Company NameCourtana Investments Limited
Company StatusActive
Company Number00764696
CategoryPrivate Limited Company
Incorporation Date19 June 1963(60 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(38 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(48 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(53 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(56 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(60 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(28 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleChartered Surveyor
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(28 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr John Albert Taylorson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 1995)
RoleChartered Surveyor
Correspondence Address28 Viewpoint
Sandbourne Road Alum Chyne
Bournemouth
BH4 8JP
Secretary NameChristopher Jeremy Richard Barrett
NationalityBritish
StatusResigned
Appointed30 July 1991(28 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressFlat 17 18 Broad Court
London
WC2B 5QU
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(28 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(30 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(32 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed02 December 1996(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed01 January 1999(35 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(39 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(42 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(43 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(53 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk
Telephone020 76473002
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.6m at £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,444,587
Net Worth£56,165,689
Current Liabilities£762,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

6 March 1992Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1985Delivered 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 2007Delivered 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 1999Delivered 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 1977Delivered 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 1986Delivered 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 1982Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 March 2021 (13 pages)
9 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 March 2020 (20 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
16 September 2019Full accounts made up to 31 March 2019 (21 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (20 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 July 2018All of the property or undertaking no longer forms part of charge 14 (2 pages)
2 November 2017Full accounts made up to 31 March 2017 (20 pages)
2 November 2017Full accounts made up to 31 March 2017 (20 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (24 pages)
12 December 2016Full accounts made up to 31 March 2016 (24 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 March 2015 (17 pages)
24 September 2015Full accounts made up to 31 March 2015 (17 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 8,609,035
(4 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 8,609,035
(4 pages)
10 October 2014Full accounts made up to 31 March 2014 (14 pages)
10 October 2014Full accounts made up to 31 March 2014 (14 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,609,035
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,609,035
(4 pages)
24 October 2013Full accounts made up to 31 March 2013 (14 pages)
24 October 2013Full accounts made up to 31 March 2013 (14 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 8,609,035
(4 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 8,609,035
(4 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 March 2011 (14 pages)
7 October 2011Full accounts made up to 31 March 2011 (14 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
15 January 2010Full accounts made up to 31 March 2009 (15 pages)
15 January 2010Full accounts made up to 31 March 2009 (15 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 8,609,035
(4 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 8,609,035
(4 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
6 October 2009Termination of appointment of Robert Noel as a director (1 page)
6 October 2009Termination of appointment of Robert Noel as a director (1 page)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 April 2009Appointment terminated director richard peskin (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 August 2007Return made up to 30/07/07; full list of members (8 pages)
28 August 2007Return made up to 30/07/07; full list of members (8 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
12 February 2007Resolutions
  • RES13 ‐ Stock as security 25/01/07
(1 page)
12 February 2007Resolutions
  • RES13 ‐ Stock as security 25/01/07
(1 page)
1 February 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Full accounts made up to 31 March 2006 (14 pages)
10 January 2007Full accounts made up to 31 March 2006 (14 pages)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2007Ad 15/12/06--------- £ si 179970@1=179970 £ ic 1731330/1911300 (2 pages)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2007Ad 15/12/06--------- £ si 179970@1=179970 £ ic 1731330/1911300 (2 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
17 January 2006Full accounts made up to 31 March 2005 (13 pages)
17 January 2006Full accounts made up to 31 March 2005 (13 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
5 January 2004Auditor's resignation (2 pages)
5 January 2004Auditor's resignation (2 pages)
26 November 2003Particulars of mortgage/charge (9 pages)
26 November 2003Particulars of mortgage/charge (9 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Declaration of mortgage charge released/ceased (2 pages)
28 January 2003Declaration of mortgage charge released/ceased (2 pages)
28 November 2002Declaration of mortgage charge released/ceased (2 pages)
28 November 2002Declaration of mortgage charge released/ceased (2 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house, 56 mortimer street, london W1N 8BD (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house, 56 mortimer street, london W1N 8BD (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 March 2000 (12 pages)
4 July 2000Full accounts made up to 31 March 2000 (12 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
10 March 2000Particulars of mortgage/charge (9 pages)
10 March 2000Particulars of mortgage/charge (9 pages)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 March 1999 (11 pages)
30 June 1999Full accounts made up to 31 March 1999 (11 pages)
10 June 1999Declaration of mortgage charge released/ceased (1 page)
10 June 1999Declaration of mortgage charge released/ceased (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
5 February 1999Particulars of mortgage/charge (5 pages)
5 February 1999Particulars of mortgage/charge (5 pages)
24 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (11 pages)
31 July 1998Full accounts made up to 31 March 1998 (11 pages)
13 August 1997Full accounts made up to 31 March 1997 (11 pages)
13 August 1997Full accounts made up to 31 March 1997 (11 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
12 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
12 August 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
8 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1995Full accounts made up to 31 March 1995 (11 pages)
7 August 1995Full accounts made up to 31 March 1995 (11 pages)
15 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 July 1992Memorandum and Articles of Association (13 pages)
15 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 July 1992Memorandum and Articles of Association (13 pages)
3 March 1977Memorandum and Articles of Association (20 pages)
3 March 1977Memorandum and Articles of Association (20 pages)
3 March 1977Memorandum and Articles of Association (20 pages)
3 March 1977Memorandum and Articles of Association (20 pages)