Company NameRegis Property Holdings Limited
Company StatusActive
Company Number00891470
CategoryPrivate Limited Company
Incorporation Date8 November 1966(57 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(51 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(53 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(54 years, 5 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAmanda Jane Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(55 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(57 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(57 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed30 April 2015(48 years, 6 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 December 2006)
RoleChairman And Managing Dirctor
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(35 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(35 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(38 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(39 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(39 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(39 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(39 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(39 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(39 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(40 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(40 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(47 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(47 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(51 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(51 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(53 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(53 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(57 years after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

25 April 1996Delivered on: 7 May 1996
Satisfied on: 3 April 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the outstanding £4,512,500 8 1/2 per cent first mortgage debenture stock 2002 of the british land company PLC and all other monies due or to become due from the company to the chargee secured by this deed and several other deeds as defined in the deed of release and substitution.
Particulars: The capital sum of £6,179,000 and the investments for the time being and from time to time representing the same.
Fully Satisfied
24 September 1987Delivered on: 25 September 1987
Satisfied on: 3 April 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £4,812,500 8 1/2 % first mortgage debenture stock 2002 of the british land company public limited company and all other moneys due or to become due from regis property holdings public limited company to the prudential assurance company limited as sealed by this deed and deeds supplemental thereto as defined therein.
Particulars: Freehold property k/a priory fields house 120 aldersgate street london EC1 (title nos 265493, ln 91587, ngl 163155, and ngl 306373) together with all buildings and erection fixtures and fittings and fixed plant and machinery thereon belonging to the company and all improvements and additions thereto.
Fully Satisfied

Filing History

23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
8 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
26 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
1 April 2022Appointment of Amanda Jane Jones as a director on 18 March 2022 (2 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
6 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (238 pages)
6 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
14 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
3 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
3 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
30 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Christopher Michael John Forshaw on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
12 August 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 112,771,994
(9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 112,771,994
(9 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 112,771,994
(10 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 112,771,994
(10 pages)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
6 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
6 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 112,771,994
(10 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 112,771,994
(10 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (20 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (20 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
26 January 2010Termination of appointment of Andrew Jones as a director (1 page)
26 January 2010Termination of appointment of Andrew Jones as a director (1 page)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
17 January 2008Return made up to 31/12/07; full list of members (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (4 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
15 September 2006New director appointed (5 pages)
15 September 2006New director appointed (5 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 September 2005Full accounts made up to 31 March 2005 (18 pages)
5 September 2005Full accounts made up to 31 March 2005 (18 pages)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (18 pages)
1 October 2004Full accounts made up to 31 March 2004 (18 pages)
14 January 2004Return made up to 31/12/03; full list of members (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (3 pages)
2 January 2003Full accounts made up to 31 March 2002 (18 pages)
2 January 2003Full accounts made up to 31 March 2002 (18 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (6 pages)
9 March 2002New director appointed (6 pages)
9 March 2002New director appointed (2 pages)
24 January 2002Full accounts made up to 31 March 2001 (16 pages)
24 January 2002Full accounts made up to 31 March 2001 (16 pages)
15 January 2002Return made up to 31/12/01; no change of members (6 pages)
15 January 2002Return made up to 31/12/01; no change of members (6 pages)
2 February 2001Return made up to 31/12/00; no change of members (6 pages)
2 February 2001Return made up to 31/12/00; no change of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Application for reregistration from PLC to private (2 pages)
28 March 2000Re-registration of Memorandum and Articles (13 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 2000Re-registration of Memorandum and Articles (13 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 2000Application for reregistration from PLC to private (2 pages)
28 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
17 February 2000Return made up to 31/12/99; full list of members (13 pages)
17 February 2000Return made up to 31/12/99; full list of members (13 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
2 November 1999Full accounts made up to 31 March 1999 (16 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
1 February 1999Return made up to 31/12/98; no change of members (10 pages)
1 February 1999Return made up to 31/12/98; no change of members (10 pages)
31 October 1998Full accounts made up to 31 March 1998 (16 pages)
31 October 1998Full accounts made up to 31 March 1998 (16 pages)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
28 January 1998Return made up to 31/12/97; no change of members (18 pages)
28 January 1998Return made up to 31/12/97; no change of members (18 pages)
1 October 1997Full group accounts made up to 31 March 1997 (6 pages)
1 October 1997Full group accounts made up to 31 March 1997 (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (14 pages)
23 January 1997Return made up to 31/12/96; full list of members (14 pages)
17 October 1996Full group accounts made up to 31 March 1996 (8 pages)
17 October 1996Full group accounts made up to 31 March 1996 (8 pages)
16 May 1996Declaration of mortgage charge released/ceased (1 page)
16 May 1996Declaration of mortgage charge released/ceased (1 page)
18 February 1996Return made up to 31/12/95; no change of members (12 pages)
18 February 1996Return made up to 31/12/95; no change of members (12 pages)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
8 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 April 1967Articles of association (43 pages)
1 April 1967Articles of association (43 pages)