London
W1S 2ER
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(54 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Robert Antony Stuart Brock |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | Tykesford 7 Beech Avenue Radlett Hertfordshire WD7 7DD |
Director Name | Robert Fitzhardinge Jenner Spier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Barn High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EZ |
Director Name | Lord Max Rayne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Walter Millsom |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Tollgate Drive College Road Dulwich London SE21 7LS |
Director Name | Charles Anson Grey Hatherell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 September 2000) |
Role | Chartered Surveyor |
Correspondence Address | 36 Petersham Place London SW7 5PU |
Director Name | Michael Richard Goodliff |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 1994) |
Role | Estate Secretary |
Correspondence Address | Martin Cottage Silverhill Road Ashford Kent TN24 0NZ |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | John Stratford Hugall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 September 2000) |
Role | Estate Secretary |
Correspondence Address | 40 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Robert Antony Stuart Brock |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | Tykesford 7 Beech Avenue Radlett Hertfordshire WD7 7DD |
Director Name | Richard Neville Lay |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(35 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 July 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Hugh Richard Seaborn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(36 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2008) |
Role | CEO |
Correspondence Address | 64 East Hill London SW18 2HQ |
Director Name | Malcolm Newman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Green Avenue Mill Hill London NW7 4PX |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(42 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(42 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mark Peter Southern |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(43 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Gareth Edmund Clutton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr William Hewitt Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr John Michael Wythe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | The Viscount Edward James Wingfield Lifford |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Oliver Barry Kemp Fenn-Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(54 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Portman Estate 40 Portman Square London W1J 6LT |
Director Name | Ms Jennifer Anne Whybrow |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 10 April 2019(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2021) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(54 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,950,161 |
Gross Profit | £5,596,468 |
Net Worth | £133,593,122 |
Current Liabilities | £3,520,909 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 2 days from now) |
13 January 2021 | Delivered on: 13 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
23 June 2008 | Delivered on: 24 June 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part of 88/110 george street (& car park), london part of 69-91 blandford street t/no NGL204082 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 June 2008 | Delivered on: 24 June 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 30 gloucester place, part of 88-110 george street & part of 69-91 blandford street london t/no NGL33374 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
29 June 2007 | Delivered on: 6 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £28,000,000.00 due or to become due from the company to. Particulars: 19/35 baker street t/no NGL23711. Outstanding |
16 March 1993 | Delivered on: 17 March 1993 Satisfied on: 25 June 2008 Persons entitled: Prudential Annuities Limited Classification: Legal charge Secured details: £20,000,000 and other monies due from the company to the chargee including further advances. Particulars: 19 to 35 (odd) baker street london 24/40 (even) gloucester place london 88/110 (even) george street london 69/71 (odd) blandford street london. Fully Satisfied |
3 October 1974 | Delivered on: 4 October 1974 Satisfied on: 12 December 2013 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge mortgage Secured details: £1,500,000. Particulars: L/H land at 15/49 (odd) (including 23A) george st 18 & 20 baker st 21/27 (consecutive) robert adam st & 53/54 manchester st, westminster. Fully Satisfied |
31 August 1973 | Delivered on: 3 September 1973 Satisfied on: 27 May 1993 Persons entitled: The Norwich Union Life Insurance Society Classification: Further charge Secured details: £2,560,000. Particulars: 19-35(Odd) baker st,69-81(odd) blandford st and part of 88-110(even) george st,london W1.also 24-40(even) gloucester place & 93-97 blandford st,W1. Fully Satisfied |
29 March 1972 | Delivered on: 30 March 1972 Satisfied on: 27 May 1993 Persons entitled: The Norwich Union Life Insurance Society Classification: Further & legal charge & mortgage Secured details: For securing £915,000 and for further securing £3,000,000 secured by a charge dated 1/1/1968. Particulars: Various properties in london very detailed please see doc 25 for details. Fully Satisfied |
1 January 1968 | Delivered on: 3 January 1968 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £3,000,000. Particulars: 19/35 baker st,70/90 (even) george st,1/11 blandford place and 69/81 (odd) blandford st,london W1. Fully Satisfied |
19 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
21 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
26 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page) |
8 April 2022 | Memorandum and Articles of Association (32 pages) |
8 April 2022 | Resolutions
|
6 October 2021 | Change of details for Derwent Valley Limited as a person with significant control on 30 September 2021 (2 pages) |
4 October 2021 | Cessation of Seymour Street Nominees Limited as a person with significant control on 30 September 2021 (1 page) |
1 October 2021 | Termination of appointment of Mark Peter Southern as a director on 30 September 2021 (1 page) |
1 October 2021 | Termination of appointment of Edward James Wingfield Lifford as a director on 30 September 2021 (1 page) |
1 October 2021 | Termination of appointment of Jennifer Anne Whybrow as a director on 30 September 2021 (1 page) |
1 October 2021 | Appointment of Mrs Emily Joanna Prideaux as a director on 30 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Oliver Barry Kemp Fenn-Smith as a director on 30 September 2021 (1 page) |
1 October 2021 | Resolutions
|
1 October 2021 | Director's details changed for Mr David Gary Silverman on 30 September 2021 (2 pages) |
28 September 2021 | Satisfaction of charge 008068620009 in full (1 page) |
28 September 2021 | Satisfaction of charge 7 in full (2 pages) |
28 September 2021 | Satisfaction of charge 8 in full (2 pages) |
28 September 2021 | Satisfaction of charge 6 in full (1 page) |
23 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
4 June 2021 | Change of details for Derwent Valley Limited as a person with significant control on 4 June 2021 (2 pages) |
4 June 2021 | Notification of Seymour Street Nominees Limited as a person with significant control on 4 June 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
13 January 2021 | Registration of charge 008068620009, created on 13 January 2021 (26 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Miss Jennifer Anne Whybrow on 9 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mr David Gary Silverman on 9 January 2020 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of John David Burns as a director on 10 April 2019 (1 page) |
10 April 2019 | Appointment of Mr Nigel Quentin George as a director on 10 April 2019 (2 pages) |
10 April 2019 | Appointment of Miss Jennifer Anne Whybrow as a director on 10 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr David Gary Silverman as a director on 10 April 2019 (2 pages) |
9 July 2018 | Director's details changed for Mr John David Burns on 9 July 2018 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 May 2018 | Termination of appointment of William Hewitt Moore as a director on 22 May 2018 (1 page) |
29 May 2018 | Appointment of Mr Oliver Barry Kemp Fenn-Smith as a director on 22 May 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
6 December 2017 | Appointment of The Viscount Edward James Wingfield Lifford as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of The Viscount Edward James Wingfield Lifford as a director on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of John Michael Wythe as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of John Michael Wythe as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of John Michael Wythe as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of John Michael Wythe as a director on 1 December 2017 (1 page) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 July 2015 | Appointment of Mr John Michael Wythe as a director on 1 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr John Michael Wythe as a director on 1 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr John Michael Wythe as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Richard Neville Lay as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Richard Neville Lay as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Richard Neville Lay as a director on 1 July 2015 (1 page) |
11 November 2014 | Statement of capital on 17 October 2014
|
11 November 2014 | Statement of capital on 17 October 2014
|
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Resolutions
|
7 November 2014 | Statement by Directors (1 page) |
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Statement of capital on 7 November 2014
|
7 November 2014 | Solvency Statement dated 17/10/14 (1 page) |
7 November 2014 | Statement by Directors (1 page) |
7 November 2014 | Solvency Statement dated 17/10/14 (1 page) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Accounts made up to 31 December 2013 (17 pages) |
8 July 2014 | Accounts made up to 31 December 2013 (17 pages) |
12 December 2013 | Satisfaction of charge 4 in full (4 pages) |
12 December 2013 | Satisfaction of charge 4 in full (4 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 July 2013 | Accounts made up to 31 December 2012 (18 pages) |
3 July 2013 | Accounts made up to 31 December 2012 (18 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (16 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (16 pages) |
12 January 2012 | Appointment of William Hewitt Moore Cbe as a director (3 pages) |
12 January 2012 | Appointment of William Hewitt Moore Cbe as a director (3 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Termination of appointment of Gareth Clutton as a director (2 pages) |
20 July 2011 | Termination of appointment of Gareth Clutton as a director (2 pages) |
18 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
18 July 2011 | Accounts made up to 31 December 2010 (18 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
7 July 2010 | Accounts made up to 31 December 2009 (20 pages) |
7 July 2010 | Accounts made up to 31 December 2009 (20 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
4 December 2009 | Appointment of Paul Malcolm Williams as a director (3 pages) |
4 December 2009 | Appointment of Paul Malcolm Williams as a director (3 pages) |
17 November 2009 | Termination of appointment of Nicholas Groves as a director (2 pages) |
17 November 2009 | Termination of appointment of Nicholas Groves as a director (2 pages) |
13 October 2009 | Director's details changed for Richard Neville Lay on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Gareth Edmund Clutton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Gareth Edmund Clutton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mark Peter Southern on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard Neville Lay on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mark Peter Southern on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mark Peter Southern on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard Neville Lay on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Gareth Edmund Clutton on 5 October 2009 (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
8 August 2009 | Accounts made up to 31 December 2008 (19 pages) |
8 August 2009 | Accounts made up to 31 December 2008 (19 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
13 November 2008 | Gbp sr 10199028@1 (1 page) |
13 November 2008 | Gbp sr 10199028@1 (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Ad 15/10/08\gbp si 43092300@1=43092300\gbp ic 51800/43144100\ (2 pages) |
4 November 2008 | Nc inc already adjusted 15/10/08 (1 page) |
4 November 2008 | Ad 15/10/08\gbp si 43092300@1=43092300\gbp ic 51800/43144100\ (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Nc inc already adjusted 15/10/08 (1 page) |
14 October 2008 | Appointment terminated director hugh seaborn (1 page) |
14 October 2008 | Director appointed gareth edmund clutton (2 pages) |
14 October 2008 | Appointment terminated director hugh seaborn (1 page) |
14 October 2008 | Director appointed gareth edmund clutton (2 pages) |
1 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
1 October 2008 | Accounts made up to 31 December 2007 (19 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 July 2008 | Duplicate mortgage certificatecharge no:6 (3 pages) |
23 July 2008 | Duplicate mortgage certificatecharge no:6 (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New director appointed (3 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
10 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
12 September 2006 | Accounts made up to 31 March 2006 (24 pages) |
12 September 2006 | Accounts made up to 31 March 2006 (24 pages) |
9 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
9 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
26 September 2005 | Accounts made up to 31 March 2005 (22 pages) |
26 September 2005 | Accounts made up to 31 March 2005 (22 pages) |
31 October 2004 | Accounts made up to 31 March 2004 (19 pages) |
31 October 2004 | Accounts made up to 31 March 2004 (19 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (7 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
10 December 2003 | Accounts made up to 31 March 2003 (19 pages) |
10 December 2003 | Accounts made up to 31 March 2003 (19 pages) |
6 November 2003 | Return made up to 20/09/03; full list of members (8 pages) |
6 November 2003 | Return made up to 20/09/03; full list of members (8 pages) |
28 October 2003 | Director's particulars changed (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Accounts made up to 31 March 2002 (19 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Accounts made up to 31 March 2002 (19 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Accounts made up to 31 March 2001 (18 pages) |
16 November 2001 | Accounts made up to 31 March 2001 (18 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members
|
27 October 2001 | Return made up to 20/09/01; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
11 December 2000 | Accounts made up to 31 March 2000 (18 pages) |
11 December 2000 | Accounts made up to 31 March 2000 (18 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
5 October 2000 | Return made up to 20/09/00; full list of members
|
5 October 2000 | Return made up to 20/09/00; full list of members
|
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 October 1999 | Return made up to 20/09/99; no change of members (12 pages) |
5 October 1999 | Return made up to 20/09/99; no change of members (12 pages) |
6 July 1999 | Accounts made up to 31 March 1999 (17 pages) |
6 July 1999 | Accounts made up to 31 March 1999 (17 pages) |
15 October 1998 | Accounts made up to 31 March 1998 (17 pages) |
15 October 1998 | Accounts made up to 31 March 1998 (17 pages) |
30 September 1998 | Return made up to 20/09/98; no change of members (12 pages) |
30 September 1998 | Return made up to 20/09/98; no change of members (12 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
27 November 1997 | Accounts made up to 31 March 1997 (17 pages) |
27 November 1997 | Accounts made up to 31 March 1997 (17 pages) |
21 October 1997 | Return made up to 20/09/97; full list of members (16 pages) |
21 October 1997 | Return made up to 20/09/97; full list of members (16 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (14 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (14 pages) |
25 June 1996 | Accounts made up to 31 March 1996 (18 pages) |
25 June 1996 | Accounts made up to 31 March 1996 (18 pages) |
3 October 1995 | Return made up to 20/09/95; change of members (26 pages) |
3 October 1995 | Return made up to 20/09/95; change of members (26 pages) |
29 August 1995 | Secretary's particulars changed (4 pages) |
29 August 1995 | Secretary's particulars changed (4 pages) |
26 July 1995 | Accounts made up to 31 March 1995 (18 pages) |
26 July 1995 | Accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (178 pages) |
27 May 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 May 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 1993 | Particulars of mortgage/charge (3 pages) |
17 March 1993 | Particulars of mortgage/charge (3 pages) |
2 December 1991 | Accounts made up to 31 March 1991 (14 pages) |
2 December 1991 | Accounts made up to 31 March 1991 (14 pages) |
2 May 1991 | Particulars of contract relating to shares (3 pages) |
2 May 1991 | Particulars of contract relating to shares (3 pages) |
17 April 1991 | Memorandum and Articles of Association (38 pages) |
17 April 1991 | Memorandum and Articles of Association (38 pages) |
21 December 1982 | Accounts made up to 31 March 1982 (12 pages) |
21 December 1982 | Accounts made up to 31 March 1982 (12 pages) |
24 December 1976 | Accounts made up to 31 March 1976 (17 pages) |
24 December 1976 | Accounts made up to 31 March 1976 (17 pages) |
27 May 1964 | Incorporation (21 pages) |
27 May 1964 | Incorporation (21 pages) |