London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(48 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Current |
Appointed | 30 September 2019(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(60 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Mr John Albert Taylorson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 1995) |
Role | Chartered Surveyor |
Correspondence Address | 28 Viewpoint Sandbourne Road Alum Chyne Bournemouth BH4 8JP |
Secretary Name | Christopher Jeremy Richard Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Flat 17 18 Broad Court London WC2B 5QU |
Director Name | Mr Patrick Oliver Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 October 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House West Park Farm Corston Malmesbury Wiltshire SN16 0HH |
Director Name | Peter David Marley Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Worth Cottage 9 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(32 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Secretary Name | Carolyn Jane Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(33 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Farnham Common Slough Buckinghamshire SL2 3JP |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(35 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(42 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | gpe.co.uk |
---|---|
Telephone | 020 76473002 |
Telephone region | London |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8.6m at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,444,587 |
Net Worth | £56,165,689 |
Current Liabilities | £762,317 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
6 March 1992 | Delivered on: 6 March 1992 Persons entitled: The Law Debenture Trust Corporation PLC Classification: First supplemental trust deed Secured details: Principal and interest on £130,000,000 10 3/4 % first mortgage debenture stock 2021 of great portland estates PLC and all other monies under this deed the trust deed dated 5TH november 1991 the deed of release and substitution dated 28TH november 1991 and the deed of charge dated 14TH january 1992 see form 395 ref M102. Particulars: 207 old street london EC1. Outstanding |
---|---|
5 November 1991 | Delivered on: 15 November 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £100,000,000 10 3/4 % first mortgage debenture stock 2021 of great portland estates PLC and all other moneys under the trust deed. Particulars: 207,Old street london EC1. Outstanding |
1 February 1989 | Delivered on: 15 February 1989 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed. Secured details: £35,000,000 9.5% first mortgage debenture stock 2016 of great portland estates P.L.C. together with the principle of and interest on the £65,000,000 9.5% first mortgage debenture stock 2016 of great portland estates P.L.C. and all other moneys intended to be secured by the trust deeds as defined. Particulars: 211 old street london EC1. Title no ngl 121331 together with all buildings, erections fixtures fittings fixed plant & machinery. Outstanding |
8 November 1988 | Delivered on: 11 November 1988 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of charge. Secured details: For securing the principal of and interest on £65,000,000. 9.5% first mortgage debenture stock 2016 of great portland estates PLC & all other moneys intended to be secured by a trust deed dated 28/4/86 & a supplemental trust deed dated 13/5/87. Particulars: Property k/a 207 old street, london T.no. Ln 239167 together with all buildings & erections & fixtures & fixed plant & machinery (please see form 395 for full details). Outstanding |
20 May 1987 | Delivered on: 22 May 1987 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of release & substitution Secured details: £40,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC and for securing £25,000,000 9.5% first mortgage debenture stock 2016 of great portland estates PLC and all other moneys intended to be secured by the trust deeds dated 28 apr 86 and the 13 may 87 and this deed. Particulars: F/Hold property k/as no 211 old street, london EC1 title no. Ngl 121331. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
27 September 1985 | Delivered on: 1 October 1985 Persons entitled: Schroder Executor & Trustee Company Limited. Classification: First legal mortgage contained in a deed of substitution and release Secured details: £6,000,000 first mortgage debenture stock of credit portland estates PLC and all other moneys payable under the provisions of the principal deeds. Particulars: 207 old street, london, E.C.1. of the same is registered under land registry title number ln 239167. Outstanding |
31 January 2007 | Delivered on: 1 February 2007 Persons entitled: Royal Exchange Trust Company Limited (Trustee) Classification: Seventh supplemental trust deed, supplemental to the trust deed dated 26TH january 1999 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 hanover square and 1A tenterden street london t/n NGL742483, 19 hanover square and land at rear, london t/n NGL226684,. See the mortgage charge document for full details. Outstanding |
26 January 1999 | Delivered on: 5 February 1999 Persons entitled: Royal Exchange Trust Company Limited Classification: A trust deed Secured details: Payment of the principal of and interest on the £100,000,000 5.625 per cent.first mortgage debenture stock due 2029 of great portland estates P.L.C. and all (if any) further sterling denominated first mortgage debenture stock of great portland estates P.L.C.which may be created and issued pursuant to the trust deed and all other moneys covenanted to be paid by great portland estates P.L.C.to the trustee (as defined) under or pursuant to the trust deed or any deed supplemental thereto. Particulars: By way of first legal mortgage the properties as described together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto.first fixed charge all its right,title and interest in the benefit of all insurance policies,contracts,guarantees and warranties relating to the design or construction of the properties.27 To 35 (odd) mortimer street city of westminster t/no.NGL332590.. See the mortgage charge document for full details. Outstanding |
24 February 1977 | Delivered on: 3 March 1977 Persons entitled: Coutts & Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lent: title ln 227979 relating to a site bounded by old st. City rd baldwin st & bath st london. EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 April 1986 | Delivered on: 6 May 1986 Satisfied on: 18 September 1998 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed. Secured details: £25,000,000 9 1/2% first mortgage debenture stock 2016 of great portland estates PLC & all other moneys intended to be secured by the said trust deed. Particulars: First legal mortgage property k/a no 211 old street london EC1 title no ngl 121331. Fully Satisfied |
22 December 1982 | Delivered on: 29 December 1982 Satisfied on: 25 November 1994 Persons entitled: The Law Debenture Corporation P.L.C. Classification: Deed of release & substitution Secured details: For securing the outstanding first mortgage debenture stock of great portland estates PLC secured by a trust deed 29/9/64 & deeds supplemental thereto. Particulars: Brenchley hse. Week st maidstone kent. Fully Satisfied |
19 November 2003 | Delivered on: 26 November 2003 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the outstanding £24,000,000 and all other moneys due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property situate at and k/a 27, 29, 31, 33 and 35 mortimer street and 7, 8, 9, 10, 11 and 12 booth's place, london t/no NGL332590, together with all moneys payable under the insurances. See the mortgage charge document for full details. Fully Satisfied |
1 March 2000 | Delivered on: 10 March 2000 Satisfied on: 15 July 2004 Persons entitled: The Prudential Assurance Company Limited Classification: Tenth supplemental trust deed madew between great portland estates PLC (1), ilex limited (2), petra investments limited (3), the company (4), collin estates limited (5), and the prudential assurance company limited (the "trustee") (6) (the "deed") Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent. First mortgage debenture stock 2009-2014 (formerly known as the £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited) of great portland estates PLC (formerly of ilex limited) (the "stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined). Particulars: The f/h property k/a 37, 39 and 41 mortimer street and 39 and 40 wells street london t/n NGL574857. See the mortgage charge document for full details. Fully Satisfied |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 31 March 2021 (13 pages) |
9 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 March 2020 (20 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 March 2019 (21 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 July 2018 | All of the property or undertaking no longer forms part of charge 14 (2 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
6 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
6 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (8 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (8 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
1 February 2007 | Particulars of mortgage/charge (7 pages) |
1 February 2007 | Particulars of mortgage/charge (7 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 15/12/06--------- £ si 179970@1=179970 £ ic 1731330/1911300 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 15/12/06--------- £ si 179970@1=179970 £ ic 1731330/1911300 (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members
|
13 August 2004 | Return made up to 30/07/04; full list of members
|
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
26 November 2003 | Particulars of mortgage/charge (9 pages) |
26 November 2003 | Particulars of mortgage/charge (9 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members
|
20 August 2003 | Return made up to 30/07/03; full list of members
|
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 January 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 November 2002 | Declaration of mortgage charge released/ceased (2 pages) |
28 November 2002 | Declaration of mortgage charge released/ceased (2 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members
|
8 August 2001 | Return made up to 30/07/01; full list of members
|
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house, 56 mortimer street, london W1N 8BD (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house, 56 mortimer street, london W1N 8BD (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 30/07/00; full list of members
|
9 August 2000 | Return made up to 30/07/00; full list of members
|
4 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
10 March 2000 | Particulars of mortgage/charge (9 pages) |
10 March 2000 | Particulars of mortgage/charge (9 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
10 June 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Particulars of mortgage/charge (5 pages) |
5 February 1999 | Particulars of mortgage/charge (5 pages) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Return made up to 30/07/98; no change of members (8 pages) |
18 August 1998 | Return made up to 30/07/98; no change of members (8 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 August 1996 | Return made up to 30/07/96; full list of members
|
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members
|
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
8 August 1995 | Return made up to 30/07/95; no change of members
|
8 August 1995 | Return made up to 30/07/95; no change of members
|
7 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Memorandum and Articles of Association (13 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Memorandum and Articles of Association (13 pages) |
3 March 1977 | Memorandum and Articles of Association (20 pages) |
3 March 1977 | Memorandum and Articles of Association (20 pages) |
3 March 1977 | Memorandum and Articles of Association (20 pages) |
3 March 1977 | Memorandum and Articles of Association (20 pages) |