Company NameBrandywine Properties Limited
Company StatusActive
Company Number00906746
CategoryPrivate Limited Company
Incorporation Date23 May 1967(56 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Arthur Edward Gottesman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1976(9 years, 7 months after company formation)
Appointment Duration47 years, 4 months
RoleUnited States Lawyer
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMs Patricia Jo Matson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 1991(23 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address455 East 57th Street
Apartment 16-C
New York
New York 10022
United States
Director NameMrs Susan Burton Brookes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(26 years, 11 months after company formation)
Appointment Duration30 years
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressArundel 24 School Road
West Wellow
Romsey
SO51 6AR
Secretary NameMrs Susan Burton Brookes
NationalityBritish
StatusCurrent
Appointed04 October 1995(28 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressArundel 24 School Road
West Wellow
Romsey
SO51 6AR
Director NameMs Mari Celeste Siebold
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1993)
RoleLawyer
Correspondence Address24 Howard Walk
London
N2 0HB
Secretary NamePamella Jeannine Ring
NationalityAmerican
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address48 Poynter Road
Enfield
Middlesex
EN1 1DL
Secretary NameLaura Lynn Cox
NationalityAmerican
StatusResigned
Appointed20 March 1995(27 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 1995)
RoleUs Lawyer
Correspondence AddressTideway Wharf Flat 2
151 Mortlake High Street
London
SW14 8SU
Secretary NameJanet Alison Talbot
NationalityBritish
StatusResigned
Appointed25 October 2000(33 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence Address10 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameMario Gandolfo
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2002(34 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 2002)
RoleAccountant
Correspondence Address25 Brockenhurst Gardens
Mill Hill
London
NW7 2JY

Contact

Websitegottesmanjones.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

140k at £1Centenary Corp
58.33%
Deferred Preference
99.9k at £1Centenary Corp
41.63%
Ordinary
99 at £1Arthur Edward Gottesman
0.04%
Ordinary
1 at £1Farsowin LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,054,116
Cash£712,661
Current Liabilities£3,875,111

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Charges

26 May 1994Delivered on: 28 May 1994
Satisfied on: 19 March 2013
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Field barn cherington tetbury gloucestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 May 1994Delivered on: 28 May 1994
Satisfied on: 19 March 2013
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cherington park estate tetbury gloucestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 August 1991Delivered on: 28 August 1991
Satisfied on: 4 May 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re brandywine properties limited.
Fully Satisfied
1 December 1989Delivered on: 6 December 1989
Satisfied on: 7 June 2001
Persons entitled: Tsb 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: Property k/as 38 chester terrace, regents park, london NW1 4ND.
Fully Satisfied
31 March 1987Delivered on: 3 April 1987
Satisfied on: 30 October 1990
Persons entitled: Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this legal charge.
Particulars: L/H property at 38 chester terrace, regents park and motor garage no 53 chester close north regents park, london NW1 tn: ngl 401639.
Fully Satisfied
1 May 1986Delivered on: 8 May 1986
Satisfied on: 4 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The army and navy stores depository, turnham green and 76 & 77 heathfield court, london borough of hounslow, title nos. Ngl 26753 and mx 275197 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 2007Delivered on: 6 December 2007
Satisfied on: 6 February 2014
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
15 July 1985Delivered on: 16 July 1985
Satisfied on: 8 June 1988
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that triangular piece of land fronting the army & navy stores depositories. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
9 February 2004Delivered on: 17 February 2004
Satisfied on: 6 February 2014
Persons entitled: Coutts & Company

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to us$100,000.00.
Fully Satisfied
9 February 2004Delivered on: 17 February 2004
Satisfied on: 6 February 2014
Persons entitled: Coutts & Company

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to us$3,350,185.00.
Fully Satisfied
1 September 2003Delivered on: 3 September 2003
Satisfied on: 6 February 2014
Persons entitled: Coutts & Company

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to us$550,000.00.
Fully Satisfied
9 January 2002Delivered on: 17 January 2002
Satisfied on: 6 February 2014
Persons entitled: Coutts & Company

Classification: Charge over fixed deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to us $250,000.
Fully Satisfied
1 November 2000Delivered on: 15 November 2000
Satisfied on: 19 March 2013
Persons entitled: Alan Finden-Crofts

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/A property k/a 38 chester terrace regents park and motor garage no.53 Chester close north t/no;-NGL401639 all buildings and fixtures from time to time on such property together with all rights easements and privilages appurtenant to, or benefitting the same. See the mortgage charge document for full details.
Fully Satisfied
1 November 2000Delivered on: 15 November 2000
Satisfied on: 19 March 2013
Persons entitled: Alan Finden-Crofts

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 field barn cherington tetbury GR129953 all buildings and fixtures from time to time on the property all rights easements and privilages appurtenant to or benefitting the same. See the mortgage charge document for full details.
Fully Satisfied
1 November 2000Delivered on: 15 November 2000
Satisfied on: 19 March 2013
Persons entitled: Alan Finden-Crofts

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 k/a cherington park estate cherington tetbury GR151068 all buildings and fixtures from time to time thereon all rights easements and privilages appurtenant to or benefiting the same. See the mortgage charge document for full details.
Fully Satisfied
10 March 1998Delivered on: 14 March 1998
Satisfied on: 6 February 2014
Persons entitled: Coutts & Company

Classification: Charge over credit balances
Secured details: £130,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge of a sum of £72,500 held on account number 45820 and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held (the deposit).
Fully Satisfied
18 May 1995Delivered on: 27 May 1995
Satisfied on: 6 February 2014
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever specifically a guarantee for £145,000 in favour of barclays bank PLC in respect of time credit banking facilities or accommodation extended by barclays bank PLC to crosspoint limited.
Particulars: A sum of £72,500 held on account number 45820. see the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 10 November 1994
Satisfied on: 19 March 2013
Persons entitled: Coutts & Company

Classification: Assignment of credit balances held in jersey
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £150,000 held in the name of brandywine properties limited account numbered 15007826 held at coutts & co financial services (C.I.) limited.
Fully Satisfied
15 July 1985Delivered on: 16 July 1985
Satisfied on: 8 June 1988
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 and 77 heathfield court and 3 heathfield terrace hounslow tn mx 275197 & the army & navy stores depository turnham green hounslow t/n ngl 26753. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 May 1994Delivered on: 25 May 1994
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 chester terrace regents park london NW1 4ND and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 March 2009Delivered on: 28 March 2009
Persons entitled: Coutts & Company

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants options notes unit trust units or other equity or debt instruments or securities see image for full details.
Outstanding
21 May 2008Delivered on: 31 May 2008
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 78 new river head 173 rosebery avenue london.
Outstanding
31 May 2005Delivered on: 7 June 2005
Persons entitled: Coutts & Company

Classification: Charge over fluctuating deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
28 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 January 2022Secretary's details changed for Mrs Susan Burton Brookes on 1 December 2020 (1 page)
24 January 2022Director's details changed for Mrs Susan Burton Brookes on 1 December 2020 (2 pages)
12 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 November 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
30 November 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
8 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
4 November 2019Amended total exemption full accounts made up to 27 December 2017 (12 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 July 2019Previous accounting period extended from 27 December 2018 to 31 December 2018 (1 page)
18 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 27 December 2017 (10 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
28 September 2017Total exemption small company accounts made up to 27 December 2016 (5 pages)
28 September 2017Total exemption small company accounts made up to 27 December 2016 (5 pages)
12 April 2017Register inspection address has been changed from 15 Old Bailey London EC4M 7EF England to C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY (1 page)
12 April 2017Register inspection address has been changed from C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY (1 page)
12 April 2017Register inspection address has been changed from C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY (1 page)
12 April 2017Register inspection address has been changed from 15 Old Bailey London EC4M 7EF England to C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY (1 page)
13 March 2017Registered office address changed from C/O C/O Gottesman Jones & Partners Llp 5 Old Bailey 2nd Floor London EC4M 7BA to 6 Snow Hill London EC1A 2AY on 13 March 2017 (1 page)
13 March 2017Registered office address changed from C/O C/O Gottesman Jones & Partners Llp 5 Old Bailey 2nd Floor London EC4M 7BA to 6 Snow Hill London EC1A 2AY on 13 March 2017 (1 page)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 27 December 2015 (5 pages)
24 October 2016Total exemption small company accounts made up to 27 December 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 27 December 2014 (4 pages)
19 February 2016Total exemption small company accounts made up to 27 December 2014 (4 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 240,000
(8 pages)
2 December 2015Register(s) moved to registered inspection location 15 Old Bailey London EC4M 7EF (1 page)
2 December 2015Register(s) moved to registered inspection location 15 Old Bailey London EC4M 7EF (1 page)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 240,000
(8 pages)
1 December 2015Register inspection address has been changed to 15 Old Bailey London EC4M 7EF (1 page)
1 December 2015Register inspection address has been changed to 15 Old Bailey London EC4M 7EF (1 page)
30 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 240,000

Statement of capital on 2014-11-13
  • GBP 240,000
(7 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 240,000

Statement of capital on 2014-11-13
  • GBP 240,000
(7 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 240,000

Statement of capital on 2014-11-13
  • GBP 240,000
(7 pages)
6 February 2014Satisfaction of charge 16 in full (1 page)
6 February 2014Satisfaction of charge 17 in full (1 page)
6 February 2014Satisfaction of charge 19 in full (1 page)
6 February 2014Satisfaction of charge 21 in full (1 page)
6 February 2014Satisfaction of charge 11 in full (1 page)
6 February 2014Satisfaction of charge 19 in full (1 page)
6 February 2014All of the property or undertaking has been released from charge 7 (2 pages)
6 February 2014Satisfaction of charge 11 in full (1 page)
6 February 2014Satisfaction of charge 17 in full (1 page)
6 February 2014All of the property or undertaking has been released from charge 7 (2 pages)
6 February 2014Satisfaction of charge 18 in full (1 page)
6 February 2014Satisfaction of charge 12 in full (1 page)
6 February 2014Satisfaction of charge 21 in full (1 page)
6 February 2014Satisfaction of charge 18 in full (1 page)
6 February 2014Satisfaction of charge 16 in full (1 page)
6 February 2014Satisfaction of charge 12 in full (1 page)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 240,000
(7 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 240,000
(7 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 240,000
(7 pages)
1 October 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (3 pages)
1 October 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
28 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 December 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
4 October 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (3 pages)
4 October 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (3 pages)
2 July 2012Accounts for a small company made up to 31 December 2010 (9 pages)
2 July 2012Accounts for a small company made up to 31 December 2010 (9 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
13 October 2011Director's details changed for Arthur Edward Gottesman on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from C/O Gottesman Jones & Partners Llp 5 Old Bailey Fourth Floor London EC4M 7BA United Kingdom on 13 October 2011 (1 page)
13 October 2011Director's details changed for Arthur Edward Gottesman on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from C/O Gottesman Jones & Partners Llp 5 Old Bailey Fourth Floor London EC4M 7BA United Kingdom on 13 October 2011 (1 page)
13 October 2011Director's details changed for Ms Patricia Jo Matson on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Ms Patricia Jo Matson on 13 October 2011 (2 pages)
5 October 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (3 pages)
5 October 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (3 pages)
30 September 2011Registered office address changed from C/O Gottesman Jones & Partners Llp 26 Old Bailey London EC4M 7HW on 30 September 2011 (1 page)
30 September 2011Registered office address changed from C/O Gottesman Jones & Partners Llp 26 Old Bailey London EC4M 7HW on 30 September 2011 (1 page)
1 April 2011Full accounts made up to 31 December 2009 (17 pages)
1 April 2011Full accounts made up to 31 December 2009 (17 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
25 November 2010Director's details changed for Ms Patricia Jo Matson on 24 November 2010 (2 pages)
25 November 2010Director's details changed for Ms Patricia Jo Matson on 24 November 2010 (2 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
16 July 2010Full accounts made up to 31 December 2008 (16 pages)
16 July 2010Full accounts made up to 31 December 2008 (16 pages)
22 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (15 pages)
22 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (15 pages)
22 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (15 pages)
4 November 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages)
4 November 2009Previous accounting period shortened from 31 December 2008 to 30 December 2008 (3 pages)
20 July 2009Full accounts made up to 31 December 2007 (19 pages)
20 July 2009Full accounts made up to 31 December 2007 (19 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
27 January 2009Return made up to 05/11/08; full list of members (4 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o gottesman jones & partners LLP 26 old bailey london EC4M 7HW (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Return made up to 05/11/08; full list of members (4 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o gottesman jones & partners LLP 26 old bailey london EC4M 7HW (1 page)
31 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
15 May 2008Full accounts made up to 31 December 2006 (17 pages)
15 May 2008Full accounts made up to 31 December 2006 (17 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 05/11/07; full list of members (3 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 05/11/07; full list of members (3 pages)
6 July 2007Full accounts made up to 31 December 2005 (18 pages)
6 July 2007Full accounts made up to 31 December 2005 (18 pages)
14 June 2007Registered office changed on 14/06/07 from: 4TH floor 10 old bailey london EC4M 7NG (1 page)
14 June 2007Registered office changed on 14/06/07 from: 4TH floor 10 old bailey london EC4M 7NG (1 page)
18 January 2007Return made up to 05/11/06; full list of members (7 pages)
18 January 2007Return made up to 05/11/06; full list of members (7 pages)
31 May 2006Full accounts made up to 31 December 2004 (19 pages)
31 May 2006Full accounts made up to 31 December 2004 (19 pages)
28 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
29 March 2005Full accounts made up to 31 December 2003 (18 pages)
29 March 2005Full accounts made up to 31 December 2003 (18 pages)
11 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Registered office changed on 14/10/04 from: 21 new fetter lane london EC4A 1AW (1 page)
14 October 2004Registered office changed on 14/10/04 from: 21 new fetter lane london EC4A 1AW (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
17 November 2003Return made up to 05/11/03; full list of members (7 pages)
17 November 2003Return made up to 05/11/03; full list of members (7 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
11 February 2003Full accounts made up to 31 December 2001 (18 pages)
11 February 2003Full accounts made up to 31 December 2001 (18 pages)
29 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 31 December 2000 (20 pages)
7 February 2002Full accounts made up to 31 December 2000 (20 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 05/11/01; full list of members (7 pages)
26 November 2001Return made up to 05/11/01; full list of members (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Full group accounts made up to 31 December 1999 (19 pages)
24 April 2001Full group accounts made up to 31 December 1999 (19 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Return made up to 05/11/00; full list of members (7 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Return made up to 05/11/00; full list of members (7 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
24 March 2000£ nc 100/240000 24/01/00 (1 page)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
24 March 2000Ad 24/01/00--------- £ si 239900@1=239900 £ ic 100/240000 (2 pages)
24 March 2000Ad 24/01/00--------- £ si 239900@1=239900 £ ic 100/240000 (2 pages)
24 March 2000£ nc 100/240000 24/01/00 (1 page)
4 February 2000Full group accounts made up to 31 December 1998 (14 pages)
4 February 2000Full group accounts made up to 31 December 1998 (14 pages)
6 December 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 December 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Return made up to 05/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1998Return made up to 17/11/98; no change of members (5 pages)
17 November 1998Return made up to 17/11/98; no change of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
1 April 1998Full group accounts made up to 31 December 1996 (16 pages)
1 April 1998Full group accounts made up to 31 December 1996 (16 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 17/11/97; no change of members (5 pages)
11 January 1998Return made up to 17/11/97; no change of members (5 pages)
25 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
25 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 July 1997Full group accounts made up to 31 December 1995 (17 pages)
28 July 1997Full group accounts made up to 31 December 1995 (17 pages)
21 November 1996Return made up to 17/11/96; full list of members (7 pages)
21 November 1996Return made up to 17/11/96; full list of members (7 pages)
14 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
14 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
21 November 1995Return made up to 17/11/95; no change of members
  • 363(287) ‐ Registered office changed on 21/11/95
(6 pages)
21 November 1995Return made up to 17/11/95; no change of members
  • 363(287) ‐ Registered office changed on 21/11/95
(6 pages)
10 October 1995Full group accounts made up to 31 December 1994 (17 pages)
10 October 1995Full group accounts made up to 31 December 1994 (17 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Secretary resigned (2 pages)
14 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
14 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1967Company name changed\certificate issued on 05/07/67 (3 pages)
5 July 1967Company name changed\certificate issued on 05/07/67 (3 pages)
23 May 1967Incorporation (17 pages)
23 May 1967Incorporation (17 pages)
23 May 1967Certificate of incorporation (1 page)
23 May 1967Certificate of incorporation (1 page)