Company NameComchester Properties Limited
Company StatusDissolved
Company Number00925660
CategoryPrivate Limited Company
Incorporation Date9 January 1968(56 years, 4 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(47 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameAlexander Edward Compton Hare
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(48 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(24 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 July 1999)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Director NameDavid Patrick Kiernan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1992(24 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 1998)
RoleAccountant
Correspondence Address7 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameJohn Stuart Gamble
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence AddressThe Old Lodge Itchingwood Common
Limpsfield Chart
Oxted
Surrey
Director NameRobert Duncan Cossey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(24 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 July 1999)
RoleChartered Surveyor
Correspondence Address24 Makepeace Avenue
London
N6 6EJ
Secretary NameDavid Patrick Kiernan
NationalityIrish
StatusResigned
Appointed14 November 1992(24 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address7 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameDavid Andrew Henderson Williams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(26 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlade
Earleydene
Sunninghill
Berkshire
SL5 9JY
Director NamePhilip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(30 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Director NameRobert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(30 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 March 1999)
RoleChartered Surveyor
Correspondence Address14 Wandon Road
London
SW6 2JF
Secretary NamePhilip Edmund Lindsell
NationalityBritish
StatusResigned
Appointed23 October 1998(30 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(31 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 September 2007)
RoleChartered Accountant
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(31 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(31 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed12 July 1999(31 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed28 October 1999(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed28 October 1999(31 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(33 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(33 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(34 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(34 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed25 October 2004(36 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(38 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(44 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(44 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(45 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMrs Sandra Judith Odell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(47 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1English & Overseas Properties PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 October 2007Delivered on: 25 October 2007
Satisfied on: 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
Fully Satisfied
20 July 2004Delivered on: 28 July 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Lender)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns all of its rights under any hedging arrangements by way of a first floating charge all assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
20 July 2004Delivered on: 23 July 2004
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent) as Agent and Trustee Forthe Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment.
Fully Satisfied
2 November 2000Delivered on: 22 November 2000
Satisfied on: 21 September 2004
Persons entitled: Bayerische Hypo -Und Vereinsbank Aktiengesellschaft, London Branch

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined) (the "agent") under each finance document (as defined) on any account whatsoever.
Particulars: L/H land and buildings k/a sub-basement ground and upper levels on the west side of deansgate manchester and part of carpark (level 3 only) west side deansgate t/nos: GM488740 and GM620929 .. 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
31 December 1997Delivered on: 17 January 1998
Satisfied on: 21 September 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from chesterfield properties PLC and any company from time to time which is a holding company or subsidiary of chesterfield properties PLC and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigns all rights titles benefits and interests in and to all monies owing or incurred to the company under the occupational lease/s in respect of the ramada hotel complex deansgate manchester and the car park west sid deansgate manchester other than sums due by way of insurance rent or service or any vat. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 17 January 1998
Satisfied on: 21 September 2004
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from chesterfield properties PLC and any company from time to time which is a holding company or subsidiary of chesterfield properties PLC and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: L/H property being land and buildings on the west sid eof deansgate together with the pedestrain bridge over deansgate k/a the ramadda hotel complex deansgate manchester t/n GM488740 and l/h property being part of the car park west side deansgate manchester t/n GM620929, together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Fully Satisfied
18 June 1992Delivered on: 20 June 1992
Satisfied on: 21 September 2004
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: 10,Gough street and 6 wine office court title no.ngl 384074, 4 and 5 wine office court title no. Ngl 378066, 10 gough square title no. Ngl 437289. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1991Delivered on: 11 November 1991
Satisfied on: 9 January 1992
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Legal charge
Secured details: All monies due or to become from the company and/or chesterfield properties PLC to the chargee under the terms of the loan agreement dated 14TH march 1985 and under the terms of the charge.
Particulars: 10 gough square and 6 wine office court t/n ngl 384074 4 and 5 wine office court t/n ngl 378066 10 gough street t/n ngl 437289.
Fully Satisfied
14 March 2008Delivered on: 17 March 2008
Satisfied on: 22 August 2014
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Floating charge security agreement
Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all its assets see image for full details.
Fully Satisfied
4 February 2008Delivered on: 15 February 2008
Satisfied on: 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 7 February 2008
Satisfied on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 1 February 2008
Satisfied on: 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
Fully Satisfied
7 April 1972Delivered on: 17 April 1972
Satisfied on: 21 September 2004
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 grosvenor gardens mews north, westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
8 October 2016Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages)
8 October 2016Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 (2 pages)
7 October 2016Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
7 October 2016Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 April 2015Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
15 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(5 pages)
15 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
22 August 2014Satisfaction of charge 13 in full (4 pages)
22 August 2014Satisfaction of charge 13 in full (4 pages)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
9 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
9 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
9 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
9 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
31 December 2012Full accounts made up to 31 March 2012 (11 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
29 May 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
29 May 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
9 November 2011Full accounts made up to 31 March 2011 (12 pages)
9 November 2011Full accounts made up to 31 March 2011 (12 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
15 October 2010Full accounts made up to 31 March 2010 (11 pages)
15 October 2010Full accounts made up to 31 March 2010 (11 pages)
9 June 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
9 June 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
16 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
18 December 2008Full accounts made up to 31 March 2008 (14 pages)
18 December 2008Full accounts made up to 31 March 2008 (14 pages)
2 December 2008Return made up to 14/11/08; full list of members (4 pages)
2 December 2008Return made up to 14/11/08; full list of members (4 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
18 December 2007Full accounts made up to 31 March 2007 (16 pages)
18 December 2007Full accounts made up to 31 March 2007 (16 pages)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
26 November 2007Return made up to 14/11/07; full list of members (3 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
10 February 2007Full accounts made up to 31 March 2006 (16 pages)
10 February 2007Full accounts made up to 31 March 2006 (16 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
4 December 2006Return made up to 14/11/06; full list of members (3 pages)
4 December 2006Return made up to 14/11/06; full list of members (3 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
21 December 2005Return made up to 14/11/05; full list of members (8 pages)
21 December 2005Return made up to 14/11/05; full list of members (8 pages)
28 July 2005Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page)
28 July 2005Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
16 December 2004Return made up to 14/11/04; full list of members (8 pages)
16 December 2004Return made up to 14/11/04; full list of members (8 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Particulars of mortgage/charge (9 pages)
28 July 2004Particulars of mortgage/charge (9 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
13 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2004Full accounts made up to 31 March 2003 (14 pages)
1 February 2004Full accounts made up to 31 March 2003 (14 pages)
17 December 2003Return made up to 14/11/03; full list of members (8 pages)
17 December 2003Return made up to 14/11/03; full list of members (8 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
12 December 2002Return made up to 14/11/02; full list of members (8 pages)
12 December 2002Return made up to 14/11/02; full list of members (8 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
2 January 2002Full accounts made up to 31 March 2001 (14 pages)
2 January 2002Full accounts made up to 31 March 2001 (14 pages)
5 December 2001Return made up to 14/11/01; full list of members (8 pages)
5 December 2001Return made up to 14/11/01; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
23 November 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
23 November 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
22 November 2000Particulars of mortgage/charge (12 pages)
22 November 2000Particulars of mortgage/charge (12 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
31 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2000Secretary resigned (2 pages)
1 March 2000Secretary resigned (2 pages)
18 February 2000Auditor's resignation (1 page)
18 February 2000Auditor's resignation (1 page)
7 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 November 1999Return made up to 14/11/99; full list of members (28 pages)
30 November 1999Return made up to 14/11/99; full list of members (28 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page)
13 September 1999Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page)
4 August 1999New director appointed (6 pages)
4 August 1999New director appointed (6 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (6 pages)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (6 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New director appointed (6 pages)
4 August 1999New director appointed (6 pages)
4 August 1999New director appointed (6 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (6 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
11 December 1998Return made up to 14/11/98; no change of members (11 pages)
11 December 1998Return made up to 14/11/98; no change of members (11 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Secretary resigned;director resigned (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
11 February 1998Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1998Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
12 December 1996Return made up to 14/11/96; full list of members (9 pages)
12 December 1996Return made up to 14/11/96; full list of members (9 pages)
27 September 1996Full accounts made up to 31 December 1995 (9 pages)
27 September 1996Full accounts made up to 31 December 1995 (9 pages)
5 February 1996Director's particulars changed (1 page)
5 February 1996Director's particulars changed (1 page)
27 November 1995Return made up to 14/11/95; full list of members (18 pages)
27 November 1995Return made up to 14/11/95; full list of members (18 pages)
12 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 January 1968Certificate of incorporation (1 page)
9 January 1968Certificate of incorporation (1 page)