London
EC4A 3TW
Director Name | Mr Kevin John Acton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Gary Cresswell |
---|---|
Status | Current |
Appointed | 24 June 2016(50 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Michael Boyens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Secretary Name | Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mr Fintan Michael Earley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 1993(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 May 2005) |
Role | Company Director |
Correspondence Address | Apartment C24 15 Boulevard De La Liberation St Jean Cap Ferrat France |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Anthony Crosbie Lorimer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Brian James Hallett |
---|---|
Status | Resigned |
Appointed | 24 October 2008(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Status | Resigned |
Appointed | 01 December 2014(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2016) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | greshamhouse.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38376270 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.9m at £0.1 | Gresham House PLC 75.00% Ordinary |
---|---|
625k at £0.1 | Watlington Investments LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £290,846 |
Net Worth | £847,816 |
Cash | £13,491 |
Current Liabilities | £8,800,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
23 February 1989 | Delivered on: 28 February 1989 Satisfied on: 27 April 1992 Persons entitled: Midland 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: F/H land and buildings on the north side of east street on the south side of days lane, coventry. Fully Satisfied |
---|---|
15 November 1982 | Delivered on: 23 November 1982 Satisfied on: 23 March 1989 Persons entitled: Barclays 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: F/H vincent works vincents lane, dorking surrey title no sy 211028. Fully Satisfied |
6 August 1982 | Delivered on: 12 August 1982 Satisfied on: 14 March 1991 Persons entitled: H F C Trust Limited. Classification: Mortgage Secured details: £1,000,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land & premises known as deacon trading estate, knight road, stroad, kent. Title no: k 96029 & k 110993. Fully Satisfied |
19 May 1982 | Delivered on: 25 May 1982 Satisfied on: 27 November 1990 Persons entitled: Barclays 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: F/H plot 10 churchill industrial estate, chartwell road, lancing, west sussex title no: wsx 51706. Fully Satisfied |
21 January 1982 | Delivered on: 28 January 1982 Satisfied on: 27 November 1990 Persons entitled: Guinness Mahon & Co Limited Classification: Deed of asingment debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17.12.80. Particulars: All the title rights and interest of the company in a building contract dated 30.4.81 made between the company and H.B.roberts (contractors) LTD. And thebenefit of all works devlopments and improvements from time to time carried out on or for the improvement of plot 10 churchill industrial estate chartwell road , lancing and the net proceeds of any payment of any claims awards and judgements which may be receicved by the company pursuant to the said building contract and the benefit of a gauarantee dated 24/6/1981 made between deacon securities LTD & the company. Fully Satisfied |
27 April 1981 | Delivered on: 30 April 1981 Satisfied on: 27 November 1990 Persons entitled: Guinness Mahon & Co Limited. Classification: Mortgage Secured details: £437,330 from the company to the chargee under the terms of a facility letter dated 17/12/80. Particulars: F/H land at churchill industiral estate, chartwell road, marlborough road & blenheim road, lancing, W. sussex. Title no- wsx 34502. Fully Satisfied |
3 March 1981 | Delivered on: 5 March 1981 Satisfied on: 27 November 1990 Persons entitled: Guinness Mahon & Co. Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £757,000 on any account whatsoever under the terms of a facility letter dated 8/8/80. Particulars: F/H property registered at H.M. land registry under title no. K 96029 subject to entries numbers 1,2 and 3 of the charges register. F/h property registered at H.M. land registry under title no. K110993 subject to entry no. 1 of the charges register and the matters in the property register. Fully Satisfied |
30 September 2010 | Delivered on: 9 October 2010 Satisfied on: 21 July 2011 Persons entitled: David Maurice Garvey and Ian William Sommerfield Classification: Legal charge Secured details: £750,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 11/12 deacon trading estate earle street newton-le-willows t/no MS456663,land lying to the south of earle street earleston t/no MS146096,units 6,7,8 and 9A deacon trading estate newton le willows t/no MS451895 and land on the south side of earle street and land on the east and west sides of sankey street newton le willows t/no MS428878. Fully Satisfied |
20 August 2009 | Delivered on: 5 September 2009 Satisfied on: 26 November 2013 Persons entitled: The Royal Bank of Scotland PLC 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 at deacon trading estate, earle street, newton le willows, merseyside t/nos.MS520847 and MS456663 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. Fully Satisfied |
20 August 2009 | Delivered on: 5 September 2009 Satisfied on: 26 November 2013 Persons entitled: The Royal Bank of Scotland PLC 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 at deacon trading estate, earle street, newton le willows, merseyside t/nos. MS285257, LA102489, MS149096, MS451895 and MS428878 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. Fully Satisfied |
9 June 2009 | Delivered on: 12 June 2009 Satisfied on: 26 November 2013 Persons entitled: The Royal Bank of Scotland PLC 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
17 April 2002 | Delivered on: 23 April 2002 Satisfied on: 22 August 2006 Persons entitled: Halifax PLC Classification: Deed of fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
17 April 2002 | Delivered on: 23 April 2002 Satisfied on: 22 August 2006 Persons entitled: Halifax PLC (Trading as Birmingham Midshires) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the property and assets and the freehold and leasehold property k/a 11/12 deacon estate t/n MS310918 LA102489 and MS146096. Fully Satisfied |
16 November 2001 | Delivered on: 30 November 2001 Satisfied on: 22 August 2006 Persons entitled: Royal & Sun Alliance Insurance PLC Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to the original charge dated 22ND june 1973. Particulars: Units 6,7,8,9 and 9A deacon trading estate earle street earlestown newton-le-willows comprising parts of title numbers LA102489 and MS146096 and all related rights under the deed. See the mortgage charge document for full details. Fully Satisfied |
17 June 1999 | Delivered on: 21 June 1999 Satisfied on: 22 August 2006 Persons entitled: Royal & Sun Alliance Insurance PLC Classification: Deed of release and charge Secured details: The principal money (being the sum of £1,000,000.00) and all other money due or to become due from the company to the chargee pursuant to a legal charge dated 22ND june 1973. Particulars: The cash sum of £690,000.00. Fully Satisfied |
31 October 1974 | Delivered on: 5 November 1974 Satisfied on: 22 August 2006 Persons entitled: Royal Insurance Company LTD Classification: Further charge Secured details: £20,000. Particulars: Deacon trading estate, earlstown, newton-le-willows lancs. Fully Satisfied |
28 January 1994 | Delivered on: 17 February 1994 Satisfied on: 27 June 2009 Persons entitled: Watlington Investments Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 1993 | Delivered on: 19 July 1993 Satisfied on: 29 July 1999 Persons entitled: Midland Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee as secured by the legal charge dated 23/2/89. Particulars: All rights title and interest in and to any rents or income or sums payable to the company arising from the property k/a land and buildings on the south west side of vincent lane, dorking, surrey. See the mortgage charge document for full details. Fully Satisfied |
29 June 1993 | Delivered on: 16 July 1993 Satisfied on: 27 June 2009 Persons entitled: Gresham House Finance PLC Classification: Mortgage debenture Secured details: All monies due from the company and/or security change limited and/or gresham house PLC to the chargee on any account whatsoever under the terms of several limited guarantees and indemnities of even date (as defined therein). Particulars: L/H property with t/nos. LA102490, MS310918 and LA104019. F/h property with t/nos. MS146096 and LA102489 and f/h property with t/no. SY211028. 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. See the mortgage charge document for full details. Fully Satisfied |
5 February 1991 | Delivered on: 11 February 1991 Satisfied on: 27 April 1992 Persons entitled: Newinhall Securities LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 85-95 (odd nos.) payne's lane, 48-56 (even nos.) day's lane, 45 and 45A east st. And land and buildings on the north side of east street and on the south side of day's lane, coventry, west midlands. T/n wk 10673. Fully Satisfied |
5 February 1991 | Delivered on: 5 February 1991 Satisfied on: 24 May 2003 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever. Particulars: As aforesaid with t/n ms 310918 with fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 February 1991 | Delivered on: 5 February 1991 Satisfied on: 24 May 2003 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As aforesaid with t/nos. La 102489 and ms 146096 with fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 February 1991 | Delivered on: 5 February 1991 Satisfied on: 14 February 2002 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever. Particulars: L/H land and buildings south side of earle st. St helens (formerly newton-le-willows) merseyside. T/n la 102490 with all fixtures other than trade machinery asdefined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 September 1990 | Delivered on: 21 September 1990 Satisfied on: 5 June 1999 Persons entitled: Newinhall Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a deacon trading estate earlstown newton-le-willows merseyside title nos la 102489 la 102490 and ms 146096 (please see from 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1989 | Delivered on: 28 February 1989 Satisfied on: 29 July 1999 Persons entitled: Midland 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: L/H land and buildings on the south side of earle street k/a deacon trading estate, newton-le-willows. Fully Satisfied |
23 February 1989 | Delivered on: 28 February 1989 Satisfied on: 29 July 1999 Persons entitled: Midland 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: F/H land and buildings k/a vincent works, vincent lane, dorking surrey. Fully Satisfied |
22 June 1973 | Delivered on: 27 June 1973 Satisfied on: 22 August 2006 Persons entitled: Royal Insurance Co. LTD. Classification: Legal charge Secured details: £1,000,000. Particulars: Land on the south side of earle street, newton-le-willows, lancashire, known as deacon trading estate, with landlords fixtures and fittings. Fully Satisfied |
12 April 2016 | Delivered on: 15 April 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Outstanding |
12 April 2016 | Delivered on: 15 April 2016 Persons entitled: Kleinwort Benson Bank Limited Classification: A registered charge Particulars: The company charges to kleinwort benson bank limited as lender all its rights, title and interest in the real property – being land at deacon trading estate, earle street, newton-le-willows (title number: MS428878, LA102489, MS456663, MS451895, MS146096) and land and buildings on the south side of earle street newton-le-willows (title number: MS310918) – (as more particularly described in the debenture) by way of first legal mortgage.. The company charges to kleinwort benson bank limited as lender by way of first fixed charge all its rights, title and interest in: (1) all estates and interests in any freehold, leasehold or commonhold property (other than those effectively charged by way of legal mortgage under clause 3.2 of the debenture); (2) the benefit of all other agreements, instruments and rights relating to the charged property (as defined in the debenture); (3) all plant, machinery, vehicles, tools, computers, office and other equipment, furniture and other chattels and any renewals or replacements of them and all related property rights (as defined in the debenture); (4) all of its intellectual property; (5) all its goodwill and uncalled capital; and (6) to the extent that any assignment in clause 3.3 of the debenture is ineffective as an assignment, the assets (including present and future properties, contracts, revenues and rights of every description) referred to in that clause. Outstanding |
22 September 2015 | Delivered on: 2 October 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
1 May 2013 | Delivered on: 16 May 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Land and buildings at deacon trading estate earle street newtown le willows t/n MS310918 LA102490 MS285257 LA102489 MS146096 MS451895MS428878 MS586929 and MS456663. Notification of addition to or amendment of charge. Outstanding |
10 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Full accounts made up to 31 December 2019 (14 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
22 September 2017 | Satisfaction of charge 008743380028 in full (1 page) |
22 September 2017 | Satisfaction of charge 008743380028 in full (1 page) |
22 September 2017 | Satisfaction of charge 008743380030 in full (1 page) |
22 September 2017 | Satisfaction of charge 008743380031 in full (1 page) |
22 September 2017 | Satisfaction of charge 008743380030 in full (1 page) |
22 September 2017 | Satisfaction of charge 008743380031 in full (1 page) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page) |
15 April 2016 | Registration of charge 008743380031, created on 12 April 2016 (49 pages) |
15 April 2016 | Registration of charge 008743380030, created on 12 April 2016 (90 pages) |
15 April 2016 | Registration of charge 008743380030, created on 12 April 2016 (90 pages) |
15 April 2016 | Registration of charge 008743380031, created on 12 April 2016 (49 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
2 October 2015 | Registration of charge 008743380029, created on 22 September 2015 (37 pages) |
2 October 2015 | Registration of charge 008743380029, created on 22 September 2015 (37 pages) |
12 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
12 August 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
11 August 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
26 November 2013 | Satisfaction of charge 26 in full (2 pages) |
26 November 2013 | Satisfaction of charge 24 in full (1 page) |
26 November 2013 | Satisfaction of charge 26 in full (2 pages) |
26 November 2013 | Satisfaction of charge 25 in full (2 pages) |
26 November 2013 | Satisfaction of charge 25 in full (2 pages) |
26 November 2013 | All of the property or undertaking has been released from charge 24 (2 pages) |
26 November 2013 | All of the property or undertaking has been released from charge 24 (2 pages) |
26 November 2013 | Satisfaction of charge 24 in full (1 page) |
25 October 2013 | All of the property or undertaking has been released from charge 25 (2 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 26 (2 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 26 (2 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 25 (2 pages) |
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Registration of charge 008743380028 (21 pages) |
16 May 2013 | Registration of charge 008743380028 (21 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 February 2012 | Termination of appointment of Michael Boyens as a director (1 page) |
23 February 2012 | Termination of appointment of Michael Boyens as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Chadwick as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Chadwick as a director (1 page) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
21 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
8 February 2009 | Location of register of members (1 page) |
8 February 2009 | Location of register of members (1 page) |
2 December 2008 | Director appointed john lorimer (3 pages) |
2 December 2008 | Director appointed john lorimer (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london. E1 6BT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london. E1 6BT (1 page) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
30 October 2008 | Appointment terminated secretary karen clark (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
20 June 2008 | Director appointed mr richard andrew chadwick (1 page) |
20 June 2008 | Director appointed mr richard andrew chadwick (1 page) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
23 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (3 pages) |
13 August 2003 | Return made up to 05/08/03; full list of members (3 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (3 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Particulars of mortgage/charge (7 pages) |
30 November 2001 | Particulars of mortgage/charge (7 pages) |
30 August 2001 | Return made up to 05/08/01; full list of members (3 pages) |
30 August 2001 | Return made up to 05/08/01; full list of members (3 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 August 2000 | Return made up to 05/08/00; no change of members (3 pages) |
9 August 2000 | Return made up to 05/08/00; no change of members (3 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (10 pages) |
2 September 1998 | Return made up to 05/08/98; full list of members (10 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members (9 pages) |
8 September 1997 | Return made up to 05/08/97; full list of members (9 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 August 1996 | Return made up to 05/08/96; full list of members (7 pages) |
14 August 1996 | Return made up to 05/08/96; full list of members (7 pages) |
3 July 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
3 July 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
25 August 1995 | Return made up to 05/08/95; no change of members (14 pages) |
25 August 1995 | Return made up to 05/08/95; no change of members (14 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
10 June 1994 | Full group accounts made up to 31 December 1993 (15 pages) |
10 June 1994 | Full group accounts made up to 31 December 1993 (15 pages) |
20 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
20 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
21 July 1992 | Full group accounts made up to 31 December 1991 (15 pages) |
21 July 1992 | Full group accounts made up to 31 December 1991 (15 pages) |
31 July 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
31 July 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
5 February 1991 | Particulars of mortgage/charge (3 pages) |
5 February 1991 | Particulars of mortgage/charge (3 pages) |
5 February 1991 | Particulars of mortgage/charge (3 pages) |
5 February 1991 | Particulars of mortgage/charge (3 pages) |
5 February 1991 | Particulars of mortgage/charge (3 pages) |
5 February 1991 | Particulars of mortgage/charge (3 pages) |
14 January 1991 | Full group accounts made up to 31 December 1989 (14 pages) |
14 January 1991 | Full group accounts made up to 31 December 1989 (14 pages) |
12 January 1990 | Full group accounts made up to 31 December 1988 (14 pages) |
12 January 1990 | Full group accounts made up to 31 December 1988 (14 pages) |
22 March 1989 | Full accounts made up to 31 December 1987 (16 pages) |
22 March 1989 | Full accounts made up to 31 December 1987 (16 pages) |
28 April 1988 | Full group accounts made up to 31 December 1986 (16 pages) |
28 April 1988 | Full group accounts made up to 31 December 1986 (16 pages) |
18 February 1987 | Full accounts made up to 31 December 1985 (15 pages) |
18 February 1987 | Full accounts made up to 31 December 1985 (15 pages) |
21 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
21 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
9 August 1984 | Accounts made up to 31 December 1982 (13 pages) |
9 August 1984 | Accounts made up to 31 December 1982 (13 pages) |
2 July 1984 | Accounts made up to 31 December 1983 (12 pages) |
2 July 1984 | Accounts made up to 31 December 1983 (12 pages) |
20 June 1984 | Accounts made up to 31 December 1981 (13 pages) |
20 June 1984 | Accounts made up to 31 December 1981 (13 pages) |
11 May 1982 | Accounts made up to 31 December 1979 (13 pages) |
11 May 1982 | Accounts made up to 31 December 1979 (13 pages) |
10 May 1982 | Accounts made up to 31 December 1980 (13 pages) |
10 May 1982 | Accounts made up to 31 December 1980 (13 pages) |
10 May 1982 | Accounts made up to 31 December 1978 (14 pages) |
10 May 1982 | Accounts made up to 31 December 1978 (14 pages) |
9 May 1979 | Accounts made up to 31 December 1977 (14 pages) |
9 May 1979 | Accounts made up to 31 December 1977 (14 pages) |
2 May 1977 | Accounts made up to 31 December 1975 (10 pages) |
2 May 1977 | Accounts made up to 31 December 1975 (10 pages) |
19 July 1973 | Memorandum and Articles of Association (14 pages) |
19 July 1973 | Memorandum and Articles of Association (14 pages) |
18 March 1966 | Incorporation (20 pages) |
18 March 1966 | Certificate of incorporation (1 page) |
18 March 1966 | Certificate of incorporation (1 page) |
18 March 1966 | Incorporation (20 pages) |