Company NameDerwent London Baker Street Limited
Company StatusActive
Company Number00806862
CategoryPrivate Limited Company
Incorporation Date27 May 1964(59 years, 11 months ago)
Previous NamePortman Investments (Baker Street) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(45 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(45 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(53 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(54 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(57 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameRobert Antony Stuart Brock
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 October 1993)
RoleChartered Surveyor
Correspondence AddressTykesford 7 Beech Avenue
Radlett
Hertfordshire
WD7 7DD
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 November 2000)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameWalter Millsom
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Tollgate Drive
College Road Dulwich
London
SE21 7LS
Director NameCharles Anson Grey Hatherell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 September 2000)
RoleChartered Surveyor
Correspondence Address36 Petersham Place
London
SW7 5PU
Director NameMichael Richard Goodliff
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1994)
RoleEstate Secretary
Correspondence AddressMartin Cottage
Silverhill Road
Ashford
Kent
TN24 0NZ
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 November 2001)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameJohn Stratford Hugall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(30 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 September 2000)
RoleEstate Secretary
Correspondence Address40 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameRobert Antony Stuart Brock
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(31 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 1999)
RoleChartered Surveyor
Correspondence AddressTykesford 7 Beech Avenue
Radlett
Hertfordshire
WD7 7DD
Director NameRichard Neville Lay
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(35 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameHugh Richard Seaborn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(36 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 September 2008)
RoleCEO
Correspondence Address64 East Hill
London
SW18 2HQ
Director NameMalcolm Newman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2002)
RoleChartered Surveyor
Correspondence Address1 Green Avenue
Mill Hill
London
NW7 4PX
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed13 November 2001(37 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(38 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(39 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(42 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(42 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(43 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMark Peter Southern
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(43 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameGareth Edmund Clutton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(44 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Seymour Street
London
W1H 7BP
Director NameMr William Hewitt Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(47 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr John Michael Wythe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameThe Viscount Edward James Wingfield Lifford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(53 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Oliver Barry Kemp Fenn-Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(54 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Portman Estate 40 Portman Square
London
W1J 6LT
Director NameMs Jennifer Anne Whybrow
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian,British
StatusResigned
Appointed10 April 2019(54 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2021)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(54 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£5,950,161
Gross Profit£5,596,468
Net Worth£133,593,122
Current Liabilities£3,520,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 2 days from now)

Charges

13 January 2021Delivered on: 13 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 June 2008Delivered 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 2008Delivered 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 2007Delivered 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 1993Delivered 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 1974Delivered 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 1973Delivered 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 1972Delivered 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 1968Delivered 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

Filing History

19 September 2023Full accounts made up to 31 December 2022 (27 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
26 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
8 April 2022Memorandum and Articles of Association (32 pages)
8 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2021Change of details for Derwent Valley Limited as a person with significant control on 30 September 2021 (2 pages)
4 October 2021Cessation of Seymour Street Nominees Limited as a person with significant control on 30 September 2021 (1 page)
1 October 2021Termination of appointment of Mark Peter Southern as a director on 30 September 2021 (1 page)
1 October 2021Termination of appointment of Edward James Wingfield Lifford as a director on 30 September 2021 (1 page)
1 October 2021Termination of appointment of Jennifer Anne Whybrow as a director on 30 September 2021 (1 page)
1 October 2021Appointment of Mrs Emily Joanna Prideaux as a director on 30 September 2021 (2 pages)
1 October 2021Termination of appointment of Oliver Barry Kemp Fenn-Smith as a director on 30 September 2021 (1 page)
1 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
(3 pages)
1 October 2021Director's details changed for Mr David Gary Silverman on 30 September 2021 (2 pages)
28 September 2021Satisfaction of charge 008068620009 in full (1 page)
28 September 2021Satisfaction of charge 7 in full (2 pages)
28 September 2021Satisfaction of charge 8 in full (2 pages)
28 September 2021Satisfaction of charge 6 in full (1 page)
23 August 2021Full accounts made up to 31 December 2020 (23 pages)
4 June 2021Change of details for Derwent Valley Limited as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Notification of Seymour Street Nominees Limited as a person with significant control on 4 June 2021 (2 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
13 January 2021Registration of charge 008068620009, created on 13 January 2021 (26 pages)
13 July 2020Full accounts made up to 31 December 2019 (22 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
9 January 2020Director's details changed for Miss Jennifer Anne Whybrow on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Mr David Gary Silverman on 9 January 2020 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of John David Burns as a director on 10 April 2019 (1 page)
10 April 2019Appointment of Mr Nigel Quentin George as a director on 10 April 2019 (2 pages)
10 April 2019Appointment of Miss Jennifer Anne Whybrow as a director on 10 April 2019 (2 pages)
10 April 2019Appointment of Mr David Gary Silverman as a director on 10 April 2019 (2 pages)
9 July 2018Director's details changed for Mr John David Burns on 9 July 2018 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (22 pages)
29 May 2018Termination of appointment of William Hewitt Moore as a director on 22 May 2018 (1 page)
29 May 2018Appointment of Mr Oliver Barry Kemp Fenn-Smith as a director on 22 May 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
6 December 2017Appointment of The Viscount Edward James Wingfield Lifford as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of The Viscount Edward James Wingfield Lifford as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of John Michael Wythe as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of John Michael Wythe as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of John Michael Wythe as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of John Michael Wythe as a director on 1 December 2017 (1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (24 pages)
17 July 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
15 August 2016Full accounts made up to 31 December 2015 (20 pages)
15 August 2016Full accounts made up to 31 December 2015 (20 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 51,800
(9 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 51,800
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (24 pages)
14 August 2015Full accounts made up to 31 December 2014 (24 pages)
30 July 2015Appointment of Mr John Michael Wythe as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Mr John Michael Wythe as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Mr John Michael Wythe as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Richard Neville Lay as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Richard Neville Lay as a director on 1 July 2015 (1 page)
20 July 2015Termination of appointment of Richard Neville Lay as a director on 1 July 2015 (1 page)
11 November 2014Statement of capital on 17 October 2014
  • GBP 51,800.00
(5 pages)
11 November 2014Statement of capital on 17 October 2014
  • GBP 51,800.00
(5 pages)
7 November 2014Statement of capital on 7 November 2014
  • GBP 51,800.00
(4 pages)
7 November 2014Resolutions
  • RES13 ‐ Cancellation of capital redemption account 17/10/2014
(2 pages)
7 November 2014Statement by Directors (1 page)
7 November 2014Statement of capital on 7 November 2014
  • GBP 51,800.00
(4 pages)
7 November 2014Statement of capital on 7 November 2014
  • GBP 51,800.00
(4 pages)
7 November 2014Solvency Statement dated 17/10/14 (1 page)
7 November 2014Statement by Directors (1 page)
7 November 2014Solvency Statement dated 17/10/14 (1 page)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 32,945,072
(10 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 32,945,072
(10 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Accounts made up to 31 December 2013 (17 pages)
8 July 2014Accounts made up to 31 December 2013 (17 pages)
12 December 2013Satisfaction of charge 4 in full (4 pages)
12 December 2013Satisfaction of charge 4 in full (4 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 16,204,248.23
(10 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 16,204,248.23
(10 pages)
3 July 2013Accounts made up to 31 December 2012 (18 pages)
3 July 2013Accounts made up to 31 December 2012 (18 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
9 July 2012Accounts made up to 31 December 2011 (16 pages)
9 July 2012Accounts made up to 31 December 2011 (16 pages)
12 January 2012Appointment of William Hewitt Moore Cbe as a director (3 pages)
12 January 2012Appointment of William Hewitt Moore Cbe as a director (3 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
20 July 2011Termination of appointment of Gareth Clutton as a director (2 pages)
20 July 2011Termination of appointment of Gareth Clutton as a director (2 pages)
18 July 2011Accounts made up to 31 December 2010 (18 pages)
18 July 2011Accounts made up to 31 December 2010 (18 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (10 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (10 pages)
7 July 2010Accounts made up to 31 December 2009 (20 pages)
7 July 2010Accounts made up to 31 December 2009 (20 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
4 December 2009Appointment of Paul Malcolm Williams as a director (3 pages)
4 December 2009Appointment of Paul Malcolm Williams as a director (3 pages)
17 November 2009Termination of appointment of Nicholas Groves as a director (2 pages)
17 November 2009Termination of appointment of Nicholas Groves as a director (2 pages)
13 October 2009Director's details changed for Richard Neville Lay on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Gareth Edmund Clutton on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Gareth Edmund Clutton on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mark Peter Southern on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Richard Neville Lay on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mark Peter Southern on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mark Peter Southern on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Richard Neville Lay on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Gareth Edmund Clutton on 5 October 2009 (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Accounts made up to 31 December 2008 (19 pages)
8 August 2009Accounts made up to 31 December 2008 (19 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 November 2008Gbp sr 10199028@1 (1 page)
13 November 2008Gbp sr 10199028@1 (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £43092300 15/10/2008
(25 pages)
4 November 2008Ad 15/10/08\gbp si 43092300@1=43092300\gbp ic 51800/43144100\ (2 pages)
4 November 2008Nc inc already adjusted 15/10/08 (1 page)
4 November 2008Ad 15/10/08\gbp si 43092300@1=43092300\gbp ic 51800/43144100\ (2 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £43092300 15/10/2008
(25 pages)
4 November 2008Nc inc already adjusted 15/10/08 (1 page)
14 October 2008Appointment terminated director hugh seaborn (1 page)
14 October 2008Director appointed gareth edmund clutton (2 pages)
14 October 2008Appointment terminated director hugh seaborn (1 page)
14 October 2008Director appointed gareth edmund clutton (2 pages)
1 October 2008Accounts made up to 31 December 2007 (19 pages)
1 October 2008Accounts made up to 31 December 2007 (19 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 July 2008Duplicate mortgage certificatecharge no:6 (3 pages)
23 July 2008Duplicate mortgage certificatecharge no:6 (3 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
1 November 2007Accounts made up to 31 December 2006 (19 pages)
1 November 2007Accounts made up to 31 December 2006 (19 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
6 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Particulars of mortgage/charge (4 pages)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 May 2007Registered office changed on 01/05/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
1 May 2007Registered office changed on 01/05/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New secretary appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
12 September 2006Accounts made up to 31 March 2006 (24 pages)
12 September 2006Accounts made up to 31 March 2006 (24 pages)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
9 November 2005Return made up to 20/09/05; full list of members (7 pages)
26 September 2005Accounts made up to 31 March 2005 (22 pages)
26 September 2005Accounts made up to 31 March 2005 (22 pages)
31 October 2004Accounts made up to 31 March 2004 (19 pages)
31 October 2004Accounts made up to 31 March 2004 (19 pages)
15 October 2004Return made up to 20/09/04; full list of members (7 pages)
15 October 2004Return made up to 20/09/04; full list of members (7 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
10 December 2003Accounts made up to 31 March 2003 (19 pages)
10 December 2003Accounts made up to 31 March 2003 (19 pages)
6 November 2003Return made up to 20/09/03; full list of members (8 pages)
6 November 2003Return made up to 20/09/03; full list of members (8 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Accounts made up to 31 March 2002 (19 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Accounts made up to 31 March 2002 (19 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 October 2002Return made up to 20/09/02; full list of members (9 pages)
14 October 2002Return made up to 20/09/02; full list of members (9 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
16 November 2001Accounts made up to 31 March 2001 (18 pages)
16 November 2001Accounts made up to 31 March 2001 (18 pages)
27 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
(8 pages)
27 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
(8 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
11 December 2000Accounts made up to 31 March 2000 (18 pages)
11 December 2000Accounts made up to 31 March 2000 (18 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 October 1999Return made up to 20/09/99; no change of members (12 pages)
5 October 1999Return made up to 20/09/99; no change of members (12 pages)
6 July 1999Accounts made up to 31 March 1999 (17 pages)
6 July 1999Accounts made up to 31 March 1999 (17 pages)
15 October 1998Accounts made up to 31 March 1998 (17 pages)
15 October 1998Accounts made up to 31 March 1998 (17 pages)
30 September 1998Return made up to 20/09/98; no change of members (12 pages)
30 September 1998Return made up to 20/09/98; no change of members (12 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
27 November 1997Accounts made up to 31 March 1997 (17 pages)
27 November 1997Accounts made up to 31 March 1997 (17 pages)
21 October 1997Return made up to 20/09/97; full list of members (16 pages)
21 October 1997Return made up to 20/09/97; full list of members (16 pages)
15 October 1996Return made up to 20/09/96; no change of members (14 pages)
15 October 1996Return made up to 20/09/96; no change of members (14 pages)
25 June 1996Accounts made up to 31 March 1996 (18 pages)
25 June 1996Accounts made up to 31 March 1996 (18 pages)
3 October 1995Return made up to 20/09/95; change of members (26 pages)
3 October 1995Return made up to 20/09/95; change of members (26 pages)
29 August 1995Secretary's particulars changed (4 pages)
29 August 1995Secretary's particulars changed (4 pages)
26 July 1995Accounts made up to 31 March 1995 (18 pages)
26 July 1995Accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (178 pages)
27 May 1993Declaration of satisfaction of mortgage/charge (3 pages)
27 May 1993Declaration of satisfaction of mortgage/charge (3 pages)
17 March 1993Particulars of mortgage/charge (3 pages)
17 March 1993Particulars of mortgage/charge (3 pages)
2 December 1991Accounts made up to 31 March 1991 (14 pages)
2 December 1991Accounts made up to 31 March 1991 (14 pages)
2 May 1991Particulars of contract relating to shares (3 pages)
2 May 1991Particulars of contract relating to shares (3 pages)
17 April 1991Memorandum and Articles of Association (38 pages)
17 April 1991Memorandum and Articles of Association (38 pages)
21 December 1982Accounts made up to 31 March 1982 (12 pages)
21 December 1982Accounts made up to 31 March 1982 (12 pages)
24 December 1976Accounts made up to 31 March 1976 (17 pages)
24 December 1976Accounts made up to 31 March 1976 (17 pages)
27 May 1964Incorporation (21 pages)
27 May 1964Incorporation (21 pages)