute as a director (2 pages)
19 April 2010Termination of appointment of John Bute as a director (2 pages)
25 March 2010Termination of appointment of John Bute as a director (2 pages)
25 March 2010Termination of appointment of John Bute as a director (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Sophia Anne Crichton-Stuart on 25 December 2009 (2 pages)
13 January 2010Director's details changed for Anthony Crichton-Stuart on 25 December 2009 (2 pages)
13 January 2010Director's details changed for Anthony Crichton-Stuart on 25 December 2009 (2 pages)
13 January 2010Director's details changed for Sophia Anne Crichton-Stuart on 25 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 April 2009Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page)
6 April 2009Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page)
3 March 2009Return made up to 20/12/08; full list of members (5 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 20/12/08; full list of members (5 pages)
3 March 2009Location of register of members (1 page)
12 November 2008Director's change of particulars / john bute / 04/11/2008 (1 page)
12 November 2008Director's change of particulars / john bute / 04/11/2008 (1 page)
14 July 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2008Full accounts made up to 31 December 2007 (14 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 January 2007Return made up to 20/12/06; full list of members (9 pages)
5 January 2007Return made up to 20/12/06; full list of members (9 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 December 2005Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2005Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Return made up to 20/12/04; full list of members (12 pages)
25 January 2005Return made up to 20/12/04; full list of members (12 pages)
5 January 2005Resolutions
  • RES13 ‐ Proposed cont sec 164 29/11/04
(8 pages)
5 January 2005Memorandum and Articles of Association (24 pages)
5 January 2005Resolutions
  • RES13 ‐ Approve S320 29/11/04
(1 page)
5 January 2005Resolutions
  • RES13 ‐ Proposed cont sec 164 29/11/04
(8 pages)
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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2005Resolutions
  • RES13 ‐ Approve S320 29/11/04
(1 page)
5 January 2005£ ic 30033/24752 29/11/04 £ sr 5281@1=5281 (1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2005£ ic 31433/30033 29/11/04 £ sr 1400@1=1400 (1 page)
5 January 2005Resolutions
  • RES13 ‐ Approve S320 29/11/04
(1 page)
5 January 2005Resolutions
  • RES13 ‐ Approve S320 29/11/04
(1 page)
5 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 January 2005Memorandum and Articles of Association (24 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 February 2004Return made up to 20/12/03; full list of members (12 pages)
17 February 2004Return made up to 20/12/03; full list of members (12 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
26 June 2003Ad 02/05/02--------- £ si 4081@1 (3 pages)
26 June 2003Ad 02/05/02--------- £ si 4081@1 (3 pages)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 September 2002Full accounts made up to 31 December 2001 (11 pages)
13 September 2002Full accounts made up to 31 December 2001 (11 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 20/12/01; full list of members (12 pages)
26 February 2002Return made up to 20/12/01; full list of members (12 pages)
9 October 2001Registered office changed on 09/10/01 from: 1-3 candahar road london SW11 2PU (1 page)
9 October 2001Registered office changed on 09/10/01 from: 1-3 candahar road london SW11 2PU (1 page)
20 August 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
27 December 2000Return made up to 20/12/00; full list of members (9 pages)
27 December 2000Return made up to 20/12/00; full list of members (9 pages)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
17 February 2000Return made up to 20/12/99; full list of members (8 pages)
17 February 2000Return made up to 20/12/99; full list of members (8 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
16 September 1999Full accounts made up to 31 December 1998 (13 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
31 March 1999Auditor's resignation (1 page)
31 March 1999Auditor's resignation (1 page)
20 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1998Auditor's resignation (1 page)
15 December 1998Full accounts made up to 28 February 1998 (21 pages)
15 December 1998Full accounts made up to 28 February 1998 (21 pages)
15 December 1998Auditor's resignation (1 page)
27 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
27 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
11 November 1998Registered office changed on 11/11/98 from: 39 cloth fair london EC1A 7JQ (1 page)
11 November 1998Registered office changed on 11/11/98 from: 39 cloth fair london EC1A 7JQ (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
27 March 1998Ad 27/02/98--------- £ si 835@1=835 £ ic 26517/27352 (2 pages)
27 March 1998Ad 27/02/98--------- £ si 835@1=835 £ ic 26517/27352 (2 pages)
9 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Full accounts made up to 28 February 1997 (23 pages)
19 December 1997Full accounts made up to 28 February 1997 (23 pages)
31 December 1996Return made up to 20/12/96; no change of members (4 pages)
31 December 1996Return made up to 20/12/96; no change of members (4 pages)
2 December 1996Full accounts made up to 29 February 1996 (24 pages)
2 December 1996Full accounts made up to 29 February 1996 (24 pages)
2 February 1996Ad 12/12/95--------- £ si 4097@1 (2 pages)
2 February 1996Statement of affairs (6 pages)
2 February 1996Ad 12/12/95--------- £ si 4097@1 (2 pages)
2 February 1996Statement of affairs (6 pages)
25 January 1996Ad 12/12/95--------- £ si 4097@1 (2 pages)
25 January 1996Ad 12/12/95--------- £ si 4097@1 (2 pages)
4 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 1995Full accounts made up to 28 February 1995 (24 pages)
28 December 1995Full 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 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 October 1993Full accounts made up to 28 February 1993 (21 pages)
7 October 1993Full accounts made up to 28 February 1993 (21 pages)
5 December 1990Full accounts made up to 28 February 1990 (22 pages)
5 December 1990Full accounts made up to 28 February 1990 (22 pages)
11 March 1963Incorporation (37 pages)
11 March 1963Incorporation (37 pages)