London
EC4A 1BD
Director Name | Mr Edward Nicholas Reed |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Piers David Barclay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Sebastian James Prichard Jones |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Ms Clare Bruce Breeze |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Luke Powell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Guy James McLean Buckley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(29 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1993) |
Role | Solicitor |
Correspondence Address | 75 Lansdowne Road London W11 2LG |
Director Name | Mr John Joseph Dilger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(29 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chepstow Place London W2 4TA |
Director Name | Mr Roger Myles Formby |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(29 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church Gate House 47 Church Walk Thames Ditton Surrey KT7 0NN |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(29 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Mr Michael Anthony Hayes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(29 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 January 2004) |
Role | Solicitor |
Correspondence Address | 8a Lauriston Road Wimbledon London SW19 4TQ |
Director Name | Christopher John Road |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(29 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | 50 Coalecroft Road London SW15 6LP |
Director Name | Geoffrey Stanford Hugh Smeed |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(29 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | Wayside Burnt Lane Orford Woodbridge Suffolk IP12 2NJ |
Director Name | Mr Vanni Emanuele Treves |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(29 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Alwyne Place Canonbury London N1 2NL |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(29 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Robert Hiles Sutton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(33 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2008) |
Role | Solicitor |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Jonathan Stephen Macfarlane |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(33 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Farm Cottage Hawthorn Lane Rowledge Surrey GU10 4DJ |
Director Name | Conway Paul Phippen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(34 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2008) |
Role | Solicitor |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Richard Maurice Emile Reuben |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(35 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Simon Richard Martin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(36 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Kevin Douglas Tuffnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(37 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Matthew Derek Pintus |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(40 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Charles Harry Meek |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(42 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Charles David Zelenka Martin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(44 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Julian Francis Howard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(47 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | David Ian Sanders |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Charles Peter Horsfield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Ian Christopher Martin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(48 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Andrew Jonathan Conder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(53 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Website | macfarlanes.com |
---|---|
Telephone | 020 78319222 |
Telephone region | London |
Registered Address | 20 Cursitor Street London EC4A 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4 at £1 | Macfarlanes LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £25 |
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 | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
4 October 1984 | Delivered on: 10 October 1984 Satisfied on: 24 April 1991 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 market place, faversham title no k 81891 together with all buildings and erections thereon and all fixtures whatsoever now or at the property or any part thereof. Fully Satisfied |
---|---|
21 September 1984 | Delivered on: 4 October 1984 Satisfied on: 17 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from midbourne property co limited to the chargee on any account whatsoever. Particulars: 6 crewe road, alsager cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1984 | Delivered on: 24 February 1984 Satisfied on: 24 April 1991 Persons entitled: Wintrust Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 4A wallace parade oping rd worthing west sussex tn sx 18592. Fully Satisfied |
17 January 1983 | Delivered on: 18 January 1983 Satisfied on: 5 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monis due or to become due from michael eric davis and hilary jane davis. Tochargee on any acount account. Particulars: 9/9A commercial square, camborne corwaldand/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1972 | Delivered on: 28 November 1972 Satisfied on: 26 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and marjar securities limited. Particulars: 10,12 union street plymouth devon. Fully Satisfied |
1 June 1972 | Delivered on: 14 June 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Ditto john hodges. Particulars: 2,4,6,8,10,12 and 14 regent street clifton bristol. Fully Satisfied |
1 June 1972 | Delivered on: 14 June 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Ditto michael eric davies and hillary jare davis. Particulars: 2,4,6,8,10,12 and 14 regent street clifton bristol. Fully Satisfied |
20 October 2011 | Delivered on: 28 October 2011 Satisfied on: 15 March 2012 Persons entitled: Rbc Europe Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Apartment C.08.1 one hyde park the residences 100 knightsbridge london together with all fixtures,assigns all its right title and interest in all its rentals rents service charges and licence fees payable see image for full details. Fully Satisfied |
14 December 2000 | Delivered on: 20 December 2000 Satisfied on: 15 January 2004 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14-18 old st london EC1 t/no LN207995.all the right title benefit and interest of the company in and to all rent licence fees or other sums of money and any other income in respect of the property. Fully Satisfied |
14 December 2000 | Delivered on: 20 December 2000 Satisfied on: 15 January 2004 Persons entitled: Bristol & West PLC Classification: Legal mortgage Secured details: All monies due or to become due from john david burns simon paul silver and david henry rosen to the chargee. Particulars: Property k/a 14-18 old st london EC1 t/no LN207995 and all buildings fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits agreements contracts relating to the charged property.by way of floating charge the undertaking and all other property.by way of assignment the goodwill of the business. Fully Satisfied |
3 March 1995 | Delivered on: 16 March 1995 Satisfied on: 8 September 1998 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all the other parties named therein to the chargee under thge terms of the charge. Particulars: All that f/h piece and parcel of land together with the buildings erected thereon or part or parts thereof k/a 116 high street scunthorpe humberside. Fully Satisfied |
21 February 1991 | Delivered on: 26 February 1991 Satisfied on: 30 August 1995 Persons entitled: The Royal Bank Os Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the treve's childrens trust. Particulars: F/H property k/a 4 wallace parade, garin road, worthing. Title no wsx 80017. Fully Satisfied |
21 February 1991 | Delivered on: 26 February 1991 Satisfied on: 30 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: F/H property k/a 56 ipswich street, stowmarket, suffolk. Particulars: F/Hold property k/a 56 ipswich street stowmarket suffolk. Fully Satisfied |
1 June 1972 | Delivered on: 14 June 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all monies due or to becomedue from george money tricken and richard I. Johnson. To the bank on any accountwhatsoever not exceding UKP7.000. Particulars: 2,4,6,8,10,12 and 14 regent street clifton bristol. Fully Satisfied |
21 February 1991 | Delivered on: 26 February 1991 Satisfied on: 1 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the treve's childrens trust. To the chargee on any account whatsoever. Particulars: F/H property k/a 53 the parade exmouth title no DN107018. Fully Satisfied |
21 February 1991 | Delivered on: 26 February 1991 Satisfied on: 27 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become dur from the treve's chldrens trust. To the chargee on any account whatsoever. Particulars: F/H propertyk/a 11 market place, fourersham, kent. Title no 581891 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1991 | Delivered on: 26 February 1991 Satisfied on: 1 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to becom due from the trevis childrens trust. To the chargee on any account whatsoever. Particulars: F/H property k/a 10 avenue parade, sunbury title no SY484572 fixed charge over all movable plant machinery implement utensils furniture fand equipment. Fully Satisfied |
10 May 1988 | Delivered on: 5 November 1988 Satisfied on: 24 April 1991 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 53 the parade exmouth, title no DN107018 together with all and singular the fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
2 July 1987 | Delivered on: 20 July 1987 Satisfied on: 24 April 1991 Persons entitled: Wintrust Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56, ipswich street stowmarket. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 December 1985 | Delivered on: 2 January 1986 Satisfied on: 24 April 1991 Persons entitled: Wintrust Securties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H /lh 10 avenue parade sudbury on thames sanbury title no sy 484572. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 April 1990 | Delivered on: 21 May 1990 Satisfied on: 21 February 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from thecompany and/or slr edgar phillp beck to the chargee on any account whatsoever. Particulars: F/H property situate at & k/a no 43 blomfield road, little venice, london. Fully Satisfied |
3 March 2017 | Delivered on: 7 March 2017 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Apartment C.08.1, one hyde park 100 knightsbridge london and parking spaces, storage space and wine storage spaces 65 and 66. Outstanding |
3 March 2017 | Delivered on: 7 March 2017 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: None. Outstanding |
14 July 2016 | Delivered on: 15 July 2016 Persons entitled: Coutts & Co Classification: A registered charge Particulars: A legal mortgage over the leasehold property known. As apt. C.08.1, one hyde park, 100 knightsbridge,. London, SW1X 7LJ.. Hm land registry title number NGL922024. Outstanding |
13 March 2012 | Delivered on: 15 March 2012 Persons entitled: Rbc Europe Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Apartment C.08.01, one hyde park, the residences, 100 knightsbridge, london see image for full details. Outstanding |
12 December 2003 | Delivered on: 17 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from john david burns, david henry rosen, simon paul silver and the company to the chargee on any account whatsoever. Particulars: The l/h property known as 14-18 old street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 November 2001 | Delivered on: 21 November 2001 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party legal charge Secured details: All monies due or to become due from his highness sayyid kais tarik taimur al said to the chargee on any account whatsoever. Particulars: Luckington manor claremont cottage and pondfield all at luckington nr chippenham t/n's WT181114, WT176873, WT6986. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2001 | Delivered on: 10 August 2001 Persons entitled: Britannia Building Society Classification: Fixed charge Secured details: All monies and liabilities due or to become due from susan burns to the chargee howsoever and wheresoever. Particulars: The freehold property known as 41/43 maddox street london title number 67832 by way of first legal charge all fixtures and fittings the goodwill by way of first fixed charge all interest in all or any monies in respect of any sale letting mortgage or other dealing with the property or any part thereof including deposits paid on account of any sale of the property including the proceeds of any insurance claim in respect of the property and any compensation payable by way of fixed equitable charge all its interest in and rights under any contracts the benefits of all guarantees warranties and representations given or made of all plant machinery fixtures fittings and other items from time to time in or on the property the rents and income by way of fixed and equitable charge the benefit of each and all the presonal covenants under the occupational leases. See the mortgage charge document for full details. Outstanding |
12 June 1991 | Delivered on: 13 June 1991 Persons entitled: Partrederiet Ganger Rolf Og Bonheur Classification: Deed of pledge of shares Secured details: $52,000,000 and all other monies due or to become due from rigorous shipping company limited to the chargee. Memorandum of agreement dated 4-6-91. Particulars: All the companys rights titles & interest in and to "the shares" namely (c) the 999 shares of one cyprus pound (cy UKP1)each in rigorous shippine company limited registered in the companys name and (b) 1 share of one cyrus pound (cy UKP1) in rigorous owned by inter trusting co limited registered in the name of inter trusting but held by it upon trust for thecompany. Outstanding |
31 January 1990 | Delivered on: 8 February 1990 Persons entitled: Rita Margaret Witt Classification: Legal charge Secured details: £7500. Particulars: All that f/h property k/a 19 cotlands road, bournemouth, dorset. Outstanding |
31 January 1990 | Delivered on: 8 February 1990 Persons entitled: Rita Margaret Witt Classification: Legal charge Secured details: £15,000 all monies due or to become due from the company to the chargee. Particulars: All the f/h property k/a 25 cotlands road, bournemouth dorset. Outstanding |
31 January 1990 | Delivered on: 8 February 1990 Persons entitled: Rita Margaret Witt Classification: Legal charge Secured details: £15,000 all monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a 23 cotlands road, bournmouth, dorset. Outstanding |
31 January 1990 | Delivered on: 8 February 1990 Persons entitled: Rita Margaret Witt Classification: Legal charge Secured details: £ £22,500 all monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a 21 coltlands road, bournemouth, dorset. Outstanding |
29 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Director's details changed for Ms Clare Bruce Breeze on 13 September 2023 (2 pages) |
20 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
7 February 2023 | Director's details changed for Ms Clare Bruce Breeze on 31 January 2023 (2 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
29 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
4 May 2022 | Appointment of Mr Luke Powell as a director on 1 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Julian Francis Howard as a director on 30 April 2022 (1 page) |
3 May 2022 | Termination of appointment of Andrew Jonathan Conder as a director on 30 April 2022 (1 page) |
21 March 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
25 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
16 September 2021 | Director's details changed for Mr Piers David Barclay on 20 August 2021 (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
19 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
7 October 2020 | Director's details changed for Mr Piers David Barclay on 30 July 2020 (3 pages) |
7 May 2020 | Appointment of Ms Clare Bruce Breeze as a director on 1 May 2020 (2 pages) |
6 May 2020 | Appointment of Mr Sebastian James Prichard Jones as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Ian Christopher Martin as a director on 30 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Charles David Zelenka Martin as a director on 30 April 2020 (1 page) |
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
8 May 2019 | Appointment of Mr Piers David Barclay as a director on 1 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Charles Harry Meek as a director on 30 April 2019 (1 page) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
25 July 2018 | Satisfaction of charge 007806300032 in full (4 pages) |
25 July 2018 | Satisfaction of charge 007806300033 in full (4 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
4 May 2017 | Appointment of Mr Andrew Jonathan Conder as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Andrew Jonathan Conder as a director on 1 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Matthew Derek Pintus as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Matthew Derek Pintus as a director on 30 April 2017 (1 page) |
7 March 2017 | Registration of charge 007806300033, created on 3 March 2017 (14 pages) |
7 March 2017 | Registration of charge 007806300032, created on 3 March 2017 (17 pages) |
7 March 2017 | Satisfaction of charge 007806300031 in full (4 pages) |
7 March 2017 | Registration of charge 007806300032, created on 3 March 2017 (17 pages) |
7 March 2017 | Registration of charge 007806300033, created on 3 March 2017 (14 pages) |
7 March 2017 | Satisfaction of charge 007806300031 in full (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 July 2016 | Satisfaction of charge 30 in full (1 page) |
15 July 2016 | Satisfaction of charge 30 in full (1 page) |
15 July 2016 | Registration of charge 007806300031, created on 14 July 2016 (9 pages) |
15 July 2016 | Registration of charge 007806300031, created on 14 July 2016 (9 pages) |
10 May 2016 | Termination of appointment of Charles Peter Horsfield as a director on 30 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Charles Peter Horsfield as a director on 30 April 2016 (2 pages) |
29 February 2016 | Appointment of Mr Edward Nicholas Reed as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Edward Nicholas Reed as a director on 26 February 2016 (2 pages) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Termination of appointment of David Sanders as a director (2 pages) |
9 May 2013 | Termination of appointment of David Sanders as a director (2 pages) |
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (10 pages) |
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (10 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Appointment of Ian Christopher Martin as a director (3 pages) |
8 May 2012 | Appointment of Ian Christopher Martin as a director (3 pages) |
3 May 2012 | Termination of appointment of Kevin Tuffnell as a director (2 pages) |
3 May 2012 | Termination of appointment of Kevin Tuffnell as a director (2 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (10 pages) |
28 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (10 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
19 May 2011 | Appointment of David Ian Sanders as a director (3 pages) |
19 May 2011 | Appointment of David Ian Sanders as a director (3 pages) |
18 May 2011 | Appointment of Charles Peter Hosfield as a director (3 pages) |
18 May 2011 | Appointment of Charles Peter Hosfield as a director (3 pages) |
8 April 2011 | Termination of appointment of Richard Reuben as a director (1 page) |
8 April 2011 | Termination of appointment of Richard Reuben as a director (1 page) |
14 January 2011 | Appointment of Julian Francis Howard as a director (3 pages) |
14 January 2011 | Appointment of Julian Francis Howard as a director (3 pages) |
11 January 2011 | Termination of appointment of Simon Martin as a director (2 pages) |
11 January 2011 | Termination of appointment of Simon Martin as a director (2 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
12 May 2008 | Director appointed charles david zelenka martin (2 pages) |
12 May 2008 | Director appointed charles david zelenka martin (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page) |
7 May 2008 | Appointment terminated director conway phippen (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Appointment terminated director conway phippen (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Appointment terminated director robert sutton (1 page) |
7 May 2008 | Appointment terminated director robert sutton (1 page) |
8 April 2008 | Director's change of particulars / charles meek / 07/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / charles meek / 07/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / simon martin / 07/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / simon martin / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / kevin tuffnell / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / matthew pintus / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / matthew pintus / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / kevin tuffnell / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / richard reuben / 07/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / richard reuben / 07/03/2008 (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
27 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
27 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
13 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | New director appointed (3 pages) |
20 January 2004 | New director appointed (3 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
29 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
21 November 2001 | Particulars of mortgage/charge (4 pages) |
21 November 2001 | Particulars of mortgage/charge (4 pages) |
10 August 2001 | Particulars of mortgage/charge (4 pages) |
10 August 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 November 1999 | Return made up to 15/11/99; full list of members (12 pages) |
23 November 1999 | Return made up to 15/11/99; full list of members (12 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Return made up to 15/11/98; full list of members (14 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 November 1998 | Return made up to 15/11/98; full list of members (14 pages) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
21 November 1997 | Return made up to 15/11/97; full list of members (15 pages) |
21 November 1997 | Return made up to 15/11/97; full list of members (15 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
25 November 1996 | Return made up to 15/11/96; full list of members (16 pages) |
25 November 1996 | Return made up to 15/11/96; full list of members (16 pages) |
21 November 1996 | Director's particulars changed (1 page) |
21 November 1996 | Director's particulars changed (1 page) |
4 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1995 | Return made up to 15/11/95; full list of members (28 pages) |
17 November 1995 | Return made up to 15/11/95; full list of members (28 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
16 March 1995 | Particulars of mortgage/charge (14 pages) |
16 March 1995 | Particulars of mortgage/charge (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (101 pages) |
29 November 1994 | Resolutions
|
29 November 1994 | Resolutions
|
12 November 1963 | Certificate of incorporation (1 page) |
12 November 1963 | Certificate of incorporation (1 page) |