Company NameNew England Properties Limited
DirectorsMarcus Andrew Phayre-Mudge and Joanne Lesley Elliott
Company StatusActive
Company Number00788895
CategoryPrivate Limited Company
Incorporation Date22 January 1964(60 years, 2 months ago)
Previous NamesCharles Booth Public Limited Company and New England Properties Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcus Andrew Phayre-Mudge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(36 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(41 years after company formation)
Appointment Duration19 years, 2 months
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm
Fordham Road West Bergholt
Colchester
Essex
CO6 3DP
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed01 January 2022(57 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Roy Ernest Treacher
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(27 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 January 1992)
RoleChairman
Correspondence AddressCobbetts Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Director NameAlan Peters
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(27 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 January 1992)
RoleCompany Director
Correspondence Address9 St Katharines Precinct
London
NW1 4HH
Director NameMr Michael Comninos
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(27 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 January 1992)
RoleMerchant Banker
Correspondence AddressStaithe House Chiswick Mall
London
W4 2PR
Director NameMr John William Hackman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(27 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Lennox Gardens Mews
London
SW1X 0DP
Director NameMr David Lloyd Jackson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(27 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood Mill House
Boldre
Lymington
Hampshire
SO41 5PG
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed13 June 1991(27 years, 4 months after company formation)
Appointment Duration11 months (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(27 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPounce Hall
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(27 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameGeoffrey Charles Musson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(27 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressOrchard Grove Bolter End Common
Lane End
High Wycombe
Bucks
HP14 3LU
Director NamePaul Cater Hyde-Thompson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(27 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressThe Stable House
Lutterworth Road, North Kilworth
Lutterworth
Leicestershire
LE17 6JE
Director NameRobert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(29 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 1997)
RoleBanker & Farmer
Correspondence AddressHazelhurst Farm
Three Leg Cross
Ticehurst
East Sussex
TN5 7LF
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(29 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 1997)
RoleFinancial Consultant
Correspondence AddressAros
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameGeoffrey Harold Benjamin Carter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(29 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Launceston Place
Kensington
London
W8 5RN
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(29 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(30 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameChristopher Montagu Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(31 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2011)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Garnett House 31 Camp Road
Wimbledon
London
SW19 4UW
Director NameMr Peter Leslie Salsbury
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(33 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St Johns Avenue
Putney
London
SW15 6AL
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 2004)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 1992(28 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 April 2007(43 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2022)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitetrproperty.com
Email address[email protected]
Telephone020 70114100
Telephone regionLondon

Location

Registered Address13 Woodstock Street
London
W1C 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70.5m at £0.05Trust Union Finance (1991) PLC
70.23%
Ordinary
17.4m at £0.05Harewood Nominees LTD
17.32%
Ordinary
12.5m at £0.05Tr Property Finance LTD
12.46%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87.
Particulars: L/H property k/a 77/79, high road, wood green, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under teh terms of a facility letter dated 27.8.87.
Particulars: L/H property: land at deanston wharf, london E16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1988Delivered on: 11 January 1988
Satisfied on: 18 November 1991
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87.
Particulars: F/H 292/308 (even) southbury rd, l/b of enfield. T.no:- 383585. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1985Delivered on: 17 July 1985
Persons entitled: Fgh Finance Limited

Classification: Legal charge
Secured details: Securing £10,000,000 due from the company and/or huntin gibson PLC to teh chargee pursuant to the principal deed dated 30TH may 1984 and deeds supplemental thereto.
Particulars: Numbers 29 and 30 st james's street and 25 to 27 bury street, london S.W. 1.
Fully Satisfied
8 September 1986Delivered on: 10 September 1986
Persons entitled: Fgh Finance Limited

Classification: Legal charge
Secured details: £500,000 due from the company to the chargee under the terms of the agreement dated 7/7/86.
Particulars: Land & bldgs k/a grove hse, headley rd, grayshott hamp.
Fully Satisfied
30 May 1984Delivered on: 15 June 1984
Persons entitled: Fgh Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hunting gibson PLC to the chargee not exceeding £8,500,000 under the terms of an agreement dated 30 may 84.
Particulars: L/H land and buildings 29 and 30 st. James's street and 25, 26 and 27 bury street london demised by a lease dated 5 march 1982. title no. Ngl 423610.
Fully Satisfied
23 May 1983Delivered on: 8 June 1983
Persons entitled: Fgh Finance Limited

Classification: Legal charge
Secured details: £6,525,000 due or to become due from the company and hunting gibson PLC. To the chargee.
Particulars: L/H land situated in the city of westminster together with the buildings erected thereon and k/a 29 & 30 st james st, & 25, 26 & 27 bury st. London SW1 tn ngl 423610.
Fully Satisfied
22 October 1982Delivered on: 26 October 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and hunting gibson PLC to the chargee on any account whatsoever.
Particulars: L/H land situated in westminster together 29 & 30 st. James street 25,26,27 bury st. London see doc M98 for details.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under teh terms of a facility letter dated 27.8.87.
Particulars: L/H land at pindar rd, hoddesdon hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87.
Particulars: F-h land at st manor way, rainham L.b of havering premises k/a units 1-10 inc phase 111 blackwater close, rainham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87.
Particulars: L/H land at st manor way, rainham L.b of havering k/a units 4-12 inc. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87.
Particulars: F/H land at gascoigne road, barking, stevenage title no. Egl 79973. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87.
Particulars: L/H property k/a 277, neasden lane, london title no. Ngl 349425. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87.
Particulars: L/H land at kingsbury rd, curdworth, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87.
Particulars: F/H ladon the west side of station road and the south side of clayton rd, hayes title no. Mx 452820. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1987Delivered on: 9 November 1987
Satisfied on: 18 November 1991
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87.
Particulars: L/H land at holland rd, oxted surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1981Delivered on: 6 May 1981
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.
Particulars: F/H grove house headley road grayshott nr hindhead surrey.
Fully Satisfied

Filing History

15 July 2020Second filing for the notification of New England Properties Limited as a person with significant control (7 pages)
15 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
19 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (4 pages)
19 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
24 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
24 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (4 pages)
24 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages)
24 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
12 October 2017Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
12 October 2017Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
12 October 2017Secretary's details changed for Capita Company Secreterial Services Limited on 9 October 2017 (1 page)
12 October 2017Secretary's details changed for Capita Company Secreterial Services Limited on 9 October 2017 (1 page)
12 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
12 October 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Notification of Trust Union Finance (1991) Plc as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
26 June 2017Notification of Trust Union Finance (1991) Plc as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 15/07/2020.
(2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5,021,645.05
(7 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5,021,645.05
(7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,021,645.05
(6 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,021,645.05
(6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 November 2014Secretary's details changed for Capita Company Secreterial Services Limited on 21 August 2014 (1 page)
3 November 2014Secretary's details changed for Capita Company Secreterial Services Limited on 21 August 2014 (1 page)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,021,645.05
(6 pages)
25 June 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX (1 page)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,021,645.05
(6 pages)
25 June 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX (1 page)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
28 June 2011Secretary's details changed for Capita Company Secretarial Services Ltd on 12 June 2011 (2 pages)
28 June 2011Secretary's details changed for Capita Company Secretarial Services Ltd on 12 June 2011 (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
14 June 2010Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Location of register of members (1 page)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 July 2008Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages)
4 July 2008Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages)
4 July 2008Return made up to 13/06/08; full list of members (4 pages)
4 July 2008Return made up to 13/06/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
13 July 2007Return made up to 13/06/07; full list of members (6 pages)
13 July 2007Return made up to 13/06/07; full list of members (6 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
5 July 2006Return made up to 13/06/06; full list of members (7 pages)
5 July 2006Return made up to 13/06/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
30 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
13 July 2004Return made up to 13/06/04; full list of members (8 pages)
13 July 2004Return made up to 13/06/04; full list of members (8 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
25 June 2003Return made up to 13/06/03; full list of members (8 pages)
25 June 2003Return made up to 13/06/03; full list of members (8 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
20 November 2002Full accounts made up to 31 March 2002 (13 pages)
20 November 2002Full accounts made up to 31 March 2002 (13 pages)
15 August 2002Application for reregistration from PLC to private (1 page)
15 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
15 August 2002Re-registration of Memorandum and Articles (12 pages)
15 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 August 2002Application for reregistration from PLC to private (1 page)
15 August 2002Re-registration of Memorandum and Articles (12 pages)
15 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
15 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 July 2002Return made up to 13/06/02; full list of members (8 pages)
15 July 2002Return made up to 13/06/02; full list of members (8 pages)
12 October 2001Full accounts made up to 31 March 2001 (14 pages)
12 October 2001Full accounts made up to 31 March 2001 (14 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
13 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
27 June 2000Return made up to 13/06/00; full list of members (7 pages)
27 June 2000Return made up to 13/06/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (14 pages)
28 October 1999Full accounts made up to 31 March 1999 (14 pages)
18 June 1999Return made up to 13/06/99; full list of members (13 pages)
18 June 1999Return made up to 13/06/99; full list of members (13 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
23 June 1998Return made up to 13/06/98; full list of members (9 pages)
23 June 1998Return made up to 13/06/98; full list of members (9 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
16 July 1997Return made up to 13/06/97; full list of members (20 pages)
16 July 1997Return made up to 13/06/97; full list of members (20 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
14 August 1996Director resigned (1 page)
14 August 1996Return made up to 13/06/96; no change of members (18 pages)
14 August 1996Return made up to 13/06/96; no change of members (18 pages)
14 August 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (15 pages)
26 July 1995Full accounts made up to 31 March 1995 (15 pages)
21 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
21 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
27 July 1992Full accounts made up to 31 December 1991 (21 pages)
27 July 1992Full accounts made up to 31 December 1991 (21 pages)
16 July 1991Full group accounts made up to 31 December 1990 (26 pages)
16 July 1991Full group accounts made up to 31 December 1990 (26 pages)