Lincoln's Inn
London
WC2A 3QG
Director Name | Mr Robert John Lee Brodrick |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mrs Sheilah Rosamond Girgis McDowell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(49 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mr Frederick Bjorn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2015(50 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mr Basil George Dixon |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mr Jonathan Daniel Sewell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Dr Martin David Paisner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mr Samuel Colin Newson Carver |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mrs Emma Elizabeth Lothian-Wood |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(57 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Sara Louise Morgan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2022(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Ms Melissa Jane Solly |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(58 years after company formation) |
Appointment Duration | 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mr Benedict Alexander Jennings |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(58 years after company formation) |
Appointment Duration | 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Allan Berkeley Valentine Hughes |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 27 56 Vincent Square Westminster London SW1P 2NE |
Director Name | Mr David John Leverton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 June 2001) |
Role | Solicitor |
Correspondence Address | 10 New Square London WC2A 3QG |
Director Name | Mr Peter Lewis Stockwell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 January 2006) |
Role | Solicitor |
Correspondence Address | 10 New Square London WC2A 3QG |
Director Name | Graham Stephen Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Mr Guy Wilfrith Green |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 19 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Secretary Name | Alan Leonard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Mrs Alice Helle Palmer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(40 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Heidegger Crescent Barnes London SW13 8HA |
Director Name | Mr Christopher Sly |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(40 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grove Avenue London N10 2AL |
Director Name | Alastair Campbell Murdie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Biddenham Turn Biddenham Bedfordshire MK40 4AT |
Director Name | Louise Jane Stoten |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 1 St Georges Square London SW1V 2HX |
Director Name | Mariota Rosanna Theresa Kinross |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 East Street Hambledon Waterlooville Hampshire PO7 4RX |
Director Name | Christopher Michael Jarman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(40 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 May 2006) |
Role | Solicitor |
Correspondence Address | 18 Westwood Park Forest Hill London SE23 3QB |
Director Name | Mr Jonathan Harry Wharton Hamilton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clacks End Ashampstead Common Reading Berks RG8 8QI |
Secretary Name | Neil John Wingerath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(40 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 15 Honey Hill Hillingdon Uxbridge Middlesex UB10 9NP |
Director Name | Elizabeth Caroline Lyle |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dorset Road Ealing London W5 4HU |
Director Name | Mr Simon Frederick Pizzey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(44 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Mr Graham Stephen Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Peter John Black |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Ian Frank Airey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(45 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Director Name | Stephen John Woodward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Secretary Name | Mr Benedict Alexander Jennings |
---|---|
Status | Resigned |
Appointed | 09 February 2021(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Secretary Name | Miss Melissa Jane Solly |
---|---|
Status | Resigned |
Appointed | 09 February 2021(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Website | www.paynehicksbeach.co.uk |
---|---|
Telephone | 020 74654300 |
Telephone region | London |
Registered Address | 10 New Square Lincoln's Inn London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 October 2021 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 2022 | Delivered 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 1983 | Delivered 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 |
13 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
11 August 2023 | Director's details changed for Mr James Edward Beadell Bacon on 11 August 2023 (2 pages) |
12 July 2023 | Appointment of Miss Melissa Jane Solly as a director on 1 June 2023 (2 pages) |
12 July 2023 | Termination of appointment of Melissa Jane Solly as a secretary on 31 May 2023 (1 page) |
12 July 2023 | Termination of appointment of Benedict Alexander Jennings as a secretary on 31 May 2023 (1 page) |
12 July 2023 | Appointment of Mr Benedict Alexander Jennings as a director on 1 June 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Sara Louise Morgan as a director on 20 December 2022 (2 pages) |
15 November 2022 | Registration of charge 008500870010, created on 10 November 2022 (7 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
9 June 2022 | Appointment of Mrs Emma Elizabeth Lothian-Wood as a director on 1 June 2022 (2 pages) |
1 June 2022 | Withdrawal of a person with significant control statement on 1 June 2022 (2 pages) |
1 June 2022 | Notification of Payne Hicks Beach Llp as a person with significant control on 1 June 2021 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
20 January 2022 | Termination of appointment of Ian Frank Airey as a director on 1 December 2021 (1 page) |
29 October 2021 | Statement of company acting as a trustee on charge 008500870009 (2 pages) |
27 October 2021 | Registration of charge 008500870009, created on 15 October 2021 (10 pages) |
3 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
6 July 2021 | Termination of appointment of Neil John Wingerath as a secretary on 31 May 2021 (1 page) |
11 February 2021 | Appointment of Miss Melissa Jane Solly as a secretary on 9 February 2021 (2 pages) |
11 February 2021 | Appointment of Mr Benedict Alexander Jennings as a secretary on 9 February 2021 (2 pages) |
11 February 2021 | Appointment of Mr Samuel Colin Newson Carver as a director on 9 February 2021 (2 pages) |
22 October 2020 | Appointment of Mr Martin David Paisner as a director on 20 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Christopher Sly as a director on 20 October 2020 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
4 June 2019 | Termination of appointment of Alastair Campbell Murdie as a director on 31 May 2019 (1 page) |
18 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 October 2018 | Registration of charge 008500870008, created on 18 September 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
6 July 2018 | Appointment of Mr Jonathan Daniel Sewell as a director on 5 July 2018 (2 pages) |
31 May 2018 | Termination of appointment of Alice Helle Palmer as a director on 31 May 2018 (1 page) |
17 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
10 April 2018 | Termination of appointment of Stephen John Woodward as a director on 29 March 2018 (1 page) |
29 September 2017 | Registration of charge 008500870007, created on 28 September 2017 (17 pages) |
29 September 2017 | Registration of charge 008500870007, created on 28 September 2017 (17 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 March 2017 | Appointment of Mr Basil George Dixon as a director on 9 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Basil George Dixon as a director on 9 March 2017 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
11 May 2016 | Termination of appointment of Peter John Black as a director on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Peter John Black as a director on 10 May 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 August 2015 | Appointment of Mr Frederick Bjorn as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Frederick Bjorn as a director on 18 August 2015 (2 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 January 2015 | Termination of appointment of Elizabeth Caroline Lyle as a director on 24 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Elizabeth Caroline Lyle as a director on 24 December 2014 (1 page) |
1 October 2014 | Appointment of Mrs Sheilah Rosamond Girgis Mcdowell as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Sheilah Rosamond Girgis Mcdowell as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Sheilah Rosamond Girgis Mcdowell as a director on 1 October 2014 (2 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 June 2014 | Termination of appointment of Graham Brown as a director (1 page) |
16 June 2014 | Termination of appointment of Mariota Kinross as a director (1 page) |
16 June 2014 | Termination of appointment of Graham Brown as a director (1 page) |
16 June 2014 | Termination of appointment of Mariota Kinross as a director (1 page) |
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (15 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (15 pages) |
19 July 2012 | Appointment of Robert John Lee Brodrick as a director (3 pages) |
19 July 2012 | Appointment of Robert John Lee Brodrick as a director (3 pages) |
13 July 2012 | Appointment of Stephen John Woodward as a director (3 pages) |
13 July 2012 | Appointment of Stephen John Woodward as a director (3 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (13 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (13 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 January 2011 | Appointment of Ian Frank Airey as a director (3 pages) |
5 January 2011 | Appointment of Ian Frank Airey as a director (3 pages) |
23 December 2010 | Termination of appointment of Simon Pizzey as a director (2 pages) |
23 December 2010 | Termination of appointment of Simon Pizzey as a director (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 August 2010 | Director's details changed for Mariota Rosanna Theresa Kinross on 25 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (13 pages) |
13 August 2010 | Director's details changed for Mr Christopher Sly on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mariota Rosanna Theresa Kinross on 25 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (13 pages) |
13 August 2010 | Director's details changed for Elizabeth Caroline Lyle on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Christopher Sly on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Elizabeth Caroline Lyle on 25 July 2010 (2 pages) |
5 August 2010 | Appointment of Mr Graham Stephen Brown as a director (3 pages) |
5 August 2010 | Appointment of Mr Graham Stephen Brown as a director (3 pages) |
4 August 2010 | Appointment of Peter John Black as a director (3 pages) |
4 August 2010 | Appointment of Peter John Black as a director (3 pages) |
28 July 2010 | Termination of appointment of Guy Green as a director (2 pages) |
28 July 2010 | Termination of appointment of Louise Stoten as a director (2 pages) |
28 July 2010 | Termination of appointment of Guy Green as a director (2 pages) |
28 July 2010 | Termination of appointment of Louise Stoten as a director (2 pages) |
18 January 2010 | Appointment of Simon Federick Pizzey as a director (3 pages) |
18 January 2010 | Termination of appointment of Graham Brown as a director (2 pages) |
18 January 2010 | Appointment of Simon Federick Pizzey as a director (3 pages) |
18 January 2010 | Termination of appointment of Graham Brown as a director (2 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (8 pages) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 10 new square lincolns inn london WC2A 3QG (1 page) |
3 August 2009 | Return made up to 25/07/09; full list of members (8 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 10 new square lincolns inn london WC2A 3QG (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 July 2008 | Return made up to 25/07/08; full list of members (8 pages) |
30 July 2008 | Return made up to 25/07/08; full list of members (8 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members
|
3 August 2007 | Return made up to 25/07/07; full list of members
|
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (12 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (12 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Nc inc already adjusted 18/01/06 (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Nc inc already adjusted 18/01/06 (2 pages) |
8 February 2006 | Memorandum and Articles of Association (17 pages) |
8 February 2006 | Memorandum and Articles of Association (17 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
26 January 2006 | Company name changed payne hicks beach fiduciary comp any LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed payne hicks beach fiduciary comp any LIMITED\certificate issued on 26/01/06 (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
17 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (8 pages) |
31 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
31 July 2000 | Return made up to 25/07/00; full list of members (8 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (8 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 July 1999 | Return made up to 25/07/99; no change of members (8 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 July 1999 | Return made up to 25/07/99; no change of members (8 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 September 1998 | Return made up to 25/07/98; full list of members (10 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 September 1998 | Return made up to 25/07/98; full list of members (10 pages) |
2 September 1997 | Return made up to 25/07/97; no change of members (8 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 September 1997 | Return made up to 25/07/97; no change of members (8 pages) |
11 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
11 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
27 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
27 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members (14 pages) |
27 July 1995 | Return made up to 25/07/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
22 November 1994 | Memorandum and Articles of Association (40 pages) |
21 October 1994 | Company name changed\certificate issued on 21/10/94 (2 pages) |
21 October 1994 | Company name changed\certificate issued on 21/10/94 (2 pages) |
25 May 1965 | Certificate of incorporation (1 page) |
25 May 1965 | Certificate of incorporation (1 page) |