Company NameArbuthnot Latham & Co., Limited
Company StatusActive
Company Number00819519
CategoryPrivate Limited Company
Incorporation Date15 September 1964(59 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(29 years, 7 months after company formation)
Appointment Duration29 years, 12 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Andrew Alfred Salmon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(40 years after company formation)
Appointment Duration19 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr James Robert Cobb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(44 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Stephen Peter Kelly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(45 years after company formation)
Appointment Duration14 years, 7 months
RoleChart Man Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(49 years, 7 months after company formation)
Appointment Duration10 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMrs Angela Ann Knight
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(52 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Secretary NameMr Nicholas David De Burgh Jennings
StatusCurrent
Appointed11 July 2018(53 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Daniel Patrick Dagg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(55 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCOO
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Richard Kenneth Gabbertas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(56 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameSir Nigel Patrick Gray Boardman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(57 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameLord James Meyer Sassoon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(59 years after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMrs Jayne Doreen Almond
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(59 years after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameSir Peter Drury Haggerston Gadsden
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address606 Gilbert House
Barbican
London
EC2Y 8BD
Director NameMr Stuart Twentyman Graham
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleBanker
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameJonathan William Patrick Aitken
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 April 1992)
RoleMember Of Parliament
Correspondence Address8 Lord North Street
London
SW1P 3LA
Director NameZiad Hamdy Idilby
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 November 1993)
RoleChairman And Chief Executive
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameMichael James Chapman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 March 1992)
RoleBanker
Correspondence Address30 City Road
London
EC1Y 2AY
Secretary NameJohn James Frederick Hills
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1991)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AY
Secretary NameDavid John Carmichael
NationalityBritish
StatusResigned
Appointed13 December 1991(27 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameDavid Vaughan Griffith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 1995)
RoleBanker
Correspondence Address30 City Road
London
EC1Y 2AY
Director NameMr William Charles Langdon Brown
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(28 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse B 15 Portman Square
London
Greater London
W1H 6LJ
Secretary NameMr Wayne Brinley Mathews
NationalityBritish
StatusResigned
Appointed01 January 1993(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Glendale Drive
London
SW19 7BG
Secretary NameMr Jeremy Robin Kaye
NationalityBritish
StatusResigned
Appointed29 April 1994(29 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMallards 52 Moat Road
East Grinstead
West Sussex
RH19 3LH
Director NameBrian Clifford Collis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(31 years after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2008)
RoleBanker
Correspondence Address5 Nicholson Road
Benfleet
Essex
SS7 1RL
Director NameJames Forrest Cunliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(31 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 June 1996)
RoleBanker
Correspondence AddressThe Old School House
Luppitt
Honiton
Devon
EX14 0RT
Director NameRoger John Keast
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 April 2002)
RoleSolicitor
Correspondence Address1 Mount Rise
Kenn
Exeter
Devon
EX6 7XE
Director NameMr Robert Felix Erith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1999)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressShrubs Farm
Lamarsh
Bures
Essex
CO8 5EA
Director NameAllan Maurice James
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(32 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2006)
RoleBanker
Correspondence Address5 Grangewood
Bexley
Kent
DA5 3JU
Director NameMr Peter William Lacy Keech
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Lugano
Vane Hill Road
Torquay
Devon
TQ1 2BZ
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(40 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 May 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameMr Steven Mark Hicks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(42 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Corry Road
Hindhead
Surrey
GU26 6NS
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(43 years after company formation)
Appointment Duration3 years (resigned 07 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NameMr James William Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(47 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameIan Andrew Dewar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(50 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Ian Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(51 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
Secretary NameNicole Smith
StatusResigned
Appointed01 January 2017(52 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2018)
RoleCompany Director
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN
Director NameMr Stephen John Fletcher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(53 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressArbuthnot House 7 Wilson Street
London
EC2M 2SN

Contact

Websitearbuthnotlatham.co.uk
Telephone020 74187200
Telephone regionLondon

Location

Registered AddressArbuthnot House
7 Wilson Street
London
EC2M 2SN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15m at £1Arbuthnot Banking Group PLC
100.00%
Ordinary
1 at £1Arbuthnot Latham (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£34,061,000
Net Worth£33,093,000
Cash£34,713,000
Current Liabilities£659,503,000

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

11 October 2013Delivered on: 23 October 2013
Persons entitled: Auster Real Estate Opportunities S.A.R.L

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 22 October 2013
Persons entitled: Gms Bricks S.A.R.L

Classification: A registered charge
Outstanding
9 July 2009Delivered on: 10 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fisrt fixed charge with full title guarantee the deposit and all such rights see image for full details.
Outstanding
19 November 2007Delivered on: 28 November 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The former svo building normany lane stratton business park normandy lane biggleswade t/no BD149367 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
13 December 2004Delivered on: 18 December 2004
Satisfied on: 3 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a finance house, ropemaker street, london, t/ns LN197742 and ngl 179969;. see the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 10 September 2003
Satisfied on: 3 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property in the london borough of islington t/ns LN197742 and ngl 179969.
Fully Satisfied

Filing History

19 November 2020Appointment of Mr Richard Kenneth Gabbertas as a director on 17 November 2020 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
22 June 2020Group of companies' accounts made up to 31 December 2019 (131 pages)
26 November 2019Appointment of Mr Daniel Patrick Dagg as a director on 26 November 2019 (2 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 September 2019Auditor's resignation (2 pages)
13 September 2019Auditor's resignation (2 pages)
3 July 2019Group of companies' accounts made up to 31 December 2018 (119 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 September 2018Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 (1 page)
29 August 2018Appointment of Mr Stephen John Fletcher as a director on 24 August 2018 (2 pages)
18 July 2018Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 11 July 2018 (2 pages)
18 July 2018Termination of appointment of Nicole Smith as a secretary on 11 July 2018 (1 page)
15 June 2018Group of companies' accounts made up to 31 December 2017 (95 pages)
23 February 2018Memorandum and Articles of Association (10 pages)
23 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2018Satisfaction of charge 3 in full (2 pages)
9 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 January 2018Satisfaction of charge 4 in full (1 page)
6 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
12 September 2017Termination of appointment of James William Fleming as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of James William Fleming as a director on 31 August 2017 (2 pages)
15 June 2017Memorandum and Articles of Association (6 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 June 2017Memorandum and Articles of Association (4 pages)
15 June 2017Memorandum and Articles of Association (4 pages)
15 June 2017Memorandum and Articles of Association (6 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 June 2017Full accounts made up to 31 December 2016 (67 pages)
13 June 2017Full accounts made up to 31 December 2016 (67 pages)
2 May 2017Director's details changed for Andrew Alfred Salmon on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Andrew Alfred Salmon on 2 May 2017 (2 pages)
2 May 2017Director's details changed for James Robert Cobb on 2 May 2017 (2 pages)
2 May 2017Director's details changed for James Robert Cobb on 2 May 2017 (2 pages)
23 January 2017Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages)
23 January 2017Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages)
20 January 2017Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages)
20 January 2017Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages)
29 November 2016Termination of appointment of Ian Andrew Dewar as a director on 7 November 2016 (2 pages)
29 November 2016Termination of appointment of Ian Andrew Dewar as a director on 7 November 2016 (2 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
20 October 2016Appointment of Angela Ann Knight as a director on 6 October 2016 (3 pages)
20 October 2016Appointment of Angela Ann Knight as a director on 6 October 2016 (3 pages)
21 June 2016Full accounts made up to 31 December 2015 (65 pages)
21 June 2016Full accounts made up to 31 December 2015 (65 pages)
5 May 2016Appointment of Ian Arthur Henderson as a director on 14 April 2016 (3 pages)
5 May 2016Appointment of Ian Arthur Henderson as a director on 14 April 2016 (3 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 15,000,000
(20 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 15,000,000
(20 pages)
19 August 2015Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages)
19 August 2015Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages)
19 August 2015Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages)
27 July 2015Termination of appointment of Robert Joseph Johnstone Wickham as a director on 15 July 2015 (2 pages)
27 July 2015Termination of appointment of Robert Joseph Johnstone Wickham as a director on 15 July 2015 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (60 pages)
16 June 2015Full accounts made up to 31 December 2014 (60 pages)
2 June 2015Termination of appointment of Robin Arthur Elidyr Herbert as a director on 20 May 2015 (2 pages)
2 June 2015Termination of appointment of Robin Arthur Elidyr Herbert as a director on 20 May 2015 (2 pages)
17 January 2015Appointment of Michael Charles Gerrard Peat as a director on 1 January 2015 (3 pages)
17 January 2015Appointment of Michael Charles Gerrard Peat as a director on 1 January 2015 (3 pages)
17 January 2015Appointment of Michael Charles Gerrard Peat as a director on 1 January 2015 (3 pages)
17 January 2015Termination of appointment of John Reed as a director on 31 December 2014 (2 pages)
17 January 2015Termination of appointment of John Reed as a director on 31 December 2014 (2 pages)
11 December 2014Director's details changed for Mr John Reed on 17 November 2014 (3 pages)
11 December 2014Director's details changed for Mr John Reed on 17 November 2014 (3 pages)
11 December 2014Director's details changed for Paul Marrow on 17 November 2014 (3 pages)
11 December 2014Director's details changed for Paul Marrow on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Stephen Peter Kelly on 17 November 2014 (3 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Henry Angest on 17 November 2014 (3 pages)
27 November 2014Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Stephen Peter Kelly on 17 November 2014 (3 pages)
27 November 2014Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 15,000,000
(20 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 15,000,000
(20 pages)
24 June 2014Full accounts made up to 31 December 2013 (48 pages)
24 June 2014Full accounts made up to 31 December 2013 (48 pages)
23 April 2014Appointment of Paul Marrow as a director (3 pages)
23 April 2014Appointment of Paul Marrow as a director (3 pages)
17 April 2014Section 519 (1 page)
17 April 2014Section 519 (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 15,000,000
(20 pages)
11 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 15,000,000
(20 pages)
23 October 2013Registration of charge 008195190006 (26 pages)
23 October 2013Registration of charge 008195190006 (26 pages)
22 October 2013Registration of charge 008195190005 (227 pages)
22 October 2013Registration of charge 008195190005 (227 pages)
20 June 2013Full accounts made up to 31 December 2012 (51 pages)
20 June 2013Full accounts made up to 31 December 2012 (51 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (20 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (20 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
12 July 2012Director's details changed for Henry Angest on 21 June 2012 (3 pages)
18 June 2012Full accounts made up to 31 December 2011 (50 pages)
18 June 2012Full accounts made up to 31 December 2011 (50 pages)
7 March 2012Appointment of Mr James William Fleming as a director (3 pages)
7 March 2012Appointment of Mr James William Fleming as a director (3 pages)
6 March 2012Termination of appointment of Dean Proctor as a director (2 pages)
6 March 2012Termination of appointment of Dean Proctor as a director (2 pages)
9 January 2012Termination of appointment of Atholl Turrell as a director (2 pages)
9 January 2012Termination of appointment of Atholl Turrell as a director (2 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (21 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (21 pages)
20 June 2011Full accounts made up to 31 December 2010 (46 pages)
20 June 2011Full accounts made up to 31 December 2010 (46 pages)
31 January 2011Termination of appointment of Steven Hicks as a director (2 pages)
31 January 2011Termination of appointment of Steven Hicks as a director (2 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (22 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (22 pages)
11 October 2010Termination of appointment of Michael Bussey as a director (2 pages)
11 October 2010Termination of appointment of Michael Bussey as a director (2 pages)
16 June 2010Full accounts made up to 31 December 2009 (37 pages)
16 June 2010Full accounts made up to 31 December 2009 (37 pages)
11 February 2010Termination of appointment of Wayne Mathews as a director (2 pages)
11 February 2010Termination of appointment of Wayne Mathews as a director (2 pages)
25 January 2010Appointment of John Reed as a director (4 pages)
25 January 2010Appointment of John Reed as a director (4 pages)
13 November 2009Appointment of Stephen Kelly as a director (2 pages)
13 November 2009Appointment of Stephen Kelly as a director (2 pages)
8 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (23 pages)
8 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (23 pages)
23 July 2009Director appointed dean michael proctor (2 pages)
23 July 2009Director appointed dean michael proctor (2 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (33 pages)
22 June 2009Full accounts made up to 31 December 2008 (33 pages)
31 March 2009Appointment terminated director john reed (1 page)
31 March 2009Appointment terminated director john reed (1 page)
25 November 2008Director appointed atholl denis turrell (2 pages)
25 November 2008Director appointed atholl denis turrell (2 pages)
7 November 2008Return made up to 31/10/08; no change of members (7 pages)
7 November 2008Return made up to 31/10/08; no change of members (7 pages)
4 November 2008Director appointed james cobb (2 pages)
4 November 2008Appointment terminated director paul sheriff (1 page)
4 November 2008Director appointed james cobb (2 pages)
4 November 2008Appointment terminated director paul sheriff (1 page)
29 September 2008Director's change of particulars / paul sheriff / 22/09/2008 (1 page)
29 September 2008Director's change of particulars / paul sheriff / 22/09/2008 (1 page)
17 September 2008Appointment terminated director david kidd (1 page)
17 September 2008Appointment terminated director david kidd (1 page)
1 July 2008Full accounts made up to 31 December 2007 (32 pages)
1 July 2008Full accounts made up to 31 December 2007 (32 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Appointment terminated director brian collis (1 page)
2 June 2008Appointment terminated director brian collis (1 page)
28 November 2007Particulars of mortgage/charge (7 pages)
28 November 2007Particulars of mortgage/charge (7 pages)
8 November 2007Return made up to 31/10/07; no change of members (11 pages)
8 November 2007Return made up to 31/10/07; no change of members (11 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (29 pages)
3 July 2007Full accounts made up to 31 December 2006 (29 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
14 November 2006Return made up to 31/10/06; full list of members (11 pages)
14 November 2006Return made up to 31/10/06; full list of members (11 pages)
24 October 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
22 June 2006Full accounts made up to 31 December 2005 (29 pages)
22 June 2006Full accounts made up to 31 December 2005 (29 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
11 November 2005Return made up to 31/10/05; full list of members (13 pages)
11 November 2005Return made up to 31/10/05; full list of members (13 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
20 June 2005Full accounts made up to 31 December 2004 (22 pages)
20 June 2005Full accounts made up to 31 December 2004 (22 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
18 December 2004Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
9 July 2004Ad 23/06/04--------- £ si 1224747@1=1224747 £ ic 13775253/15000000 (2 pages)
9 July 2004Ad 23/06/04--------- £ si 1224747@1=1224747 £ ic 13775253/15000000 (2 pages)
30 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2004Full accounts made up to 31 December 2003 (23 pages)
18 June 2004Full accounts made up to 31 December 2003 (23 pages)
22 March 2004Registered office changed on 22/03/04 from: 2ND floor royex house aldermanbury square london EC2V 7NU (1 page)
22 March 2004Registered office changed on 22/03/04 from: 2ND floor royex house aldermanbury square london EC2V 7NU (1 page)
6 November 2003Return made up to 31/10/03; full list of members (12 pages)
6 November 2003Return made up to 31/10/03; full list of members (12 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
25 June 2003Full accounts made up to 31 December 2002 (23 pages)
25 June 2003Full accounts made up to 31 December 2002 (23 pages)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
27 February 2003Auditor's resignation (2 pages)
27 February 2003Auditor's resignation (2 pages)
11 November 2002Return made up to 31/10/02; full list of members (11 pages)
11 November 2002Return made up to 31/10/02; full list of members (11 pages)
3 July 2002Full accounts made up to 31 December 2001 (21 pages)
3 July 2002Full accounts made up to 31 December 2001 (21 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
8 November 2001Return made up to 31/10/01; full list of members (9 pages)
8 November 2001Return made up to 31/10/01; full list of members (9 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
3 July 2001Full accounts made up to 31 December 2000 (20 pages)
3 July 2001Full accounts made up to 31 December 2000 (20 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
16 November 2000Return made up to 31/10/00; full list of members (9 pages)
16 November 2000Return made up to 31/10/00; full list of members (9 pages)
29 June 2000Full accounts made up to 31 December 1999 (20 pages)
29 June 2000Full accounts made up to 31 December 1999 (20 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Full accounts made up to 31 December 1998 (18 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Full accounts made up to 31 December 1998 (18 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
7 December 1998Auditor's resignation (1 page)
7 December 1998Auditor's resignation (1 page)
12 November 1998Return made up to 31/10/98; no change of members (13 pages)
12 November 1998Return made up to 31/10/98; no change of members (13 pages)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
25 June 1998Full accounts made up to 31 December 1997 (18 pages)
25 June 1998Full accounts made up to 31 December 1997 (18 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
14 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 November 1997Ad 30/09/97--------- £ si 57913@1=57913 £ ic 13717340/13775253 (2 pages)
10 November 1997Ad 30/09/97--------- £ si 57913@1=57913 £ ic 13717340/13775253 (2 pages)
8 August 1997Ad 30/06/97--------- £ si 3209840@1=3209840 £ ic 10507500/13717340 (2 pages)
8 August 1997Particulars of contract relating to shares (4 pages)
8 August 1997Ad 30/06/97--------- £ si 3209840@1=3209840 £ ic 10507500/13717340 (2 pages)
8 August 1997Particulars of contract relating to shares (4 pages)
8 July 1997Memorandum and Articles of Association (11 pages)
8 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 July 1997Conso 30/06/97 (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 July 1997Memorandum and Articles of Association (11 pages)
8 July 1997Conso 30/06/97 (1 page)
1 July 1997Full accounts made up to 31 December 1996 (19 pages)
1 July 1997Full accounts made up to 31 December 1996 (19 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
31 January 1997New director appointed (3 pages)
31 January 1997New director appointed (3 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
5 November 1996Return made up to 31/10/96; no change of members (9 pages)
5 November 1996Return made up to 31/10/96; no change of members (9 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
1 July 1996Full accounts made up to 31 December 1995 (21 pages)
1 July 1996Full accounts made up to 31 December 1995 (21 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995New director appointed (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (22 pages)
26 June 1995Full accounts made up to 31 December 1994 (22 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 August 1994Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 August 1994Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 October 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 October 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 December 1969Company name changed\certificate issued on 31/12/69 (2 pages)
31 December 1969Company name changed\certificate issued on 31/12/69 (9 pages)
31 December 1969Company name changed\certificate issued on 31/12/69 (9 pages)
31 December 1969Company name changed\certificate issued on 31/12/69 (2 pages)
15 September 1964Incorporation (15 pages)
15 September 1964Incorporation (15 pages)
15 September 1964Certificate of incorporation (1 page)
15 September 1964Certificate of incorporation (1 page)