London
W1S 4JL
Director Name | Mrs Tracey Elaine Glover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(44 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Toby John Grenville Dean |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Richard Anthony Brocksom |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenbushes 4 Green Bush Lane Cranleigh Surrey GU6 8ED |
Director Name | Mrs Tracey Elaine Glover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 33a Queensmill Road London SW7 6JP |
Director Name | James Smart Neill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | Acre Nook 53 Townsend Lane Harpenden Hertfordshire AL5 2RE |
Director Name | Mr John Grenville Dean |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 29 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | William John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Smallburgh 5 Leewood Way Effingham Surrey KT24 5JN |
Director Name | Mr Karl Robert Meade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Mount Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Mr William John Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Childs Hall Road Bookham Surrey KT23 3QG |
Director Name | Mr Ernest Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whin Hill Farm Askwith North Yorkshire LS21 2JJ |
Director Name | Michael Charles Probert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(28 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 20 Campion Road Putney London SW15 6NW |
Secretary Name | Moira Evelyn Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2003) |
Role | Company Director |
Correspondence Address | 63 Oakridge Avenue Radlett Hertfordshire WD7 8HB |
Director Name | Mr Robert Neil Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(33 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Elsynge Road London SW18 2HR |
Secretary Name | Mr Robert Neil Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(33 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Elsynge Road London SW18 2HR |
Secretary Name | Moorevale Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2007) |
Correspondence Address | 53-54 Brook's Mews Mayfair London W1K 4EF |
Website | westnorfolktomatoes.co.uk |
---|---|
Telephone | 020 75843733 |
Telephone region | London |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | West Norfolk Tomatoes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31 |
Net Worth | £348,086 |
Current Liabilities | £50,210 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
20 October 1994 | Delivered on: 28 October 1994 Satisfied on: 21 January 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26,28 & 30 medway street and 18,19,20,21 & 22 fairmeadow miadstone kent t/no.K437143. Assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 October 1994 | Delivered on: 27 October 1994 Satisfied on: 17 December 2018 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 2/10 (inclusive) st john's street bedford t/nos BD24406, BD24407, BD99562 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1994 | Delivered on: 22 October 1994 Satisfied on: 17 December 2018 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a acme house garland road east grinstead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1994 | Delivered on: 22 October 1994 Satisfied on: 17 December 2018 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Queensmead st johns wood park st johns wood london NW8. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1992 | Delivered on: 14 July 1992 Satisfied on: 17 December 2018 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 barn hill wembley middx.see form 395 for details. Fully Satisfied |
3 September 1991 | Delivered on: 16 September 1991 Satisfied on: 8 October 1994 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Fixed and floating 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:- queensmead st. John's wood park london NW8.. 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 |
17 December 1998 | Delivered on: 22 December 1998 Satisfied on: 21 January 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 307 brompton road london SW3 t/no LN82266. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 September 1991 | Delivered on: 16 September 1991 Satisfied on: 17 December 2018 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Charge over sterling current account Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 2.9.91 and/or this charge. Particulars: All moneys which may from time to time constitute the balance standing to the credit of the sterling current account no: 61988207 (please see doc 395/m/152/c 17.9 for full details). Fully Satisfied |
3 September 1991 | Delivered on: 16 September 1991 Satisfied on: 8 October 1994 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 351 ordinary shares of £1 each in queeensmead estate (st johns wood) management company limited ("queensmead") classified as "a" shares and 1,810 ordinary shares of £1 each as "b" shares (please see doc 395/m/151/c 17.9 for full details). Fully Satisfied |
1 November 1994 | Delivered on: 11 November 1994 Satisfied on: 16 July 1997 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 11194 on any account whatsoever. Particulars: 4 dock street leith being all and whole the dominium directum and the dominium utile of that area of ground at leith in the city of edinburgh midlotian. See the mortgage charge document for full details. Fully Satisfied |
1 November 1994 | Delivered on: 11 November 1994 Satisfied on: 16 July 1997 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 1/11/94 on any account whatsoever. Particulars: 30B and 30C brunswick road edinburgh being all and whole that areaof ground adjoining brunswick road edinburgh midlothian. See the mortgage charge document for full details. Fully Satisfied |
18 December 1986 | Delivered on: 7 January 1987 Satisfied on: 17 December 2018 Persons entitled: Australia New Zealand Banking Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9-22 bookham industrial park church road bookham surrey t/n - sy 502037.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 2021 | Delivered on: 5 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Flat 9, 25 elvaston place london SW7 5NL registered at hm land registry with title number NGL281774. Outstanding |
5 July 2021 | Delivered on: 5 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
22 February 2019 | Delivered on: 22 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 December 2018 | Delivered on: 3 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being flat 9, 25 elvaston place, london, SW7 5NL comprised in title number NGL281774. Outstanding |
19 October 2001 | Delivered on: 31 October 2001 Persons entitled: Bradford & Bingley PLC Classification: Supplemental subsidiary mortgage Secured details: All monies due or to become due from the company and/or merivale moore PLC to the chargee under or in connection with the finance documents or otherwise on any account whatsoever. Particulars: The freehold land lying to the north west of bruce street and known as units 1-7 barnfield road, swindon, wiltshire t/no: WT3535 by way of first ranking fixed charge all plant, machinery, vehicles, computers and office and other equipment owned by the chargor both present and future situated on the legally mortgaged property and all rights and interests of the chargor in, and claims under, the policies of insurance and the benefit of all or any leases, tenancies and licences relating to the legally mortgaged property and/or the use thereof presently held or acquired by the chargor. See the mortgage charge document for full details. Outstanding |
17 December 1999 | Delivered on: 24 December 1999 Persons entitled: Bradford & Bingley Building Society Classification: Subsidiary mortgage with floating charge Secured details: All monies due or to become due from the company and/or merivale moore PLC to the chargee under or in connection with the finance documents on any account whatsoever. Particulars: The freehold properties known as elizabeth house 4 to 7 fulwood place london title number NGL648316, 26, 28 and 30 medway street and 18, 19, 20, 21 and 22 fairmeadow, maidstone, kent title number K437143, 86 to 96 high street, walthamstow london title number LN254087 and P111492, 45 murray road, workington, cumbria title number CU73987 and the leasehold property known as 45 and 47 murray road and 51 and 53 pow street title number cu 74129. see the mortgage charge document for full details. Outstanding |
7 November 1996 | Delivered on: 19 November 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as garage 16 queensmead st johns wood park hampstead london NW8. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The porters lodge queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage 14 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage 15 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage 21 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage 38 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage 44 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage 48 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage 72 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage 87 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1996 | Delivered on: 20 February 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage 93 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1994 | Delivered on: 3 November 1994 Persons entitled: Lloyds 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: Chantry road industrial estate, bedford, bedfordshire by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1994 | Delivered on: 28 October 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 & 8 albion place maidstone kent t/no.K132310 and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 February 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
10 May 2022 | Satisfaction of charge 009851900037 in full (4 pages) |
15 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
7 July 2021 | Satisfaction of charge 009851900034 in full (1 page) |
5 July 2021 | Registration of charge 009851900036, created on 5 July 2021 (28 pages) |
5 July 2021 | Registration of charge 009851900037, created on 5 July 2021 (39 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 November 2019 | Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 February 2019 | Registration of charge 009851900035, created on 22 February 2019 (43 pages) |
3 January 2019 | Registration of charge 009851900034, created on 20 December 2018 (39 pages) |
17 December 2018 | Satisfaction of charge 1 in full (1 page) |
17 December 2018 | Satisfaction of charge 7 in full (1 page) |
17 December 2018 | Satisfaction of charge 14 in full (1 page) |
17 December 2018 | Satisfaction of charge 21 in full (1 page) |
17 December 2018 | Satisfaction of charge 29 in full (1 page) |
17 December 2018 | Satisfaction of charge 10 in full (1 page) |
17 December 2018 | Satisfaction of charge 8 in full (1 page) |
17 December 2018 | Satisfaction of charge 16 in full (1 page) |
17 December 2018 | Satisfaction of charge 5 in full (1 page) |
17 December 2018 | Satisfaction of charge 28 in full (1 page) |
17 December 2018 | Satisfaction of charge 33 in full (2 pages) |
17 December 2018 | Satisfaction of charge 24 in full (1 page) |
17 December 2018 | Satisfaction of charge 17 in full (1 page) |
17 December 2018 | Satisfaction of charge 20 in full (1 page) |
17 December 2018 | Satisfaction of charge 26 in full (1 page) |
17 December 2018 | Satisfaction of charge 15 in full (1 page) |
17 December 2018 | Satisfaction of charge 6 in full (1 page) |
17 December 2018 | Satisfaction of charge 30 in full (1 page) |
17 December 2018 | Satisfaction of charge 11 in full (1 page) |
17 December 2018 | Satisfaction of charge 3 in full (1 page) |
17 December 2018 | Satisfaction of charge 22 in full (1 page) |
17 December 2018 | Satisfaction of charge 27 in full (1 page) |
17 December 2018 | Satisfaction of charge 25 in full (1 page) |
17 December 2018 | Satisfaction of charge 32 in full (2 pages) |
17 December 2018 | Satisfaction of charge 23 in full (1 page) |
17 December 2018 | Satisfaction of charge 19 in full (1 page) |
17 December 2018 | Satisfaction of charge 18 in full (1 page) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
17 October 2018 | Registered office address changed from 82 st John Street London EC1M 4JN to 45 Albemarle Street London W1S 4JL on 17 October 2018 (1 page) |
10 October 2018 | Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mrs Tracey Elaine Glover on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mrs Sophie Bridget Reeves on 10 October 2018 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 May 2018 | Appointment of Mr Toby John Grenville Dean as a director on 23 May 2018 (2 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Director's details changed for Mrs Tracey Elaine Glover on 3 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mrs Tracey Elaine Glover on 3 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (11 pages) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
20 April 2015 | Appointment of Mrs Sophie Bridget Reeves as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Tracey Elaine Glover as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Tracey Elaine Glover as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Sophie Bridget Reeves as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Sophie Bridget Reeves as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Tracey Elaine Glover as a director on 1 April 2015 (2 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from C/O Vantis Beavis Walker 82 St John Street London EC1M 4JN on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from C/O Vantis Beavis Walker 82 St John Street London EC1M 4JN on 14 June 2011 (1 page) |
12 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 November 2008 | Director and secretary's change of particulars / robert symons / 06/11/2008 (1 page) |
11 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
11 November 2008 | Director and secretary's change of particulars / robert symons / 06/11/2008 (1 page) |
11 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 06/11/07; full list of members (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
10 December 2006 | Return made up to 06/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 06/11/06; full list of members (7 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 December 2005 | Return made up to 06/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 06/11/05; full list of members (7 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
3 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
3 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 December 2003 | Return made up to 06/11/03; full list of members
|
2 December 2003 | Return made up to 06/11/03; full list of members
|
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
29 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 06/11/02; full list of members (8 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
13 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
26 November 2001 | Return made up to 06/11/01; full list of members
|
26 November 2001 | Return made up to 06/11/01; full list of members
|
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
31 October 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 November 2000 | Return made up to 06/11/00; full list of members
|
15 November 2000 | Return made up to 06/11/00; full list of members
|
17 August 2000 | Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
5 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Particulars of mortgage/charge (11 pages) |
24 December 1999 | Particulars of mortgage/charge (11 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (7 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Return made up to 06/11/98; no change of members (8 pages) |
1 December 1998 | Return made up to 06/11/98; no change of members (8 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
8 December 1997 | Return made up to 06/11/97; full list of members (9 pages) |
8 December 1997 | Return made up to 06/11/97; full list of members (9 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 April 1997 | New director appointed (3 pages) |
18 April 1997 | New director appointed (3 pages) |
10 December 1996 | New director appointed (1 page) |
10 December 1996 | Return made up to 06/11/96; no change of members
|
10 December 1996 | New director appointed (1 page) |
10 December 1996 | Return made up to 06/11/96; no change of members
|
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | New director appointed (3 pages) |
12 November 1996 | New director appointed (3 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN (1 page) |
1 November 1996 | Director resigned (1 page) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (2 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (2 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (128 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
9 January 1991 | Return made up to 06/11/90; full list of members (6 pages) |
9 January 1991 | Return made up to 06/11/90; full list of members (6 pages) |
19 December 1990 | New director appointed (2 pages) |
19 December 1990 | New director appointed (2 pages) |
30 August 1990 | Secretary resigned;new secretary appointed (1 page) |
30 August 1990 | Secretary resigned;new secretary appointed (1 page) |
3 November 1986 | Company name changed central properties kensington li mited\certificate issued on 03/11/86 (2 pages) |
21 July 1970 | Incorporation (12 pages) |
21 July 1970 | Incorporation (12 pages) |