Company NameDeacon Commercial Development And Finance Limited
DirectorsAnthony Lionel Dalwood and Kevin John Acton
Company StatusActive
Company Number00874338
CategoryPrivate Limited Company
Incorporation Date18 March 1966(58 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(48 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(50 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Gary Cresswell
StatusCurrent
Appointed24 June 2016(50 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael Boyens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Secretary NameKaren Ann Clark
NationalityBritish
StatusResigned
Appointed16 August 1992(26 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Fintan Michael Earley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed22 June 1993(27 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 May 2005)
RoleCompany Director
Correspondence AddressApartment C24
15 Boulevard De La Liberation
St Jean
Cap Ferrat
France
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(39 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hunts Pond Road
Titchfield Common
Fareham
Hampshire
PO14 4PJ
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(42 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(42 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Anthony Crosbie Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(42 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameBrian James Hallett
StatusResigned
Appointed24 October 2008(42 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(48 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(48 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Duncan James Langlands Abbot
StatusResigned
Appointed01 December 2014(48 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitegreshamhouse.com/
Email address[email protected]
Telephone020 38376270
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.9m at £0.1Gresham House PLC
75.00%
Ordinary
625k at £0.1Watlington Investments LTD
25.00%
Ordinary

Financials

Year2014
Turnover£290,846
Net Worth£847,816
Cash£13,491
Current Liabilities£8,800,166

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

23 February 1989Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 1974Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1973Delivered 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 2016Delivered on: 15 April 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Outstanding
12 April 2016Delivered 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 2015Delivered on: 2 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
1 May 2013Delivered 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

Filing History

10 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
13 May 2020Full accounts made up to 31 December 2019 (14 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (15 pages)
19 September 2018Full accounts made up to 31 December 2017 (16 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 September 2017Satisfaction of charge 008743380028 in full (1 page)
22 September 2017Satisfaction of charge 008743380028 in full (1 page)
22 September 2017Satisfaction of charge 008743380030 in full (1 page)
22 September 2017Satisfaction of charge 008743380031 in full (1 page)
22 September 2017Satisfaction of charge 008743380030 in full (1 page)
22 September 2017Satisfaction of charge 008743380031 in full (1 page)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
12 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
16 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
12 July 2016Full accounts made up to 31 December 2015 (15 pages)
12 July 2016Full accounts made up to 31 December 2015 (15 pages)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
15 April 2016Registration of charge 008743380031, created on 12 April 2016 (49 pages)
15 April 2016Registration of charge 008743380030, created on 12 April 2016 (90 pages)
15 April 2016Registration of charge 008743380030, created on 12 April 2016 (90 pages)
15 April 2016Registration of charge 008743380031, created on 12 April 2016 (49 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 October 2015Registration of charge 008743380029, created on 22 September 2015 (37 pages)
2 October 2015Registration of charge 008743380029, created on 22 September 2015 (37 pages)
12 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
12 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000
(7 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000
(7 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000
(7 pages)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
17 July 2015Full accounts made up to 31 December 2014 (15 pages)
17 July 2015Full accounts made up to 31 December 2014 (15 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Registered 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 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Registered 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 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Registered 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 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,000
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,000
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,000
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
26 November 2013Satisfaction of charge 26 in full (2 pages)
26 November 2013Satisfaction of charge 24 in full (1 page)
26 November 2013Satisfaction of charge 26 in full (2 pages)
26 November 2013Satisfaction of charge 25 in full (2 pages)
26 November 2013Satisfaction of charge 25 in full (2 pages)
26 November 2013All of the property or undertaking has been released from charge 24 (2 pages)
26 November 2013All of the property or undertaking has been released from charge 24 (2 pages)
26 November 2013Satisfaction of charge 24 in full (1 page)
25 October 2013All of the property or undertaking has been released from charge 25 (2 pages)
25 October 2013All of the property or undertaking has been released from charge 26 (2 pages)
25 October 2013All of the property or undertaking has been released from charge 26 (2 pages)
25 October 2013All of the property or undertaking has been released from charge 25 (2 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,000
(5 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,000
(5 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250,000
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
29 May 2013Auditor's resignation (2 pages)
29 May 2013Auditor's resignation (2 pages)
16 May 2013Registration of charge 008743380028 (21 pages)
16 May 2013Registration of charge 008743380028 (21 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
15 June 2012Full accounts made up to 31 December 2011 (15 pages)
15 June 2012Full accounts made up to 31 December 2011 (15 pages)
23 February 2012Termination of appointment of Michael Boyens as a director (1 page)
23 February 2012Termination of appointment of Michael Boyens as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
21 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
5 September 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
7 August 2009Return made up to 05/08/09; full list of members (5 pages)
7 August 2009Return made up to 05/08/09; full list of members (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
2 December 2008Director appointed john lorimer (3 pages)
2 December 2008Director appointed john lorimer (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london. E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london. E1 6BT (1 page)
7 November 2008Director appointed derek lucie-smith (3 pages)
7 November 2008Director appointed derek lucie-smith (3 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
30 October 2008Appointment terminated secretary karen clark (1 page)
30 October 2008Appointment terminated secretary karen clark (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
11 August 2008Return made up to 05/08/08; full list of members (4 pages)
11 August 2008Return made up to 05/08/08; full list of members (4 pages)
20 June 2008Director appointed mr richard andrew chadwick (1 page)
20 June 2008Director appointed mr richard andrew chadwick (1 page)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
19 June 2006Full accounts made up to 31 December 2005 (13 pages)
19 June 2006Full accounts made up to 31 December 2005 (13 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
31 August 2005Return made up to 05/08/05; full list of members (3 pages)
31 August 2005Return made up to 05/08/05; full list of members (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Full accounts made up to 31 December 2004 (13 pages)
23 August 2004Return made up to 05/08/04; full list of members (3 pages)
23 August 2004Return made up to 05/08/04; full list of members (3 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
13 August 2003Return made up to 05/08/03; full list of members (3 pages)
13 August 2003Return made up to 05/08/03; full list of members (3 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
22 May 2003Full accounts made up to 31 December 2002 (13 pages)
3 October 2002Full accounts made up to 31 December 2001 (13 pages)
3 October 2002Full accounts made up to 31 December 2001 (13 pages)
5 August 2002Return made up to 05/08/02; full list of members (3 pages)
5 August 2002Return made up to 05/08/02; full list of members (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Particulars of mortgage/charge (7 pages)
30 November 2001Particulars of mortgage/charge (7 pages)
30 August 2001Return made up to 05/08/01; full list of members (3 pages)
30 August 2001Return made up to 05/08/01; full list of members (3 pages)
9 August 2001Full accounts made up to 31 December 2000 (13 pages)
9 August 2001Full accounts made up to 31 December 2000 (13 pages)
9 August 2000Return made up to 05/08/00; no change of members (3 pages)
9 August 2000Return made up to 05/08/00; no change of members (3 pages)
20 July 2000Full accounts made up to 31 December 1999 (13 pages)
20 July 2000Full accounts made up to 31 December 1999 (13 pages)
8 September 1999Return made up to 05/08/99; no change of members (4 pages)
8 September 1999Return made up to 05/08/99; no change of members (4 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Return made up to 05/08/98; full list of members (10 pages)
2 September 1998Return made up to 05/08/98; full list of members (10 pages)
17 June 1998Full accounts made up to 31 December 1997 (13 pages)
17 June 1998Full accounts made up to 31 December 1997 (13 pages)
8 September 1997Return made up to 05/08/97; full list of members (9 pages)
8 September 1997Return made up to 05/08/97; full list of members (9 pages)
7 July 1997Full accounts made up to 31 December 1996 (13 pages)
7 July 1997Full accounts made up to 31 December 1996 (13 pages)
14 August 1996Return made up to 05/08/96; full list of members (7 pages)
14 August 1996Return made up to 05/08/96; full list of members (7 pages)
3 July 1996Full group accounts made up to 31 December 1995 (14 pages)
3 July 1996Full group accounts made up to 31 December 1995 (14 pages)
25 August 1995Return made up to 05/08/95; no change of members (14 pages)
25 August 1995Return made up to 05/08/95; no change of members (14 pages)
28 June 1995Full group accounts made up to 31 December 1994 (14 pages)
28 June 1995Full group accounts made up to 31 December 1994 (14 pages)
10 June 1994Full group accounts made up to 31 December 1993 (15 pages)
10 June 1994Full group accounts made up to 31 December 1993 (15 pages)
20 May 1993Full accounts made up to 31 December 1992 (14 pages)
20 May 1993Full accounts made up to 31 December 1992 (14 pages)
21 July 1992Full group accounts made up to 31 December 1991 (15 pages)
21 July 1992Full group accounts made up to 31 December 1991 (15 pages)
31 July 1991Full group accounts made up to 31 December 1990 (14 pages)
31 July 1991Full group accounts made up to 31 December 1990 (14 pages)
5 February 1991Particulars of mortgage/charge (3 pages)
5 February 1991Particulars of mortgage/charge (3 pages)
5 February 1991Particulars of mortgage/charge (3 pages)
5 February 1991Particulars of mortgage/charge (3 pages)
5 February 1991Particulars of mortgage/charge (3 pages)
5 February 1991Particulars of mortgage/charge (3 pages)
14 January 1991Full group accounts made up to 31 December 1989 (14 pages)
14 January 1991Full group accounts made up to 31 December 1989 (14 pages)
12 January 1990Full group accounts made up to 31 December 1988 (14 pages)
12 January 1990Full group accounts made up to 31 December 1988 (14 pages)
22 March 1989Full accounts made up to 31 December 1987 (16 pages)
22 March 1989Full accounts made up to 31 December 1987 (16 pages)
28 April 1988Full group accounts made up to 31 December 1986 (16 pages)
28 April 1988Full group accounts made up to 31 December 1986 (16 pages)
18 February 1987Full accounts made up to 31 December 1985 (15 pages)
18 February 1987Full accounts made up to 31 December 1985 (15 pages)
21 November 1985Accounts made up to 31 December 1984 (13 pages)
21 November 1985Accounts made up to 31 December 1984 (13 pages)
9 August 1984Accounts made up to 31 December 1982 (13 pages)
9 August 1984Accounts made up to 31 December 1982 (13 pages)
2 July 1984Accounts made up to 31 December 1983 (12 pages)
2 July 1984Accounts made up to 31 December 1983 (12 pages)
20 June 1984Accounts made up to 31 December 1981 (13 pages)
20 June 1984Accounts made up to 31 December 1981 (13 pages)
11 May 1982Accounts made up to 31 December 1979 (13 pages)
11 May 1982Accounts made up to 31 December 1979 (13 pages)
10 May 1982Accounts made up to 31 December 1980 (13 pages)
10 May 1982Accounts made up to 31 December 1980 (13 pages)
10 May 1982Accounts made up to 31 December 1978 (14 pages)
10 May 1982Accounts made up to 31 December 1978 (14 pages)
9 May 1979Accounts made up to 31 December 1977 (14 pages)
9 May 1979Accounts made up to 31 December 1977 (14 pages)
2 May 1977Accounts made up to 31 December 1975 (10 pages)
2 May 1977Accounts made up to 31 December 1975 (10 pages)
19 July 1973Memorandum and Articles of Association (14 pages)
19 July 1973Memorandum and Articles of Association (14 pages)
18 March 1966Incorporation (20 pages)
18 March 1966Certificate of incorporation (1 page)
18 March 1966Certificate of incorporation (1 page)
18 March 1966Incorporation (20 pages)