Company NamePS&N (Properties)
Company StatusDissolved
Company Number00869354
CategoryPrivate Unlimited Company
Incorporation Date19 January 1966(58 years, 3 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamePhillips,Son & Neale(Properties)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(35 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameJohannes Martinas Adrianus Schalken
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed20 July 2005(39 years, 6 months after company formation)
Appointment Duration15 years, 8 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Edward James Rothwell Lee
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed16 October 2018(52 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameRoger Henry Hollest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1992(26 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse
Shaw
Melksham
Wiltshire
SN12 8EF
Director NameJohn Malcolm Parsons
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 October 1997)
RoleChartered Accountant
Correspondence AddressCroft Cottage 16 Broomcroft Road
Felpham
Bognor Regis
West Sussex
PO22 7NJ
Director NameMr Christopher John Weston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1998)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Close
Carlton Hill
London
NW8 0EF
Secretary NameJohn Malcolm Parsons
NationalityBritish
StatusResigned
Appointed09 November 1992(26 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressCroft Cottage 16 Broomcroft Road
Felpham
Bognor Regis
West Sussex
PO22 7NJ
Director NameArchibald Patrick Newall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressLangton House
Finch Lane
Amersham
Bucks
HP7 9LU
Director NameWilliam Jeremy Weston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address201 Gilbert House
Barbican Estate
London
EC2Y 8BD
Secretary NameMr David Malcom McMullan
NationalityBritish
StatusResigned
Appointed07 October 1998(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrierley Ramsden Road
Godalming
Surrey
GU7 1QE
Secretary NameMs Julie Ann Goldstein
NationalityBritish
StatusResigned
Appointed04 May 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Highgate West Hill
London
N6 6NU
Director NameMs Julie Ann Goldstein
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Highgate West Hill
London
N6 6NU
Secretary NameVictoria McNeill
NationalityBritish
StatusResigned
Appointed26 September 2000(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2001)
RoleIn House Lawyer
Correspondence AddressFlat 12 Transenna Works
1 Laycock Street
London
N1 1SJ
Director NameChristopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Sharow
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NameMalcolm John Barber
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(35 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbury House 157 Westhall Road
Warlingham
Surrey
CR6 9HJ
Secretary NameMr Christopher David Watson
NationalityBritish
StatusResigned
Appointed01 November 2001(35 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1P S & N LTD
100.00%
Ordinary

Financials

Year2014
Turnover£200,000
Gross Profit£200,000
Net Worth£5,975,503
Current Liabilities£75,874

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 March 2019Delivered on: 29 March 2019
Persons entitled:
Johannes Martinus Adrianus Schalken
Hans Tulp
Robert Brooks
Edward James Rothwell Lee

Classification: A registered charge
Particulars: Mortgages over land and property under title numbers WK216616, WK187988, NGL924443, 283993, 267762, 239395, 394583 and NGL919705. See instrument for further details.
Outstanding
24 June 2015Delivered on: 7 July 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
21 December 2007Delivered on: 27 December 2007
Satisfied on: 25 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged please refer to form 395) shares, investments, equipment, credit balances, intellectual property rights, goodwill, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
29 July 2005Delivered on: 18 August 2005
Satisfied on: 17 February 2007
Persons entitled: Cias A.G. as Security Trustee

Classification: Standard security which was presented for registration in scotland on 9TH august 2005
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises forming number 63 george street and forty three south west thistle street lane in the city and county of edinburgh. See the mortgage charge document for full details.
Fully Satisfied
29 July 2005Delivered on: 5 August 2005
Satisfied on: 24 February 2007
Persons entitled: Cias A.G. (As Security Trustee for the Secured Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security trustee and/or the other secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all its present and future right title and interest in the properties 1 old king street bath t/no AV18867 10 and 11 salem road bayswater london t/no LN35119, 17A east parade leeds t/no WYK330813. See the mortgage charge document for full details.
Fully Satisfied
15 December 2004Delivered on: 30 December 2004
Satisfied on: 28 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All liabilitiesv due or to become due from bonhams 1793 limited (the "debtor") to the chargee on any account whatsoever.
Particulars: 101 new bond street,7 blenheim street and 24 woodstock street and 3 and 4-8 haunch of venison yard,london W.1; t/nos 283993,267762,394583 and 239305. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 November 2002Delivered on: 15 January 2003
Satisfied on: 29 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 9TH january 2003
Secured details: £2,905,000 due or to become due from the company to the chargee.
Particulars: 63 george street and 43 south west thistle street lane edinburgh. See the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 5 December 2002
Satisfied on: 29 July 2005
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: The property k/a 10-11 salem road, bayswater, city of westminster, greater london t/no. LN135119. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 February 1998Delivered on: 13 March 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 27TH february 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 george street and 43 south west thistle street lane edinburgh and 65 and 65A george street edinburgh. See the mortgage charge document for full details.
Fully Satisfied
17 February 1998Delivered on: 27 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4-8 haunch of venison yard london t/n 239305. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the south side of christleton road chester t/n CH219607. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a factory premises on the west side of salem road westminster t/n ln 135119. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 26-46 lisson grove and 18 hayes place westminster t/n LN88703. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a hamilton house armdada street plymouth t/n DN88759. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north side of armdada street plymouth t/n DN29407. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the auction rooms 13 lime tree walk sevenoaks t/n K712049. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings formerly k/a st marys church church street gateshead t/n ty 169860. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a auction sale rooms long street sherborne t/n dt 183070. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 17A east parade leeds t/n wyk 330813. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 31 eastcliffe road par cornwall t/n cl 24775. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9 and 10 westgate cardiff t/n wa 142691. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 101 new bond street london t/n 283993. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a blenstock house 7 blenheim street and 24 woodstock street london t/n 267762. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 28 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 station road knowle t/n WK187988. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 haunch of venison yard london t/n 394583. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

12 December 2020Voluntary strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (2 pages)
20 October 2020Satisfaction of charge 008693540054 in full (1 page)
19 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
18 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
3 June 2019Director's details changed for Edward James Rothwell Lee on 23 May 2019 (2 pages)
29 March 2019Registration of charge 008693540054, created on 21 March 2019 (28 pages)
29 March 2019Satisfaction of charge 008693540053 in full (1 page)
19 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
19 October 2018Termination of appointment of Christopher David Watson as a secretary on 11 September 2018 (1 page)
19 October 2018Appointment of Edward James Rothwell Lee as a director on 16 October 2018 (2 pages)
17 October 2018Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 17 October 2018 (1 page)
17 October 2018Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
5 April 2018Full accounts made up to 31 December 2017 (18 pages)
12 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 pages)
23 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Registration of charge 008693540053, created on 24 June 2015 (108 pages)
7 July 2015Registration of charge 008693540053, created on 24 June 2015 (108 pages)
25 June 2015Satisfaction of charge 52 in full (4 pages)
25 June 2015Memorandum and Articles of Association (4 pages)
25 June 2015Satisfaction of charge 52 in full (4 pages)
25 June 2015Memorandum and Articles of Association (4 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
26 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2014Full accounts made up to 31 December 2013 (20 pages)
19 March 2014Full accounts made up to 31 December 2013 (20 pages)
9 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (21 pages)
27 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
17 September 2012Full accounts made up to 31 December 2011 (21 pages)
22 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
27 May 2011Full accounts made up to 31 December 2010 (21 pages)
27 May 2011Full accounts made up to 31 December 2010 (21 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
24 September 2010Full accounts made up to 31 December 2009 (22 pages)
24 September 2010Full accounts made up to 31 December 2009 (22 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
23 December 2009Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
23 December 2009Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (23 pages)
27 October 2009Full accounts made up to 31 December 2008 (23 pages)
21 May 2009Full accounts made up to 31 December 2007 (22 pages)
21 May 2009Full accounts made up to 31 December 2007 (22 pages)
20 November 2008Return made up to 09/11/08; full list of members (4 pages)
20 November 2008Return made up to 09/11/08; full list of members (4 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
27 December 2007Particulars of mortgage/charge (8 pages)
27 December 2007Particulars of mortgage/charge (8 pages)
29 November 2007Return made up to 09/11/07; full list of members (2 pages)
29 November 2007Return made up to 09/11/07; full list of members (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Full accounts made up to 31 December 2006 (23 pages)
7 June 2007Full accounts made up to 31 December 2006 (23 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Return made up to 09/11/06; full list of members (2 pages)
1 December 2006Return made up to 09/11/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
1 December 2005Return made up to 09/11/05; full list of members (2 pages)
1 December 2005Return made up to 09/11/05; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 August 2005Particulars of mortgage/charge (5 pages)
18 August 2005Particulars of mortgage/charge (5 pages)
16 August 2005Declaration of assistance for shares acquisition (5 pages)
16 August 2005Declaration of assistance for shares acquisition (5 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
5 August 2005Particulars of mortgage/charge (11 pages)
5 August 2005Particulars of mortgage/charge (11 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (5 pages)
30 December 2004Particulars of mortgage/charge (5 pages)
24 November 2004Return made up to 09/11/04; full list of members (7 pages)
24 November 2004Return made up to 09/11/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
22 November 2002Return made up to 09/11/02; full list of members (7 pages)
22 November 2002Return made up to 09/11/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Location of register of members (1 page)
14 March 2002Location of register of members (1 page)
30 January 2002Return made up to 09/11/01; full list of members (6 pages)
30 January 2002Return made up to 09/11/01; full list of members (6 pages)
24 December 2001Registered office changed on 24/12/01 from: 101 new bond street london W1S 1SR (1 page)
24 December 2001Registered office changed on 24/12/01 from: 101 new bond street london W1S 1SR (1 page)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2001Company name changed phillips,son & neale(properties)\certificate issued on 21/12/01 (2 pages)
21 December 2001Company name changed phillips,son & neale(properties)\certificate issued on 21/12/01 (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
31 August 2001Full accounts made up to 31 December 2000 (14 pages)
31 August 2001Full accounts made up to 31 December 2000 (14 pages)
6 December 2000Return made up to 09/11/00; full list of members (7 pages)
6 December 2000Return made up to 09/11/00; full list of members (7 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
23 November 2000Secretary resigned (2 pages)
23 November 2000Secretary resigned (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
22 September 2000Full accounts made up to 31 December 1999 (21 pages)
22 September 2000Full accounts made up to 31 December 1999 (21 pages)
5 September 2000Registered office changed on 05/09/00 from: 101 new bond street london W1Y 9LG (1 page)
5 September 2000Registered office changed on 05/09/00 from: 101 new bond street london W1Y 9LG (1 page)
4 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
4 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 December 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
9 December 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
19 November 1999Full accounts made up to 31 January 1999 (14 pages)
19 November 1999Full accounts made up to 31 January 1999 (14 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
11 December 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
13 March 1998Particulars of mortgage/charge (9 pages)
13 March 1998Particulars of mortgage/charge (9 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
3 December 1997Return made up to 09/11/97; no change of members (6 pages)
2 December 1997Director resigned (1 page)
3 December 1996Return made up to 09/11/96; no change of members (6 pages)
9 July 1992Particulars of mortgage/charge (3 pages)
7 July 1992Particulars of mortgage/charge (3 pages)
1 November 1990Particulars of mortgage/charge (4 pages)
19 June 1990Particulars of mortgage/charge (5 pages)
30 January 1990Particulars of mortgage/charge (3 pages)
26 April 1989Particulars of mortgage/charge (3 pages)
22 February 1989Declaration of satisfaction of mortgage/charge (3 pages)
4 February 1989Return made up to 11/11/88; no change of members (5 pages)
6 January 1989Particulars of mortgage/charge (3 pages)
25 November 1988Declaration of satisfaction of mortgage/charge (1 page)
1 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1988Particulars of mortgage/charge (5 pages)
26 November 1987Particulars of mortgage/charge (3 pages)
26 November 1987Particulars of mortgage/charge (3 pages)
21 September 1987Particulars of mortgage/charge (3 pages)
21 September 1987Particulars of mortgage/charge (3 pages)
8 September 1987Particulars of mortgage/charge (3 pages)
4 September 1987Particulars of mortgage/charge (3 pages)
4 September 1987Particulars of mortgage/charge (3 pages)
1 April 1987Return made up to 31/10/86; full list of members (4 pages)
20 February 1987Secretary resigned;new secretary appointed (2 pages)
7 October 1986Particulars of mortgage/charge (3 pages)
2 July 1986Particulars of mortgage/charge (3 pages)
13 May 1968Certificate of re-registration from Limited to Unlimited (1 page)
7 May 1968Memorandum of association (5 pages)
19 January 1966Certificate of incorporation (1 page)