Company NamePayne Hicks Beach Trust Corporation Limited
Company StatusActive
Company Number00850087
CategoryPrivate Limited Company
Incorporation Date25 May 1965(58 years, 11 months ago)
Previous NamesNewsquare Trustees Limited and Payne Hicks Beach Fiduciary Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Edward Beadell Bacon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(42 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Robert John Lee Brodrick
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(47 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMrs Sheilah Rosamond Girgis McDowell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(49 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Frederick Bjorn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(50 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Basil George Dixon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(51 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Jonathan Daniel Sewell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(53 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameDr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(55 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Samuel Colin Newson Carver
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(55 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMrs Emma Elizabeth Lothian-Wood
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(57 years after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameSara Louise Morgan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(57 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMs Melissa Jane Solly
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(58 years after company formation)
Appointment Duration11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Benedict Alexander Jennings
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(58 years after company formation)
Appointment Duration11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameAllan Berkeley Valentine Hughes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 27
56 Vincent Square
Westminster
London
SW1P 2NE
Director NameMr David John Leverton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 June 2001)
RoleSolicitor
Correspondence Address10 New Square
London
WC2A 3QG
Director NameMr Peter Lewis Stockwell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 January 2006)
RoleSolicitor
Correspondence Address10 New Square
London
WC2A 3QG
Director NameGraham Stephen Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameMr Guy Wilfrith Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 2 months after company formation)
Appointment Duration18 years, 12 months (resigned 19 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Secretary NameAlan Leonard Walker
NationalityBritish
StatusResigned
Appointed25 July 1991(26 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameMrs Alice Helle Palmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(40 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Heidegger Crescent
Barnes
London
SW13 8HA
Director NameMr Christopher Sly
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(40 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Grove Avenue
London
N10 2AL
Director NameAlastair Campbell Murdie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(40 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Biddenham Turn
Biddenham
Bedfordshire
MK40 4AT
Director NameLouise Jane Stoten
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(40 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
1 St Georges Square
London
SW1V 2HX
Director NameMariota Rosanna Theresa Kinross
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(40 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 East Street
Hambledon
Waterlooville
Hampshire
PO7 4RX
Director NameChristopher Michael Jarman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(40 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 May 2006)
RoleSolicitor
Correspondence Address18 Westwood Park
Forest Hill
London
SE23 3QB
Director NameMr Jonathan Harry Wharton Hamilton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(40 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClacks End
Ashampstead Common
Reading
Berks
RG8 8QI
Secretary NameNeil John Wingerath
NationalityBritish
StatusResigned
Appointed18 January 2006(40 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address15 Honey Hill
Hillingdon
Uxbridge
Middlesex
UB10 9NP
Director NameElizabeth Caroline Lyle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(42 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 24 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Dorset Road
Ealing
London
W5 4HU
Director NameMr Simon Frederick Pizzey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(44 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Graham Stephen Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(44 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NamePeter John Black
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(45 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameIan Frank Airey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(45 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameStephen John Woodward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(47 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Secretary NameMr Benedict Alexander Jennings
StatusResigned
Appointed09 February 2021(55 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Secretary NameMiss Melissa Jane Solly
StatusResigned
Appointed09 February 2021(55 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG

Contact

Websitewww.paynehicksbeach.co.uk
Telephone020 74654300
Telephone regionLondon

Location

Registered Address10 New Square
Lincoln's Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

15 October 2021Delivered on: 27 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as burleigh house, 19 west heath road, london NW3 7UU registered at the land registry under title numbers 355016 and 371158.
Outstanding
18 September 2018Delivered on: 2 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land at gatley park estate leinthall earls leominster t/n part of HE19422.
Outstanding
28 September 2017Delivered on: 29 September 2017
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: Property known as dragon house, 15 gerald road, belgravia, london, SW1W 9EH registered at the land registry with title number NGL840262.
Outstanding
10 September 2012Delivered on: 12 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from thomas raymond dunne and philip martin dunne and domenica margaret anne dunne and payne hicks beach trust corporation limited as trustees for the time being of the gatley trust to the chargee on any account whatsoever.
Particulars: F/H property k/a manor farm, leinthall earls, leominster, herefordshire t/no HE19422 (part) 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
5 April 2012Delivered on: 11 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 the wylde, gatley barn and adjacent cottage, manor fram barn and court farm buildings (all at) leinthall earls, leominster, herefordshire being part of t/no HE19422.
Outstanding
26 February 2008Delivered on: 29 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the gatley trust to the chargee on any account whatsoever.
Particulars: 3 the wylde, gatley barn and adjacent cottage, manor farm barn and court farm buildings, leinthall, earls leominster, herefordshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 1988Delivered on: 8 January 1988
Persons entitled: Messrs. C. Hoare & Co.

Classification: Memorandum of deposit
Secured details: All moneys due or to become due from the partners for the time being of messrs. Payne hicks beach to messrs C. hoare & co. Or any account whatsoever.
Particulars: F/Hold premises constituting the south side of the first floor of no. 1 new square, lincoln's inn london, WC2. Title no. Ln 200093.
Outstanding
9 November 1983Delivered on: 12 November 1983
Persons entitled: Messrs. C Hoare & Co.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the all the equity sharing partners in the firm of payne, hicks & co. To the chargee on any account whatsoever.
Particulars: Land certificate relating to f/hold premises second and third floors of 7 new square lincoln's inn, london W.C.2. title no 437406.
Outstanding
10 November 2022Delivered on: 15 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold land known as flat 4, 82 eaton place, london SW1X 8AUREGISTERED at the land registry under title number NGL897496.
Outstanding
15 September 1983Delivered on: 17 September 1983
Persons entitled: Messrs. C Hoare & Co

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the payne, hicks, beach & co. To the chargee on any account whatsoever.
Particulars: Land certificate relating to f/hold basement and ground floor north, 10 new square, lincoln's inn london W.C. 2 title no - ln 122715.
Outstanding

Filing History

13 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
11 August 2023Director's details changed for Mr James Edward Beadell Bacon on 11 August 2023 (2 pages)
12 July 2023Appointment of Miss Melissa Jane Solly as a director on 1 June 2023 (2 pages)
12 July 2023Termination of appointment of Melissa Jane Solly as a secretary on 31 May 2023 (1 page)
12 July 2023Termination of appointment of Benedict Alexander Jennings as a secretary on 31 May 2023 (1 page)
12 July 2023Appointment of Mr Benedict Alexander Jennings as a director on 1 June 2023 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 December 2022Appointment of Sara Louise Morgan as a director on 20 December 2022 (2 pages)
15 November 2022Registration of charge 008500870010, created on 10 November 2022 (7 pages)
13 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
9 June 2022Appointment of Mrs Emma Elizabeth Lothian-Wood as a director on 1 June 2022 (2 pages)
1 June 2022Withdrawal of a person with significant control statement on 1 June 2022 (2 pages)
1 June 2022Notification of Payne Hicks Beach Llp as a person with significant control on 1 June 2021 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
20 January 2022Termination of appointment of Ian Frank Airey as a director on 1 December 2021 (1 page)
29 October 2021Statement of company acting as a trustee on charge 008500870009 (2 pages)
27 October 2021Registration of charge 008500870009, created on 15 October 2021 (10 pages)
3 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
6 July 2021Termination of appointment of Neil John Wingerath as a secretary on 31 May 2021 (1 page)
11 February 2021Appointment of Miss Melissa Jane Solly as a secretary on 9 February 2021 (2 pages)
11 February 2021Appointment of Mr Benedict Alexander Jennings as a secretary on 9 February 2021 (2 pages)
11 February 2021Appointment of Mr Samuel Colin Newson Carver as a director on 9 February 2021 (2 pages)
22 October 2020Appointment of Mr Martin David Paisner as a director on 20 October 2020 (2 pages)
21 October 2020Termination of appointment of Christopher Sly as a director on 20 October 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
4 June 2019Termination of appointment of Alastair Campbell Murdie as a director on 31 May 2019 (1 page)
18 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 October 2018Registration of charge 008500870008, created on 18 September 2018 (9 pages)
27 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
6 July 2018Appointment of Mr Jonathan Daniel Sewell as a director on 5 July 2018 (2 pages)
31 May 2018Termination of appointment of Alice Helle Palmer as a director on 31 May 2018 (1 page)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
10 April 2018Termination of appointment of Stephen John Woodward as a director on 29 March 2018 (1 page)
29 September 2017Registration of charge 008500870007, created on 28 September 2017 (17 pages)
29 September 2017Registration of charge 008500870007, created on 28 September 2017 (17 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 March 2017Appointment of Mr Basil George Dixon as a director on 9 March 2017 (2 pages)
10 March 2017Appointment of Mr Basil George Dixon as a director on 9 March 2017 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
11 May 2016Termination of appointment of Peter John Black as a director on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Peter John Black as a director on 10 May 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 August 2015Appointment of Mr Frederick Bjorn as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Mr Frederick Bjorn as a director on 18 August 2015 (2 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 250,000
(13 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 250,000
(13 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 January 2015Termination of appointment of Elizabeth Caroline Lyle as a director on 24 December 2014 (1 page)
8 January 2015Termination of appointment of Elizabeth Caroline Lyle as a director on 24 December 2014 (1 page)
1 October 2014Appointment of Mrs Sheilah Rosamond Girgis Mcdowell as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mrs Sheilah Rosamond Girgis Mcdowell as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mrs Sheilah Rosamond Girgis Mcdowell as a director on 1 October 2014 (2 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250,000
(13 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250,000
(13 pages)
16 June 2014Termination of appointment of Graham Brown as a director (1 page)
16 June 2014Termination of appointment of Mariota Kinross as a director (1 page)
16 June 2014Termination of appointment of Graham Brown as a director (1 page)
16 June 2014Termination of appointment of Mariota Kinross as a director (1 page)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(15 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(15 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (15 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (15 pages)
19 July 2012Appointment of Robert John Lee Brodrick as a director (3 pages)
19 July 2012Appointment of Robert John Lee Brodrick as a director (3 pages)
13 July 2012Appointment of Stephen John Woodward as a director (3 pages)
13 July 2012Appointment of Stephen John Woodward as a director (3 pages)
17 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (13 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (13 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 January 2011Appointment of Ian Frank Airey as a director (3 pages)
5 January 2011Appointment of Ian Frank Airey as a director (3 pages)
23 December 2010Termination of appointment of Simon Pizzey as a director (2 pages)
23 December 2010Termination of appointment of Simon Pizzey as a director (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 August 2010Director's details changed for Mariota Rosanna Theresa Kinross on 25 July 2010 (2 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (13 pages)
13 August 2010Director's details changed for Mr Christopher Sly on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Mariota Rosanna Theresa Kinross on 25 July 2010 (2 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (13 pages)
13 August 2010Director's details changed for Elizabeth Caroline Lyle on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Christopher Sly on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Elizabeth Caroline Lyle on 25 July 2010 (2 pages)
5 August 2010Appointment of Mr Graham Stephen Brown as a director (3 pages)
5 August 2010Appointment of Mr Graham Stephen Brown as a director (3 pages)
4 August 2010Appointment of Peter John Black as a director (3 pages)
4 August 2010Appointment of Peter John Black as a director (3 pages)
28 July 2010Termination of appointment of Guy Green as a director (2 pages)
28 July 2010Termination of appointment of Louise Stoten as a director (2 pages)
28 July 2010Termination of appointment of Guy Green as a director (2 pages)
28 July 2010Termination of appointment of Louise Stoten as a director (2 pages)
18 January 2010Appointment of Simon Federick Pizzey as a director (3 pages)
18 January 2010Termination of appointment of Graham Brown as a director (2 pages)
18 January 2010Appointment of Simon Federick Pizzey as a director (3 pages)
18 January 2010Termination of appointment of Graham Brown as a director (2 pages)
3 August 2009Return made up to 25/07/09; full list of members (8 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Registered office changed on 03/08/2009 from 10 new square lincolns inn london WC2A 3QG (1 page)
3 August 2009Return made up to 25/07/09; full list of members (8 pages)
3 August 2009Registered office changed on 03/08/2009 from 10 new square lincolns inn london WC2A 3QG (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 July 2008Return made up to 25/07/08; full list of members (8 pages)
30 July 2008Return made up to 25/07/08; full list of members (8 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 August 2006Return made up to 25/07/06; full list of members (12 pages)
16 August 2006Return made up to 25/07/06; full list of members (12 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
10 February 2006Nc inc already adjusted 18/01/06 (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
10 February 2006Nc inc already adjusted 18/01/06 (2 pages)
8 February 2006Memorandum and Articles of Association (17 pages)
8 February 2006Memorandum and Articles of Association (17 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2006Company name changed payne hicks beach fiduciary comp any LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed payne hicks beach fiduciary comp any LIMITED\certificate issued on 26/01/06 (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 August 2005Return made up to 25/07/05; full list of members (8 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 August 2005Return made up to 25/07/05; full list of members (8 pages)
17 August 2004Return made up to 25/07/04; full list of members (8 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 August 2004Return made up to 25/07/04; full list of members (8 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 August 2003Return made up to 25/07/03; full list of members (8 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 August 2003Return made up to 25/07/03; full list of members (8 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 July 2002Return made up to 25/07/02; full list of members (8 pages)
31 July 2002Return made up to 25/07/02; full list of members (8 pages)
31 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 August 2001Return made up to 25/07/01; full list of members (8 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 August 2001Return made up to 25/07/01; full list of members (8 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
31 July 2000Return made up to 25/07/00; full list of members (8 pages)
31 July 2000Return made up to 25/07/00; full list of members (8 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 July 1999Return made up to 25/07/99; no change of members (8 pages)
22 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 July 1999Return made up to 25/07/99; no change of members (8 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 September 1998Return made up to 25/07/98; full list of members (10 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 September 1998Return made up to 25/07/98; full list of members (10 pages)
2 September 1997Return made up to 25/07/97; no change of members (8 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 September 1997Return made up to 25/07/97; no change of members (8 pages)
11 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 August 1996Return made up to 25/07/96; no change of members (8 pages)
11 August 1996Return made up to 25/07/96; no change of members (8 pages)
27 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
27 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
27 July 1995Return made up to 25/07/95; full list of members (14 pages)
27 July 1995Return made up to 25/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
22 November 1994Memorandum and Articles of Association (40 pages)
21 October 1994Company name changed\certificate issued on 21/10/94 (2 pages)
21 October 1994Company name changed\certificate issued on 21/10/94 (2 pages)
25 May 1965Certificate of incorporation (1 page)
25 May 1965Certificate of incorporation (1 page)