Company NameBenchmark Group Limited
Company StatusDissolved
Company Number00961142
CategoryPrivate Limited Company
Incorporation Date28 August 1969(54 years, 8 months ago)
Dissolution Date30 December 2020 (3 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Carter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(47 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 30 December 2020)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2017(48 years after company formation)
Appointment Duration3 years, 3 months (closed 30 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameLeng Hai Kwek
Date of BirthMay 1953 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 1996)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address28a Middle Gap Road
Hong Kong
Foreign
Director NameMr Jens Herman Balthazar Munter
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed30 October 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 1996)
RoleCompany Director
Correspondence AddressKlampenborg 6a
Klamenborg 2930
Foreign
Director NameMr Peter Graham Cordrey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(23 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckham End Old Lane
Cobham
Surrey
KT11 1NF
Secretary NameWing Yooi Wong
NationalityMalaysian
StatusResigned
Appointed30 October 1992(23 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address10 Bluebell Close
London
SE26 6SN
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(26 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBix Field
Bix
Henley On Thames
Oxfordshire
RG9 6BW
Director NameSat Pal Khattar
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 1996(27 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3-D Tanglin Hill
Singapore
248035
Foreign
Director NameDavid Kennedy Newbigging
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(27 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address15 Old Bailey
London
EC4M 7EF
Director NameMr Peter Monahan Archer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(27 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lion House
Red Lion Hill, The Lee
Great Missenden
Buckinghamshire
HP16 9NF
Director NameChee Hoon Quek
Date of BirthApril 1953 (Born 71 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed03 July 1998(28 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 July 2004)
RoleChief Executive Officer
Correspondence Address3 Dalvey Road
Singapore 259502
Foreign
Secretary NameAndrew Peter Livesay Norman
NationalityBritish
StatusResigned
Appointed13 June 2001(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressLittle Pitts
Churn Lane
Horsmonden
Kent
TN12 8HW
Director NameAlec Burger
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish/American
StatusResigned
Appointed01 July 2004(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2006)
RoleManaging Director
Correspondence Address3 Adelade Road
Walton On Thames
Surrey
KT12 1NB
Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(34 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Gorst Road
Battersea
London
SW11 6JB
Director NameChristoffer Abramson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2004(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2006)
RoleChief Financial Officer
Correspondence Address37-39 Abingdon Road
Flat 2
London
W8 6AH
Secretary NameBeatrix Anna Margarita Parsons Weiss
NationalityBritish
StatusResigned
Appointed01 July 2004(34 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressMeadow Cottage
Hawksfold Lane
Fernhurst
Surrey
GU27 3JW
Director NameMr Ian William Gatiss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(35 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 March 2011)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Secretary NameGrace Brown
NationalityBritish
StatusResigned
Appointed15 December 2004(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 December 2006)
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NamePhilip Jacobs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2006)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Spring Grove
London
W4 3NH
Director NameAnne Jevne
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed14 March 2006(36 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 October 2006)
RoleAsset Manager
Correspondence AddressFlat 8
70 Ironmonger Row
London
EC1V 3QR
Director NameMr Neil Jason Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(36 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2009)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address11 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameStephanie Botha
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2006(37 years, 1 month after company formation)
Appointment Duration5 months (resigned 19 March 2007)
RoleController
Correspondence Address5 Highbridge Wharf
Highbridge
London
SE10 9PS
Secretary NameJanine Margaret Bamber
NationalityBritish
StatusResigned
Appointed22 December 2006(37 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2007)
RoleLegal Counsel
Correspondence Address105 Shepperton Road
London
N1 3DF
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed01 June 2007(37 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameAnne Jevne
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed10 December 2007(38 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 May 2008)
RoleChartered Surveyor
Correspondence Address26 Amner Road
London
SW11 6AA
Director NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(39 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr William James Pearson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(39 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Graham Road
Wimbledon
London
SW19 3SL
Director NamePhilip Jacobs
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Thomas Marfleet
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(39 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Graham Frederick Boyd Palmer
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Thomas Marfleet
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(44 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Matthew Neville Bowden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(44 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Anupam Manchanda
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2015(45 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Damien Ivo Karlov
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2015(46 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2017)
RoleVat, Finance Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed01 March 2018(48 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.6k at £0.6Ge Capital Corp. (Investment Properties) LTD
100.80%
Ordinary

Financials

Year2014
Net Worth£67,242,000
Cash£6,000
Current Liabilities£318,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 September 1997Delivered on: 1 October 1997
Satisfied on: 31 January 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all monies due pursuant to the security documents (as defined).
Particulars: 21 properties the first three of which are 1.f/h land k/a 34 kensington square kensington t/no.LN179272. 2.L/h land k/a 1 derry street kensington t/no. BGL7932 and 3.l/h land k/a 99 to 121 (odd numbers) kensington high street t/no.BGL7915 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. All gross rents licence fees and other monies receivable, all rights under any contracts or agreements. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 2 July 1997
Satisfied on: 10 October 1997
Persons entitled: Midland Bank PLC (Hsbc Property Finance)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement (as defined) and/or the deed or on any account whatsoever.
Particulars: L/H property k/a 49 and 50 poland street and 45 fouberts place W1 t/nos. LN169961, NGL22570 and LN169962 with good l/h (save in the case of NGL22570 which is title absoulute) and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to or benefiting the same. All plant and machinery of the above property.. See the mortgage charge document for full details.
Fully Satisfied
23 June 1997Delivered on: 27 June 1997
Satisfied on: 10 October 1997
Persons entitled: Midland Bank PLC (Hsbc Property Finance)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement (as defined).
Particulars: The f/h property k/a 4 and 5 preinc's gate knightsbridge westminster london t/n NGL678785 together with all buildings and fixtures fittings fixed plant and machinery thereon the benefit of all warranties etc any insurance payable any rental and all other income. See the mortgage charge document for full details.
Fully Satisfied
24 June 1997Delivered on: 27 June 1997
Satisfied on: 10 October 1997
Persons entitled: Midland Bank PLC (Hsbc Property Finance)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement (as defined).
Particulars: The l/h property k/a 11, 12, 13, 13A, 14&14A grafton street and 164 new bond street london t/n NGL711570 together with all buildings fixtures fitting fixed plant and machinery thereon the benefit of all warranties etc any insurance payable any rental and any other income. See the mortgage charge document for full details.
Fully Satisfied
25 April 1997Delivered on: 29 April 1997
Satisfied on: 10 October 1997
Persons entitled: Midland Bank PLC (Hsbc Property Finance)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement (as defined) and/or this deed on any account whatsoever.
Particulars: L/H property k/a rivermill (number 151) and rivermill house (number 152) grosvenor road london t/no: NGL360247 and all buildings, fixtures (including trade fixtures and fixed plant and machinery from time to time on such property together with all rights, easements and privileges appurtenant to, or benefiting, the same. See the mortgage charge document for full details.
Fully Satisfied
4 February 1997Delivered on: 6 February 1997
Satisfied on: 27 November 1998
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of the finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 2 January 1997
Satisfied on: 10 October 1997
Persons entitled: Midland Bank PLC (Hsbc Property Finance)

Classification: A legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 3RD october 1996 (as amended by a letter dated 4TH october 1996 and a supplemental agreement dated 23RD december 1996).
Particulars: F/H and l/h property k/a 99/121 kensington high street and 1 derry street london t/nos: LN179272; BGL7932; BGL7915; NGL391961 and NGL445163 and all buidlings fixtures (including trade fixtures) and fixed plant and machinery, all insurances and all income. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 2 January 1997
Satisfied on: 10 October 1997
Persons entitled: Midland Bank PLC (Hsbc Property Finance)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 3RD october 1996 (as amended by a letter dated 4TH october 1996 and a supplemental agreement dated 23RD december 1996).
Particulars: Floating charge over the. Undertaking and all property and assets.
Fully Satisfied
24 June 2003Delivered on: 25 June 2003
Satisfied on: 29 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied
15 January 2002Delivered on: 25 January 2002
Satisfied on: 11 June 2003
Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank London Branch as Agent and Trustee for the Finance Parties (As Defined Therein)

Classification: A subordination agreement dated 15 january 2002 (as defined therein)
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as an original subordinated creditor under the subordination deed has undertaken to the security trustee that if any obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the subordinated liabilities or the company receives all or any amount in cash or in kind of the subordinated liabilities the company will hold the same upon trust for the security trustee for application in or towards payment of all the senior liabilities and will promptly pay the same to the agent. See the mortgage charge document for full details.
Fully Satisfied
2 June 2000Delivered on: 15 June 2000
Satisfied on: 5 June 2003
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft,London Branch

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor to each finance party under each finance document (all as defined).
Particulars: First legal mortgage all shares held by it and/or any nominee on its behalf and all related rights; and first fixed charge its interest in all the shares and all related rights.. See the mortgage charge document for full details.
Fully Satisfied
21 October 1999Delivered on: 9 November 1999
Satisfied on: 31 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land being 3 st james's square,city of westminster; t/no 168374 with all buildings/fixtures fixed plant machinery thereon; all rights gross rents licence fees and other monies; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1999Delivered on: 11 August 1999
Satisfied on: 31 January 2001
Persons entitled: Meespierson N.V.,London Branch (The "Senior Creditor")

Classification: Subordination deed
Secured details: All monies due or to become due from the company to the chargee under or in connection with the senior loan agreement dated 27TH july 1999 (as defined).
Particulars: Any payment or distribution in cash or kind in respect of or on account of any of the junior liabilities (as defined) and any other benefit thereunder. See the mortgage charge document for full details.
Fully Satisfied
17 November 1998Delivered on: 26 November 1998
Satisfied on: 31 January 2001
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor (as defined) to each finance party under each finance document (as defined).
Particulars: 100 ordinary shares of £1 each in benchmark capital limited together with all dividends and interest payable in relation thereto and any rights money pr property accruing by way of bonus redemption option etc. see the mortgage charge document for full details.
Fully Satisfied
7 April 1998Delivered on: 9 April 1998
Satisfied on: 31 January 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage over l/h land being 63 & 64 south molton street in the city of westminster t/n-305210 together with all buildings and erections and fixtures and fittings and fixed plant and machinery; first .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 March 1998Delivered on: 20 March 1998
Satisfied on: 31 January 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the security documents (as defined).
Particulars: L/H land being 32 brook street and 65 south molton street in the city of westminster t/no: 341996; f/h land being 11 buckingham gate in the city of westminster t/no: 366496 f/h land being 12 buckingham gate in the city of westminster t/no: 288318 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 September 1997Delivered on: 1 October 1997
Satisfied on: 31 January 2001
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all monies due pursuant to the security documents (as defined).
Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital.
Fully Satisfied
10 August 1987Delivered on: 12 August 1987
Satisfied on: 16 October 1991
Persons entitled: Svenska Handetsbanker PLC

Classification: Deed of subordination
Secured details: £4,000.000 and all other monies due or to become due from the company peter metchley holdings limited to the chargee.
Particulars: Loan of £2,300,000 by the company to peter methley holdings limited and any other loans to them for time to time.
Fully Satisfied

Filing History

30 December 2020Final Gazette dissolved following liquidation (1 page)
30 September 2020Return of final meeting in a members' voluntary winding up (12 pages)
12 February 2020Liquidators' statement of receipts and payments to 13 December 2019 (10 pages)
22 February 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
22 February 2019Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
13 February 2019Declaration of solvency (5 pages)
28 January 2019Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 28 January 2019 (2 pages)
28 January 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
17 January 2019Appointment of a voluntary liquidator (4 pages)
17 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
(1 page)
21 December 2018Change of details for Ge Capital Corporation (Investment Properties) Limited as a person with significant control on 17 August 2018 (2 pages)
6 December 2018Second filing of Confirmation Statement dated 18/10/2016 (7 pages)
14 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
2 November 2018Full accounts made up to 31 December 2017 (19 pages)
23 October 2018Statement by Directors (1 page)
23 October 2018Statement of capital on 23 October 2018
  • GBP 10
(3 pages)
23 October 2018Solvency Statement dated 11/10/18 (1 page)
23 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2018Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page)
19 July 2018Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 (1 page)
1 March 2018Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018 (2 pages)
28 February 2018Termination of appointment of Stephen Roy Slocombe as a director on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Stephen Roy Slocombe as a secretary on 28 February 2018 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 September 2017Appointment of Mr Paul Stewart Girling as a director on 11 September 2017 (2 pages)
11 September 2017Appointment of Mr Paul Stewart Girling as a director on 11 September 2017 (2 pages)
31 July 2017Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017 (1 page)
2 March 2017Appointment of Mr Derek Carter as a director on 24 February 2017 (2 pages)
2 March 2017Appointment of Mr Derek Carter as a director on 24 February 2017 (2 pages)
2 March 2017Termination of appointment of Anupam Manchanda as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Anupam Manchanda as a director on 2 March 2017 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 06/12/2018.
(6 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
18 December 2015Termination of appointment of Panayot Kostadinov Vasilev as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Panayot Kostadinov Vasilev as a director on 18 December 2015 (1 page)
11 December 2015Appointment of Mr Stephen Roy Slocombe as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr Stephen Roy Slocombe as a director on 11 December 2015 (2 pages)
13 November 2015Termination of appointment of Matthew Neville Bowden as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Matthew Neville Bowden as a director on 13 November 2015 (1 page)
3 November 2015Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
21 July 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £49987541 15/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £49987541 15/06/2015
(31 pages)
23 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 49,988,541
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 49,988,541
(4 pages)
16 June 2015Statement by Directors (1 page)
16 June 2015Solvency Statement dated 15/06/15 (1 page)
16 June 2015Statement by Directors (1 page)
16 June 2015Solvency Statement dated 15/06/15 (1 page)
16 June 2015Statement of capital on 16 June 2015
  • GBP 1,000.00
(4 pages)
16 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2015Statement of capital on 16 June 2015
  • GBP 1,000.00
(4 pages)
16 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2015Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (16 pages)
4 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 March 2014Auditor's resignation (4 pages)
24 March 2014Auditor's resignation (4 pages)
24 February 2014Auditor's resignation (4 pages)
24 February 2014Auditor's resignation (4 pages)
3 February 2014Termination of appointment of Stephen Slocombe as a director (1 page)
3 February 2014Termination of appointment of Stephen Slocombe as a director (1 page)
31 December 2013Termination of appointment of Thomas Marfleet as a director (1 page)
31 December 2013Termination of appointment of Thomas Marfleet as a director (1 page)
2 December 2013Appointment of Mr Thomas Marfleet as a director (2 pages)
2 December 2013Appointment of Mr Matthew Neville Bowden as a director (2 pages)
2 December 2013Appointment of Mr Thomas Marfleet as a director (2 pages)
2 December 2013Appointment of Mr Matthew Neville Bowden as a director (2 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
1 October 2013Termination of appointment of Graham Palmer as a director (1 page)
1 October 2013Termination of appointment of Graham Palmer as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 March 2013Termination of appointment of Ilaria Del Beato as a director (1 page)
8 March 2013Termination of appointment of Ilaria Del Beato as a director (1 page)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
17 August 2012Full accounts made up to 31 December 2011 (17 pages)
17 August 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Termination of appointment of Thomas Marfleet as a director (1 page)
2 July 2012Termination of appointment of Thomas Marfleet as a director (1 page)
2 July 2012Appointment of Mr Graham Frederick Boyd Palmer as a director (2 pages)
2 July 2012Appointment of Mr Graham Frederick Boyd Palmer as a director (2 pages)
18 May 2012Director's details changed for Mr Panayot Kostadinov Vasilev on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Thomas Marfleet on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Thomas Marfleet on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Panayot Kostadinov Vasilev on 18 May 2012 (2 pages)
15 May 2012Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page)
15 May 2012Director's details changed for Mr Stephen Roy Slocombe on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Stephen Roy Slocombe on 15 May 2012 (2 pages)
15 May 2012Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page)
2 February 2012Appointment of Mr Stephen Roy Slocombe as a director (2 pages)
2 February 2012Appointment of Mr Stephen Roy Slocombe as a director (2 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
3 October 2011Appointment of Mr Panayot Kostadinov Vasilev as a director (2 pages)
3 October 2011Appointment of Mr Panayot Kostadinov Vasilev as a director (2 pages)
1 August 2011Termination of appointment of Manuel Uria Fernandez as a director (1 page)
1 August 2011Termination of appointment of Manuel Uria Fernandez as a director (1 page)
11 July 2011Full accounts made up to 31 December 2010 (18 pages)
11 July 2011Full accounts made up to 31 December 2010 (18 pages)
15 March 2011Termination of appointment of Benjamin Walker as a director (1 page)
15 March 2011Termination of appointment of Benjamin Walker as a director (1 page)
12 March 2011Termination of appointment of Ian Gatiss as a director (1 page)
12 March 2011Termination of appointment of Ian Gatiss as a director (1 page)
11 March 2011Termination of appointment of Joshua Singer as a director (1 page)
11 March 2011Termination of appointment of Joshua Singer as a director (1 page)
28 February 2011Termination of appointment of Philip Jacobs as a director (1 page)
28 February 2011Termination of appointment of Philip Jacobs as a director (1 page)
9 December 2010Statement by directors (1 page)
9 December 2010Solvency statement dated 07/12/10 (1 page)
9 December 2010Statement of capital on 9 December 2010
  • GBP 1,000
(4 pages)
9 December 2010Statement of capital on 9 December 2010
  • GBP 1,000
(4 pages)
9 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2010Solvency statement dated 07/12/10 (1 page)
9 December 2010Statement of capital on 9 December 2010
  • GBP 1,000
(4 pages)
9 December 2010Statement by directors (1 page)
9 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (10 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (10 pages)
12 October 2010Director's details changed for Joshua David Singer on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Joshua David Singer on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Philip Jacobs on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Philip Jacobs on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page)
11 October 2010Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Statement of company's objects (2 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages)
14 January 2010Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages)
14 January 2010Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages)
18 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (19 pages)
18 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (19 pages)
13 November 2009Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages)
13 November 2009Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages)
13 November 2009Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Joshua David Singer on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Philip Jacobs on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Philip Jacobs on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Philip Jacobs on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Joshua David Singer on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Joshua David Singer on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Joshua David Singer on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Joshua David Singer on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Joshua David Singer on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
27 August 2009Director appointed benjamin michael walker (5 pages)
27 August 2009Director appointed benjamin michael walker (5 pages)
28 July 2009Director appointed thomas marfleet (4 pages)
28 July 2009Director appointed thomas marfleet (4 pages)
17 July 2009Appointment terminated director william pearson (1 page)
17 July 2009Appointment terminated director william pearson (1 page)
16 July 2009Memorandum and Articles of Association (14 pages)
16 July 2009Min detail amend capital eff 16/07/09 (1 page)
16 July 2009Statement by directors (1 page)
16 July 2009Memorandum and Articles of Association (14 pages)
16 July 2009Statement by directors (1 page)
16 July 2009Solvency statement dated 15/07/09 (1 page)
16 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2009Min detail amend capital eff 16/07/09 (1 page)
16 July 2009Solvency statement dated 15/07/09 (1 page)
16 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 15/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2009Appointment terminated director neil harris (1 page)
8 May 2009Appointment terminated director neil harris (1 page)
23 March 2009Director appointed philip jay jacobs (3 pages)
23 March 2009Director appointed philip jay jacobs (3 pages)
18 March 2009Director appointed joshua david singer (3 pages)
18 March 2009Director appointed joshua david singer (3 pages)
13 February 2009Director's change of particulars / ian gatiss / 09/02/2009 (1 page)
13 February 2009Director's change of particulars / ian gatiss / 09/02/2009 (1 page)
2 January 2009Director appointed william james pearson (3 pages)
2 January 2009Director appointed william james pearson (3 pages)
15 October 2008Return made up to 15/10/08; full list of members (7 pages)
15 October 2008Return made up to 15/10/08; full list of members (7 pages)
17 September 2008Director appointed ilaria jane del beato (4 pages)
17 September 2008Director appointed ilaria jane del beato (4 pages)
14 August 2008Appointment terminated director michael rowan (1 page)
14 August 2008Appointment terminated director michael rowan (1 page)
17 July 2008Director's change of particulars / neil harris / 17/06/2008 (1 page)
17 July 2008Director's change of particulars / neil harris / 17/06/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
10 June 2008Appointment terminated director anne jevne (1 page)
10 June 2008Appointment terminated director anne jevne (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
12 December 2007Statement of affairs (6 pages)
12 December 2007Ad 29/11/07--------- £ si [email protected]= 64280000 £ ic 61040496/125320496 (2 pages)
12 December 2007Statement of affairs (6 pages)
11 December 2007Nc inc already adjusted 29/11/07 (2 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 November 2007Secretary's particulars changed (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Return made up to 15/10/07; full list of members (6 pages)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
9 July 2007Full accounts made up to 31 December 2006 (23 pages)
9 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
15 April 2007Secretary's particulars changed (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (4 pages)
21 March 2007Director resigned (1 page)
20 January 2007New secretary appointed (3 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
17 October 2006Return made up to 15/10/06; full list of members (3 pages)
16 October 2006New director appointed (3 pages)
29 September 2006Director resigned (1 page)
29 August 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
17 March 2006New director appointed (3 pages)
17 March 2006New director appointed (3 pages)
31 October 2005Return made up to 15/10/05; full list of members (5 pages)
14 October 2005Director's particulars changed (1 page)
6 October 2005Full accounts made up to 31 December 2004 (22 pages)
9 September 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Company name changed gecc uk (bgl) LIMITED\certificate issued on 16/06/05 (2 pages)
2 June 2005Ad 26/04/05--------- £ si [email protected]=1806 £ ic 61038689/61040495 (2 pages)
31 May 2005Company name changed benchmark group LIMITED\certificate issued on 31/05/05 (3 pages)
17 May 2005New director appointed (2 pages)
12 April 2005Group of companies' accounts made up to 30 June 2004 (36 pages)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 January 2005Ad 17/12/04--------- £ si [email protected]=15725 £ ic 61022964/61038689 (4 pages)
16 December 2004Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
7 December 2004Return made up to 15/10/04; full list of members (7 pages)
4 November 2004Director's particulars changed (1 page)
29 October 2004Location of register of members (1 page)
10 September 2004New director appointed (3 pages)
23 July 2004Ad 01/07/04--------- £ si [email protected]=60968063 £ ic 54901/61022964 (3 pages)
13 July 2004Ad 07/07/04--------- £ si [email protected] (2 pages)
13 July 2004Ad 07/07/04--------- £ si [email protected] (2 pages)
13 July 2004Ad 07/07/04--------- £ si [email protected] (4 pages)
13 July 2004Ad 07/07/04--------- £ si [email protected] (2 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (4 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (4 pages)
8 July 2004Director resigned (1 page)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 July 2004Re-registration of Memorandum and Articles (13 pages)
2 July 2004Application for reregistration from PLC to private (1 page)
1 July 2004Certificate of reduction of issued capital (1 page)
1 July 2004Scheme of arrangement - amalgamation (9 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
3 February 2004Ad 26/01/04-27/01/04 £ si [email protected]=56695 £ ic 60911354/60968049 (2 pages)
7 January 2004Group of companies' accounts made up to 30 June 2003 (55 pages)
17 December 2003Ad 24/11/03--------- £ si [email protected]=20 £ ic 60911334/60911354 (2 pages)
24 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2003Return made up to 15/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 October 2003Ad 22/10/03--------- £ si [email protected]=1601 £ ic 60909733/60911334 (2 pages)
17 July 2003Ad 03/07/03--------- £ si [email protected]=2018 £ ic 60907714/60909732 (2 pages)
7 July 2003Director's particulars changed (1 page)
6 July 2003Ad 26/06/03--------- £ si [email protected]=1291 £ ic 60906423/60907714 (2 pages)
25 June 2003Particulars of mortgage/charge (7 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Location of register of members (non legible) (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 April 2003Group of companies' accounts made up to 30 June 2002 (87 pages)
4 February 2003Ad 09/01/03--------- £ si [email protected]=12 £ ic 60906411/60906423 (4 pages)
4 February 2003Ad 10/01/03--------- £ si [email protected]=11 £ ic 60906400/60906411 (4 pages)
21 October 2002Return made up to 15/10/02; bulk list available separately (11 pages)
9 September 2002Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page)
16 June 2002Ad 16/05/02--------- £ si [email protected]=4523375 £ ic 60854008/65377383 (2 pages)
25 January 2002Particulars of mortgage/charge (14 pages)
24 December 2001Ad 07/11/01--------- £ si [email protected]=1579 £ ic 60852429/60854008 (6 pages)
24 December 2001Particulars of contract relating to shares (4 pages)
17 December 2001Ad 18/10/01--------- £ si [email protected]=2413 £ ic 60850016/60852429 (2 pages)
6 December 2001Group of companies' accounts made up to 30 June 2001 (62 pages)
14 November 2001Conso s-div 12/11/01 (1 page)
12 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2001Return made up to 15/10/01; bulk list available separately (10 pages)
27 June 2001Ad 01/06/01--------- £ si [email protected]=12210 £ ic 60837806/60850016 (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (3 pages)
17 May 2001Director's particulars changed (1 page)
23 April 2001Director's particulars changed (1 page)
23 March 2001Ad 09/03/01-20/03/01 £ si [email protected]=295248 £ ic 60542558/60837806 (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 25 sackville street london W1X 1DA (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Full group accounts made up to 30 June 2000 (54 pages)
9 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 October 2000Return made up to 15/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 October 2000Ad 02/10/00--------- £ si [email protected]=24373 £ ic 60518185/60542558 (3 pages)
15 June 2000Particulars of mortgage/charge (6 pages)
1 June 2000Ad 22/05/00--------- £ si [email protected]=238414 £ ic 60279771/60518185 (2 pages)
7 December 1999Declaration of mortgage charge released/ceased (2 pages)
7 December 1999Declaration of mortgage charge released/ceased (3 pages)
17 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 November 1999Location of register of members (1 page)
9 November 1999Particulars of mortgage/charge (7 pages)
25 October 1999Return made up to 15/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 1999Full group accounts made up to 30 June 1999 (48 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
1 May 1999Memorandum and Articles of Association (80 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (7 pages)
26 November 1998Particulars of mortgage/charge (8 pages)
11 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 October 1998Return made up to 15/10/98; bulk list available separately (9 pages)
23 October 1998Full group accounts made up to 30 June 1998 (45 pages)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 July 1998£ nc 80000000/88500000 06/07/98 (1 page)
22 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
17 June 1998Listing of particulars (52 pages)
9 April 1998Particulars of mortgage/charge (7 pages)
20 March 1998Particulars of mortgage/charge (11 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
12 November 1997Return made up to 15/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1997Memorandum and Articles of Association (82 pages)
29 October 1997Full group accounts made up to 30 June 1997 (37 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (9 pages)
24 September 1997Registered office changed on 24/09/97 from: 28 sackville street london W1X 1DA (1 page)
19 August 1997Ad 04/08/97--------- £ si [email protected]=30139885 £ ic 30139885/60279770 (3 pages)
5 July 1997£ nc 80000000/120000000 23/06/97 (1 page)
2 July 1997Particulars of mortgage/charge (7 pages)
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 June 1997Particulars of mortgage/charge (7 pages)
27 June 1997Particulars of mortgage/charge (7 pages)
13 June 1997Interim accounts made up to 30 April 1997 (6 pages)
10 June 1997Listing of particulars (54 pages)
29 April 1997Particulars of mortgage/charge (7 pages)
7 February 1997Registered office changed on 07/02/97 from: 10 angel court london EC2R 7HP (1 page)
6 February 1997Particulars of mortgage/charge (8 pages)
20 January 1997New director appointed (2 pages)
2 January 1997Particulars of mortgage/charge (7 pages)
2 January 1997Particulars of mortgage/charge (7 pages)
20 December 1996Return made up to 30/10/96; bulk list available separately (3 pages)
18 December 1996Memorandum and Articles of Association (82 pages)
12 December 1996Reduce iss cap & share prem acct (4 pages)
12 December 1996Certificate of reduction of issued capital and share premium (1 page)
5 December 1996Ad 30/10/96--------- £ si [email protected] (3 pages)
4 December 1996Ad 30/10/96--------- £ si [email protected] (3 pages)
4 December 1996Particulars of contract relating to shares (3 pages)
15 November 1996Ad 30/10/96--------- £ si [email protected]=20714137 £ ic 8047295/28761432 (2 pages)
15 November 1996Full group accounts made up to 30 June 1996 (20 pages)
14 November 1996Ad 28/10/96--------- £ si [email protected]=2 £ ic 8047293/8047295 (2 pages)
13 November 1996New director appointed (2 pages)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
12 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(21 pages)
12 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
11 November 1996New director appointed (4 pages)
8 November 1996New director appointed (3 pages)
8 November 1996Memorandum and Articles of Association (70 pages)
7 November 1996£ nc 10750000/47242564 28/10/96 (1 page)
7 November 1996Recon 28/10/96 (1 page)
7 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
7 November 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
7 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
14 October 1996Listing of particulars (87 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
25 April 1996New director appointed (4 pages)
23 January 1996Full group accounts made up to 30 June 1995 (58 pages)
9 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
16 November 1995Return made up to 30/10/95; bulk list available separately (10 pages)
16 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 December 1994Full group accounts made up to 30 June 1994 (28 pages)
21 January 1994Full group accounts made up to 30 June 1993 (26 pages)
11 January 1994Memorandum and Articles of Association (144 pages)
9 December 1993Registered office changed on 09/12/93 from: benchmark house 86 newman street london W1P 3LD (1 page)
17 December 1992Full group accounts made up to 30 June 1992 (25 pages)
27 September 1991Full group accounts made up to 30 June 1991 (24 pages)
19 July 1991Memorandum and Articles of Association (54 pages)
4 January 1990Registered office changed on 04/01/90 from: henrietta house henrietta place london W6 9BT (1 page)
6 December 1988Full group accounts made up to 30 June 1988 (24 pages)
1 December 1987Full group accounts made up to 30 June 1987 (24 pages)
30 June 1986Company name changed manson finance trust public limi ted company\certificate issued on 30/06/86 (2 pages)
15 February 1982Certificate of re-registration from Private to Public Limited Company (4 pages)
28 August 1969Certificate of incorporation (1 page)