Company NameCapital & City Holdings Limited
Company StatusActive
Company Number00969998
CategoryPrivate Limited Company
Incorporation Date9 January 1970(54 years, 3 months ago)

Business Activity

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

Directors

Director NameAlbert Ralph Hay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameLynda Ruth Hay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Daniel Oliver Hay
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(49 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleProperty Finder
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Geoffrey Lawrence Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(21 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Wildwood Road
London
NW11 6TB
Secretary NameMr Geoffrey Lawrence Shaw
NationalityBritish
StatusResigned
Appointed24 October 1991(21 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wildwood Road
London
NW11 6TB
Secretary NameBrian Roy Levy
NationalityBritish
StatusResigned
Appointed31 July 1998(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS
Director NameBrian Roy Levy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(29 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 1999)
RoleSolicitor
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS
Secretary NameLynda Ruth Hay
NationalityBritish
StatusResigned
Appointed09 August 2005(35 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2009)
RoleCompany Director
Correspondence AddressAdmirals Lodge 25 Hampstead Grove
London
NW3 6SR

Contact

Telephone020 74990583
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

52.3k at £1Capital & City PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,092,655
Gross Profit£1,314,635
Net Worth£46,973,314
Cash£819,696
Current Liabilities£1,913,206

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

11 January 1985Delivered on: 15 January 1985
Satisfied on: 12 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: Further charge
Secured details: £400,000 & all other moneys due or to become due from the company and/or capital & city investments limited to the chargee pursuant to a legal charge dated 1/9/81.
Particulars: 4/26A & the manor davies st london W1. Tn ngl 188087.
Fully Satisfied
16 October 1984Delivered on: 9 October 1984
Satisfied on: 12 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £200,000.
Particulars: L/H and f/h, 16, 16A and 18 upper high st epsom, surrey.
Fully Satisfied
1 September 1981Delivered on: 3 September 1981
Satisfied on: 12 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £1,100,000 and all other monies due or to become due from the company and capital & city investments limited to the chargee.
Particulars: 4-26 (even) & 26A davies st london W1 with all buildings, erections & fixtures title no ngl 18807.
Fully Satisfied
23 July 1979Delivered on: 25 July 1979
Satisfied on: 7 November 1991
Persons entitled: Trustees of Loyal Order of Ancient Shepherds (Ashton Unity) Friendly Society

Classification: Legal charge
Secured details: £35,000 & all other monies due or to become due from the company to the chargee.
Particulars: 125 great titchfield street and 7, clipstone street london W1 title no:- 51820.
Fully Satisfied
3 October 1974Delivered on: 12 November 1974
Satisfied on: 7 November 1991
Persons entitled: English Continental Property Co LTD

Classification: Legal charge
Secured details: £70,000.
Particulars: 1 montague place, london W1.
Fully Satisfied
17 January 1997Delivered on: 21 January 1997
Satisfied on: 26 March 2011
Persons entitled: Midland Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from capital & city investments limited and enjoydeal limited to the chargee under the terms of the "security documents" (as defined in the charge).
Particulars: All present and future liabilities of the borrower to the company being the "junior debt" and any part thereof. See the mortgage charge document for full details.
Fully Satisfied
17 January 1997Delivered on: 21 January 1997
Satisfied on: 26 March 2011
Persons entitled: Midland Bank PLC

Classification: Third party floating charge
Secured details: All monies due or to become due from the company and capital & city investments limited to the chargee under the terms of the "security documents" (as defined in the charge).
Particulars: Floating charge over the companys undertaking property and other assets present and future inc. Uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
29 October 1993Delivered on: 2 November 1993
Satisfied on: 18 July 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold & leasehold premises as detailed on the reverse of the form M395 ref M72C with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1993Delivered on: 2 November 1993
Satisfied on: 18 July 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 October 1992Delivered on: 6 November 1992
Satisfied on: 15 December 1993
Persons entitled: Hongkongbank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Underlease interest in flat 1,38 saville row london westminster fixed charge all rents owing in respect of the property all interest in the moneys received all rights under the contracts and all rights in any proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1990Delivered on: 19 November 1990
Satisfied on: 15 December 1993
Persons entitled: Hongkong Bank London Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the term sof an agreement dated 23/1/90 and legal charge dated 16/11/90.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 November 1990Delivered on: 19 November 1990
Satisfied on: 15 December 1993
Persons entitled: Hongkong Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and under l/h interest in burlington garage nos : 3, 7, 8, & 9 old burlington SE, and brommel house, 33-39 (consecutive) savile row, london floating charge over all moveable plant machinery and equipment placed on or used in the above property. By way of fixed charge all rents, intersts and rights under contracts or agreements and the proceeds of sale thereof.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 October 1974Delivered on: 12 November 1974
Satisfied on: 7 November 1991
Persons entitled: English Continental Property Co LTD

Classification: Legal charge
Secured details: £70,000.
Particulars: 125 great titchfield st W.1. 7 clipstone st, W.1.
Fully Satisfied
29 June 1990Delivered on: 7 July 1990
Satisfied on: 11 March 1994
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental charge
Secured details: £1,500,000 & all other monies due or to become due from the company to the chargee. Under the terms of the legal charge dated 26TH february 1988 and the supplemental charge.
Particulars: Fixed charge over the property at 51 71 (odd) cranbrook road. Title egl 90219. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1990Delivered on: 22 June 1990
Satisfied on: 26 March 2011
Persons entitled: Svenska Handelsbanken

Classification: Assignment over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to all monies from time to time held by the bank to the credit of the borrower in deposit number 5004001.
Fully Satisfied
20 June 1990Delivered on: 22 June 1990
Satisfied on: 11 March 1994
Persons entitled: Svenska Handelsbanken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge over the f/h property k/a 5-11 high street epson surrey, title number sy 549847. 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.
Fully Satisfied
5 February 1990Delivered on: 8 February 1990
Satisfied on: 28 January 1991
Persons entitled: Hongkong Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burlington garage nos 3, 7, 8, & 9 old burlington st & brummel house, 33-39 (consecutive) savile row, london, city of westminister with a tog with fixed charge all rents & rights, under contracts etc, & the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1990Delivered on: 8 February 1990
Satisfied on: 17 January 1997
Persons entitled: Hongkong Bank London Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 February 1990Delivered on: 8 February 1990
Satisfied on: 28 January 1991
Persons entitled: Hongkong Bank London Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Option confering rights on its exercise over the f/h property k/a burlington garage numbers 3, 7, 8 and 9 old burlington street, and brummel house, 33-37 savile row, city of westminister.
Fully Satisfied
11 September 1989Delivered on: 13 September 1989
Satisfied on: 15 December 1993
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 38 savile row, london W1, city of westminister fixed legal charge over all rents, all interst in the monies received and all rights under contracts or agreements and proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1989Delivered on: 15 August 1989
Satisfied on: 15 December 1993
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 34 savile row, london city of westminister fixed charge over all rents, rights under contracts or agreements & proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1989Delivered on: 17 March 1989
Satisfied on: 15 December 1993
Persons entitled: James Capsel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 38 34 savile row, london, city of westminister all rents, rights under contracts of agreements, proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1988Delivered on: 16 November 1988
Satisfied on: 15 December 1993
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 34 savile row london W1 in the city of westminister. Fixed charge over all rents, all interest, all rights under contracts and all rights in any proceeds of sale the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1972Delivered on: 19 July 1972
Satisfied on: 7 November 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land & premises being 1 montague place london W.1. together with all fixtures.
Fully Satisfied
26 February 1988Delivered on: 3 March 1988
Satisfied on: 11 March 1994
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £2,450,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Cranbrook house, 51-71 cranbrook road, ilford in the borough of redbridge, title no egl 90219.
Fully Satisfied
28 January 1988Delivered on: 11 February 1988
Satisfied on: 15 December 1993
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, savile row W1 in the city of westminister fixed and including all rents, interests, right and proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1987Delivered on: 9 December 1987
Satisfied on: 12 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £1,440,000 and all other mines due or to become due from the company to the chargee.
Particulars: 14 to 26 (even) and 26A davies street, london W1.
Fully Satisfied
6 January 1987Delivered on: 7 January 1987
Satisfied on: 26 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental charging deed
Secured details: For securing the principal sum and other monies due or to become due from the company to the chargee under the terms of the charge dated 17.1.85.
Particulars: A deposit account containing the sum of £1,130,000 tog with interest.
Fully Satisfied
10 November 1986Delivered on: 14 November 1986
Satisfied on: 8 February 1990
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burlington garage numbers 3, 7, 8, 9 old burlington street and brummel house, 33-39 (consecutive) savile row, lonwon W1 by way of fixed charge:- all rents in respect of the co. All interst and in the monies due or owing in resepect of the property. All rights under contracts or agreements relating to the property and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1986Delivered on: 14 November 1986
Satisfied on: 15 December 1993
Persons entitled: Hongkong Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For the time being of the company.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 June 1986Delivered on: 12 June 1986
Satisfied on: 11 March 1994
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £712,000.
Particulars: L/H property k/a acorn development, high st erdington b'ham. (Title no wm 22484) (see M42).
Fully Satisfied
28 April 1986Delivered on: 2 May 1986
Satisfied on: 10 February 2004
Persons entitled: Sun Life Assurance Company of Canada

Classification: Further charge
Secured details: For securing £400,000 & all other monnies due or to become due from the comapany to the chargee under the terms of the legal charge dated 30-11-79 and the charge.
Particulars: Granbrook house, 51-71 (odd) granbrook road, ilford, essex title no egl 90219.
Fully Satisfied
21 March 1985Delivered on: 7 April 1986
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4-26 (even) davies st & 26A davies st london W.1. (see M40). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1986Delivered on: 7 April 1986
Persons entitled: Hongkong Bank Limied

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burlington garage no 3, 7, 8 & 9 old burlington st & brummel house 33-39 (conseccutive) savile row london W1 (see M39). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1972Delivered on: 10 July 1972
Satisfied on: 7 November 1991
Persons entitled: Northern Commercial Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold premises 125, great titchfield street and 7,clipstone street, london. W.1.
Fully Satisfied
21 March 1986Delivered on: 26 March 1986
Persons entitled: Hongkong Bank Limited

Classification: Assignment of book debt
Secured details: For further securing £500,000 & all monies due or to become due from the company to the chargee supplemental to the mortgage dated 21/3/86.
Particulars: The whole of the debt being not less than £350,000 owing by rentlodge limited to the company.
Fully Satisfied
21 March 1986Delivered on: 26 March 1986
Persons entitled: Hongkong Bank Limited

Classification: Assignment of book debt
Secured details: For further securing £500,000 & all monies due or to become due from the company to the chargee supplemental to the mortgage dated 21/3/86.
Particulars: The whole of the debts being not less than £380,000 owing by pebbleland LTD to the company.
Fully Satisfied
21 March 1986Delivered on: 9 October 1985
Persons entitled: Sun Life Assurance Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital 16,16A and 18 upper high st,epsom, surrey.
Fully Satisfied
4 June 1981Delivered on: 9 October 1985
Satisfied on: 11 July 1992
Persons entitled: Sun Life Assurance Company

Classification: Legal charge
Secured details: £400,000.
Particulars: L/H interest in 16, 16A & 18, upper high street, epsom, surrey.
Fully Satisfied
30 November 1979Delivered on: 9 October 1985
Satisfied on: 26 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: 1ST legal charge
Secured details: £873,000.
Particulars: 51 to 71 (odd) cranbrook road ilford, london borough of redbridge.
Fully Satisfied
1 September 1981Delivered on: 9 October 1985
Satisfied on: 12 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: 1ST legal charge
Secured details: £1,100,000.
Particulars: 4 to 26A (even) and the manor davies street, london W.1.
Fully Satisfied
22 August 1984Delivered on: 9 October 1985
Satisfied on: 26 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: 2ND legal charge
Secured details: £78856.
Particulars: 57 to 71 (odd) cranbrook tower cranbrook rd, london borough of redbridge.
Fully Satisfied
11 January 1985Delivered on: 9 October 1985
Satisfied on: 12 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £340,000.
Particulars: 4 to 26A (even) and the manor davies st. London W.1.
Fully Satisfied
10 June 1981Delivered on: 9 October 1985
Satisfied on: 12 November 1993
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: Amounts secured under legal charge 4-6-81.
Particulars: L/H and f/h, 16, 16A and 18 upper high st, epsom, surrey.
Fully Satisfied
17 January 1985Delivered on: 22 January 1985
Satisfied on: 7 November 1991
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £1,000,000.
Particulars: 5/7 carnaby street, london W1. Title no ngl 68050.
Fully Satisfied
17 February 1971Delivered on: 22 February 1972
Satisfied on: 7 November 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: £50,000.
Particulars: Pioneer house 44/48 clerkeswell road london.
Fully Satisfied

Filing History

14 March 2024Total exemption full accounts made up to 30 September 2023 (14 pages)
24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
13 May 2022Accounts for a small company made up to 30 September 2021 (14 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 30 September 2020 (13 pages)
27 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
23 October 2020Change of details for Capital and City Plc as a person with significant control on 14 October 2020 (2 pages)
18 February 2020Accounts for a small company made up to 30 September 2019 (12 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
21 March 2019Appointment of Daniel Oliver Hay as a director on 12 March 2019 (2 pages)
28 February 2019Accounts for a small company made up to 30 September 2018 (13 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 September 2016 (29 pages)
7 April 2017Full accounts made up to 30 September 2016 (29 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 September 2015 (19 pages)
12 April 2016Full accounts made up to 30 September 2015 (19 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 52,263
(3 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 52,263
(3 pages)
14 April 2015Full accounts made up to 30 September 2014 (19 pages)
14 April 2015Full accounts made up to 30 September 2014 (19 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 52,263
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 52,263
(3 pages)
26 February 2014Accounts for a small company made up to 30 September 2013 (19 pages)
26 February 2014Accounts for a small company made up to 30 September 2013 (19 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 52,263
(3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 52,263
(3 pages)
2 April 2013Full accounts made up to 30 September 2012 (19 pages)
2 April 2013Full accounts made up to 30 September 2012 (19 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
6 March 2012Full accounts made up to 30 September 2011 (19 pages)
6 March 2012Full accounts made up to 30 September 2011 (19 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
4 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2011Full accounts made up to 30 September 2010 (19 pages)
8 April 2011Full accounts made up to 30 September 2010 (19 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
6 April 2010Full accounts made up to 30 September 2009 (18 pages)
6 April 2010Full accounts made up to 30 September 2009 (18 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Albert Ralph Hay on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Albert Ralph Hay on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Lynda Ruth Hay on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Lynda Ruth Hay on 20 October 2009 (2 pages)
29 April 2009Appointment terminated secretary lynda hay (1 page)
29 April 2009Appointment terminated secretary lynda hay (1 page)
6 April 2009Full accounts made up to 30 September 2008 (17 pages)
6 April 2009Full accounts made up to 30 September 2008 (17 pages)
30 October 2008Return made up to 24/10/08; full list of members (4 pages)
30 October 2008Return made up to 24/10/08; full list of members (4 pages)
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2008Full accounts made up to 30 September 2007 (18 pages)
28 April 2008Full accounts made up to 30 September 2007 (18 pages)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
9 November 2007Return made up to 24/10/07; full list of members (2 pages)
9 July 2007Full accounts made up to 30 September 2006 (17 pages)
9 July 2007Full accounts made up to 30 September 2006 (17 pages)
23 October 2006Return made up to 24/10/06; full list of members (2 pages)
23 October 2006Return made up to 24/10/06; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (19 pages)
31 July 2006Full accounts made up to 30 September 2005 (19 pages)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
16 August 2005New secretary appointed (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
25 May 2005Full accounts made up to 30 September 2004 (19 pages)
25 May 2005Full accounts made up to 30 September 2004 (19 pages)
26 October 2004Return made up to 24/10/04; full list of members (3 pages)
26 October 2004Return made up to 24/10/04; full list of members (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Return made up to 24/10/03; full list of members (3 pages)
28 October 2003Return made up to 24/10/03; full list of members (3 pages)
22 July 2003Full accounts made up to 30 September 2002 (16 pages)
22 July 2003Full accounts made up to 30 September 2002 (16 pages)
6 November 2002Return made up to 24/10/02; full list of members (6 pages)
6 November 2002Return made up to 24/10/02; full list of members (6 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
1 May 2002Full accounts made up to 30 September 2001 (17 pages)
1 May 2002Full accounts made up to 30 September 2001 (17 pages)
2 November 2001Return made up to 24/10/01; full list of members (6 pages)
2 November 2001Return made up to 24/10/01; full list of members (6 pages)
20 July 2001Full accounts made up to 30 September 2000 (15 pages)
20 July 2001Full accounts made up to 30 September 2000 (15 pages)
24 November 2000Return made up to 24/10/00; full list of members (6 pages)
24 November 2000Return made up to 24/10/00; full list of members (6 pages)
5 July 2000Full accounts made up to 30 September 1999 (16 pages)
5 July 2000Full accounts made up to 30 September 1999 (16 pages)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000Secretary resigned;director resigned (1 page)
23 November 1999Return made up to 24/10/99; full list of members (9 pages)
23 November 1999Return made up to 24/10/99; full list of members (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (17 pages)
3 August 1999Full accounts made up to 30 September 1998 (17 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
7 December 1998Return made up to 24/10/98; full list of members (8 pages)
7 December 1998Return made up to 24/10/98; full list of members (8 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
8 April 1998Full accounts made up to 30 September 1997 (17 pages)
8 April 1998Full accounts made up to 30 September 1997 (17 pages)
2 December 1997Return made up to 24/10/97; full list of members (8 pages)
2 December 1997Return made up to 24/10/97; full list of members (8 pages)
15 May 1997Full accounts made up to 30 September 1996 (17 pages)
15 May 1997Full accounts made up to 30 September 1996 (17 pages)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 January 1997Particulars of mortgage/charge (5 pages)
21 January 1997Particulars of mortgage/charge (5 pages)
21 January 1997Particulars of mortgage/charge (7 pages)
21 January 1997Particulars of mortgage/charge (7 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1996Return made up to 24/10/96; no change of members (7 pages)
6 December 1996Return made up to 24/10/96; no change of members (7 pages)
4 July 1996Full accounts made up to 30 September 1995 (16 pages)
4 July 1996Full accounts made up to 30 September 1995 (16 pages)
2 November 1995Return made up to 24/10/95; full list of members (18 pages)
2 November 1995Return made up to 24/10/95; full list of members (18 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1995Full accounts made up to 30 September 1994 (14 pages)
7 July 1995Full accounts made up to 30 September 1994 (14 pages)
7 July 1990Particulars of mortgage/charge (3 pages)
7 July 1990Particulars of mortgage/charge (3 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
15 October 1984Accounts made up to 30 September 1983 (14 pages)
15 October 1984Accounts made up to 30 September 1983 (14 pages)
27 July 1983Accounts made up to 30 September 1982 (13 pages)
27 July 1983Accounts made up to 30 September 1982 (13 pages)
4 August 1982Accounts made up to 30 September 1981 (9 pages)
4 August 1982Accounts made up to 30 September 1981 (9 pages)