Company NameGlenstone Reit Plc
Company StatusActive
Company Number00986343
CategoryPublic Limited Company
Incorporation Date6 August 1970(53 years, 9 months ago)
Previous NameGlenstone Property Plc

Business Activity

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

Directors

Director NameMr Christopher Lewis Powell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(41 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGrove Farm Burton Row
Brent Knoll
Highbridge
Somerset
TA9 4BP
Director NameMr Benjamin Paul Green
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(41 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameMr Adam Clive Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(45 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameMr Rakesh Shaunak
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(45 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Place
London
EC2Y 5AU
Director NameMr Robert Patrick Maybury
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(50 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
W1U 3EN
Secretary NameMr Robert Patrick Maybury
StatusCurrent
Appointed01 April 2021(50 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameFrederick Phillips Blacklee
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressRose Cottage East Haddon
Northampton
Northamptonshire
NN6 8BU
Director NameMr John David Hilton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressRobinswood 2 Park House Close
Birstall
Leicester
Leicestershire
LE4 4AW
Director NameMr Michael Case Hilton
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1994)
RoleCompany Director
Correspondence AddressLangwell
Perwick Bay
Port St Mary
Isle Of Man
Isle Man
Director NameMr Stephen Philip Hilton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pastures
South Croxton Road
Queniborough
Leics
LE7 3RU
Director NameMr Robert Walter Hinde
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOld Pond Farm
Harvel
Gravesend
Kent
DA13 0BS
Secretary NameMr Eric Michael George Rowley
NationalityBritish
StatusResigned
Appointed29 June 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressThe Orchard 21 Higher Green
Great Glen
Leicester
Leicestershire
LE8 9GE
Director NameMr Christopher Russell Hilton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(22 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Laughton
Leicestershire
LE17 6QD
Director NameJames Norman Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(23 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Elm Square
Old Church Street
London
SW3 6ED
Director NameMr Eric Michael George Rowley
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1997)
RoleDirector/Company Secretary
Correspondence AddressThe Orchard 21 Higher Green
Great Glen
Leicester
Leicestershire
LE8 9GE
Director NameDuncan James Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(24 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrys Farm
Main Street
East Haddon
Northamptonshire
NN6 8BU
Secretary NameMr Paul Christopher Schorb
NationalityBritish
StatusResigned
Appointed20 March 1997(26 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepdale House
Debdale Hill Old Dalby
Melton Mowbray
Leicestershire
LE14 3LF
Director NameRoger George Groom
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(29 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer House
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameJohn Henry Nugent
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(33 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPomeroy House Richmond Road
Ramsey
Isle Of Man
IM8 3PB
Director NameAndrew Edward Guy Gulliford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(36 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Glebe Road
London
SW13 0ED
Director NameMr Paul Christopher Schorb
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(38 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepdale House
Debdale Hill Old Dalby
Melton Mowbray
Leicestershire
LE14 3LF
Director NameMr Asim Ali Khan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(45 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House Sheen Lane
London
SW14 8LS
Director NameMr Andrew James Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(46 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House Sheen Lane
London
SW14 8LS
Secretary NameMr Andrew James Pickering
StatusResigned
Appointed01 June 2017(46 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressParkway House Sheen Lane
London
SW14 8LS

Contact

Websiteglenstoneproperty.co.uk
Email address[email protected]
Telephone0116 2553277
Telephone regionLeicester

Location

Registered Address6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

384.4k at £0.02Midhurst Investments LTD
9.00%
Ordinary
336.3k at £0.02Mrs Hilary Jean French
7.87%
Ordinary
202.7k at £0.02Giltspur Nominees Limited A/c Buns
4.75%
Ordinary
197.6k at £0.02Longway Investments LTD
4.63%
Ordinary
190k at £0.02Langwell LTD
4.45%
Ordinary
184.1k at £0.02Glenval Pty LTD
4.31%
Ordinary
179.9k at £0.02Mrs Jennfer Margaret Wood-hill
4.21%
Ordinary
168.5k at £0.02Mr Alan Keith Hilton
3.95%
Ordinary
151.9k at £0.02Mrs Noreen Ann Hermon Taylor
3.56%
Ordinary
148.6k at £0.02Mrs Corinne Patricia Hilton
3.48%
Ordinary
147k at £0.02Miss Jane Hilton
3.44%
Ordinary
-OTHER
27.32%
-
121.1k at £0.02Mr Stephen Philip Hilton
2.84%
Ordinary
110k at £0.02Mr Peter Eric Hilton
2.58%
Ordinary
91.5k at £0.02Mrs Vivienne Clare Hastings
2.14%
Ordinary
85.3k at £0.02Mr Raymond John Hilton Garner
2.00%
Ordinary
84.3k at £0.02Mildred Garner Will Trust & R.f. Garner Fund
1.97%
Ordinary
83.8k at £0.02Mrs Veronica Jane Hilton
1.96%
Ordinary
81k at £0.02Mr Christopher Russell Hilton
1.90%
Ordinary
80.8k at £0.02Mrs Margaret Ann Fowles
1.89%
Ordinary
75.3k at £0.02Mrs Annette Jane Hilton
1.76%
Ordinary

Financials

Year2014
Turnover£5,299,311
Gross Profit£5,092,090
Net Worth£49,228,107
Cash£1,967,548
Current Liabilities£2,106,553

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

2 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb 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 36/38 market place loughborough leicestershire t/no LT169500 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb 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 50/51 high street huntingdon cambridgeshire t/no's CB13691 and CB317901 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb 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 25 and 26 gentlemen's walk norwich norfolk t/no nk 225798 and nk 739 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb 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 58/62 high street weston super mare somerset t/no's AV230783 and AV209305 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb 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 43/45 lumley road skegness lincolnshire t/no LL314 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb 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 115 high street guildford t/no SY208057 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 December 2022Delivered on: 14 December 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All freehold land known as toyota world, cuckoo road, birmingham, B7 5SY.
Outstanding
16 May 2022Delivered on: 18 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as unit 3, dyce avenue, dyce, aberdeen, AB21 0LQ being the subjects registered in the land register of scotland under title number ABN113788.
Outstanding
31 March 2022Delivered on: 1 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 6 duke street, london W1U 3EN as registered at the land registry under title number NGL799548.
Outstanding
27 January 2022Delivered on: 28 January 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold land known as unit 1 elizabeth way, saffron walden, essex CB10 2BL as registered at the land registry under title number EX376185 and EX991523.. The freehold land and buildings on the southeast side of northampton road, rushden (also known as crown retail park) as registered at the land registry under title number NN176561.
Outstanding
3 December 2021Delivered on: 3 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal charge all freehold interest in the land at ashfield way, whitehall industrial estate, leeds known as units 1-4, whitehall industrial estate and registered at land registry with title number WYK69344.
Outstanding
29 June 2021Delivered on: 12 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
10 July 2020Delivered on: 21 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of a legal charge all freehold interest in the land and buildings known as north quay, north quay road, newhaven, east sussex, BN9 0AB as per the title register and registered at the land registry with title number ESX250173 & ESX271034.
Outstanding
4 May 2020Delivered on: 7 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The property known as 9 sheen road, richmond, TW9 1AD registered at the land registry under title number TGL384814 and the property known as 11 market square, witney, OX28 6AB registered at the land registry under title number ON319225.
Outstanding
13 December 2019Delivered on: 16 December 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole those subjects at crownpoint road, glasgow registered in the land register of scotland under title number GLA104171.
Outstanding
5 December 2019Delivered on: 10 December 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
5 January 2005Delivered on: 8 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarentee and set-off agrement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 December 2019Delivered on: 9 December 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: 1. 89 high street, billericay, CM12 9AT (title number EX551048);. 2. 25 sheep street, bicester OX26 6JF (title number ON181666);. 3. 81-87 high street, billericay and land at the back of 91 to 95 and 97 high street, CM12 9AS (title number EX631450);. 4. 2-9 brook lane business centre, brentford (title number NGL510135);. 5. 10 brook lane business centre, brook lane north, brentford TW8 0PP (title number NGL519569);. 6. 11 brook lane business centre, brook lane north, brentford (title number NGL542535);. 7. unit 14 brook lane business centre, brentford (title number NGL524258);. 8. unit 16 brook lane business centre, brentford (NGL523193);. 9. units 17-18 brook lane business centre, brentford (title number AGL60382);. 10. ice rink, mallard road, peterborough PE3 8YN (title number CB42222);. 11. north-east side of stirling way, bretton, peterborough (title number CB424857);. 12. 11-15 (odd) fore street, hexham (title number ND81622);. 13. 7-9 fore street, hexham (title number ND115550);. 14. 54 bondgate within, alnwick, NE66 1JD (title number ND182277);. 15. 20 white lion street, norwich, NR2 1PX (title number NK95782);. 16. 69-70 high street, barnstaple (title number DN314685);. 17. 1 south street, bishop's stortford CM23 3AB (title number HD424457);. 18. galleys roundabout services station, braintree by pass, braintree CM77 8GG (title number EX588172);. 19. land and buildings known as 20-22 queen street, cardiff, CF10 2BU (title numbers WA69078 and WA650891);. 20. 96-98 high street and 2 wellington street newmarket (title number SK240133);. 21. 52 south street, chichester (title number WSX285941);. 22. 72 and 73 south street, chichester PO19 1EE (title number WSX153222);. 23. 4 and 4A the brittox, devizes (title number WT215018);. 24. 17-17A bank street, newquay TR7 1DH (title number CL39529);. 25. 9 west street, horsham RH12 1PB (title number WSX175154);. 26. 108 high street, thame OX9 3DZ (title number ON57836);. 27. 16 high street, wells BA5 2SG (title number ST122113);. 28. south side of hampstead avenue, mildenhall (title number SK118061);. 29. english architectural glazing, chiswick avenue, mildenhall bury st edmunds (title number SK113573);. 30. unit a europa house, fairground way, riverside business park, northampton, NN3 9HU (title number HN13458); and. 31. 16 hudson road, elms farm industrial estate, bedford (title number BD315151).
Outstanding
5 December 2019Delivered on: 9 December 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 7 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal charge all that property known as 89 high street, billericay, CM12 9AT registered with title number EX551048.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Mortlake business centre 14-32 mortlake high street london title number TGL226573.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Mortlake business centre 14 to 32 (even) mortlake high street london title number SGL367079.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 53 south street dorchester title number DT254374.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 33 fore street taunton and 18 hammet street taunton title number ST72467.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Muckley corner service station walsall road lichfield title number SF496344.
Outstanding
26 February 2018Delivered on: 13 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property being 72 and 73 south street, chichester, west sussex. T/no WSX153222.
Outstanding
26 February 2018Delivered on: 13 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property being 52 south street, chichester, west sussex. T/no WSX285941.
Outstanding
2 March 2018Delivered on: 5 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being one fletcher gate. Title number NT404075.
Outstanding
1 February 2017Delivered on: 3 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 1 south street bishop's stortford t/no HD424457.
Outstanding
12 December 2016Delivered on: 14 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 20-22 queen street cardiff title number WA69078 and freehold property known as the site of a wall between points a-b and c-d in red shown on filed plan title number WA650891.
Outstanding
12 December 2016Delivered on: 14 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a galleys roundabout service station t/no EX588172.
Outstanding
7 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects on the south side of crownpoint road glasgow being registered in the land register of scotland under title number GLA104171.
Outstanding
25 February 2014Delivered on: 1 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 February 2014Delivered on: 1 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 163 high street poole t/no.DT196771: 9 west street horsham t/no.WSX175154: land lying to the south west of moor street ormskirk t/no.LA110039 please see image for details of further land (including buildings) charged.. Notification of addition to or amendment of charge.
Outstanding
3 December 2009Delivered on: 5 December 2009
Persons entitled: Lloyds Tsb 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 33/34 high street colchester essex t/n EX803375 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb 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 20 lion street norwich norfolk t/no NK95782 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb 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 69/70 high street barntable devon t/no DN314685 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 May 2002Delivered on: 7 June 2002
Persons entitled: Lloyds Tsb 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: The f/h property k/a 163 the parade high street poole t/n DT196771, 9 west street horsham t/n WSX175154, 10 moor street ormskirk t/n LA110039 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details.
Outstanding
24 May 2002Delivered on: 11 June 2002
Satisfied on: 10 August 2005
Persons entitled: Nationwide Building Society

Classification: Guarantee and security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the collateral and the certificates of title of the securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2023Cancellation of shares. Statement of capital on 14 September 2023
  • GBP 190,713.76
(4 pages)
31 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
2 October 2023Group of companies' accounts made up to 31 March 2023 (61 pages)
2 October 2023Statement of capital on 14 September 2023
  • GBP 191,780.30
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 14 September 2023
(4 pages)
30 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The period of notice required for general meetings of the company (other than annual general meetings) shall be not less than 14 days' notice 13/09/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
14 December 2022Registration of charge 009863430039, created on 14 December 2022 (16 pages)
21 October 2022Director's details changed for Mr Rakesh Shaunak on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Adam Clive Smith on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Benjamin Paul Green on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Robert Patrick Maybury on 21 October 2022 (2 pages)
24 September 2022Group of companies' accounts made up to 31 March 2022 (60 pages)
22 September 2022Resolutions
  • RES13 ‐ Period of notice for general meetings (not agm) shall be not less than 14 days 14/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
18 May 2022Registration of charge 009863430038, created on 16 May 2022 (6 pages)
1 April 2022Registration of charge 009863430037, created on 31 March 2022 (56 pages)
1 February 2022Appointment of Mr Robert Patrick Maybury as a secretary on 1 April 2021 (2 pages)
28 January 2022Registration of charge 009863430036, created on 27 January 2022 (30 pages)
19 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 406.86
(3 pages)
10 January 2022Company name changed glenstone property PLC\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
(3 pages)
10 January 2022Registered office address changed from Parkway House Sheen Lane London SW14 8LS England to 6 Duke Street London W1U 3EN on 10 January 2022 (1 page)
3 December 2021Registration of charge 009863430035, created on 3 December 2021 (18 pages)
29 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 194.64
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 October 2021Reduction of iss capital and minute (oc) (1 page)
25 October 2021Certificate of reduction of issued capital (1 page)
25 October 2021Statement of capital on 25 October 2021
  • GBP 192,187.16
(5 pages)
29 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
25 September 2021Group of companies' accounts made up to 31 March 2021 (54 pages)
12 July 2021Registration of charge 009863430034, created on 29 June 2021 (14 pages)
8 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 April 2021Appointment of Robert Patrick Maybury as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Andrew James Pickering as a secretary on 31 March 2021 (1 page)
31 March 2021Termination of appointment of Andrew James Pickering as a director on 31 March 2021 (1 page)
1 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Period of notice re general meetings 09/09/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2020Group of companies' accounts made up to 31 March 2020 (53 pages)
21 July 2020Registration of charge 009863430033, created on 10 July 2020 (31 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 May 2020Registration of charge 009863430032, created on 4 May 2020 (30 pages)
20 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 194,120.96
(4 pages)
16 December 2019Registration of charge 009863430031, created on 13 December 2019 (11 pages)
12 December 2019Satisfaction of charge 11 in full (2 pages)
12 December 2019Satisfaction of charge 009863430013 in full (1 page)
12 December 2019Satisfaction of charge 12 in full (2 pages)
12 December 2019Satisfaction of charge 4 in full (2 pages)
12 December 2019Satisfaction of charge 009863430016 in full (1 page)
12 December 2019Satisfaction of charge 5 in full (2 pages)
12 December 2019Satisfaction of charge 7 in full (2 pages)
12 December 2019Satisfaction of charge 1 in full (2 pages)
12 December 2019Resolutions
  • RES13 ‐ Purchase contract / company business 11/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2019Satisfaction of charge 009863430027 in full (1 page)
12 December 2019Satisfaction of charge 10 in full (2 pages)
12 December 2019Satisfaction of charge 009863430015 in full (1 page)
12 December 2019Satisfaction of charge 009863430014 in full (1 page)
12 December 2019Satisfaction of charge 009863430019 in full (1 page)
12 December 2019Satisfaction of charge 009863430017 in full (1 page)
12 December 2019Satisfaction of charge 009863430021 in full (1 page)
12 December 2019Satisfaction of charge 009863430020 in full (1 page)
12 December 2019Satisfaction of charge 009863430018 in full (1 page)
12 December 2019Satisfaction of charge 9 in full (2 pages)
12 December 2019Satisfaction of charge 8 in full (2 pages)
12 December 2019Satisfaction of charge 3 in full (2 pages)
12 December 2019Satisfaction of charge 6 in full (2 pages)
10 December 2019Registration of charge 009863430030, created on 5 December 2019 (17 pages)
9 December 2019Registration of charge 009863430028, created on 5 December 2019 (21 pages)
9 December 2019Registration of charge 009863430029, created on 5 December 2019 (31 pages)
20 September 2019Group of companies' accounts made up to 31 March 2019 (49 pages)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
7 February 2019Registration of charge 009863430027, created on 7 February 2019 (32 pages)
3 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2018Termination of appointment of Duncan James Kennedy as a director on 30 September 2018 (1 page)
20 September 2018Group of companies' accounts made up to 31 March 2018 (48 pages)
6 August 2018Notification of a person with significant control statement (2 pages)
3 August 2018Registration of charge 009863430022, created on 31 July 2018 (18 pages)
3 August 2018Registration of charge 009863430024, created on 31 July 2018 (18 pages)
3 August 2018Registration of charge 009863430026, created on 31 July 2018 (18 pages)
3 August 2018Registration of charge 009863430023, created on 31 July 2018 (18 pages)
3 August 2018Registration of charge 009863430025, created on 31 July 2018 (18 pages)
24 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
24 July 2018Cessation of Adam Clive Smith as a person with significant control on 16 November 2017 (1 page)
13 March 2018Registration of charge 009863430020, created on 26 February 2018 (32 pages)
13 March 2018Registration of charge 009863430021, created on 26 February 2018 (32 pages)
5 March 2018Registration of charge 009863430019, created on 2 March 2018 (31 pages)
28 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 193,381.34
(6 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (61 pages)
25 September 2017Group of companies' accounts made up to 31 March 2017 (61 pages)
21 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
16 August 2017Confirmation statement made on 29 June 2017 with updates (2 pages)
16 August 2017Confirmation statement made on 29 June 2017 with updates (2 pages)
31 July 2017Director's details changed for Mr Asim Ali Khan on 1 October 2016 (2 pages)
31 July 2017Notification of Adam Clive Smith as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Director's details changed for Mr Asim Ali Khan on 1 October 2016 (2 pages)
31 July 2017Notification of Adam Clive Smith as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Appointment of Mr Andrew James Pickering as a secretary on 1 June 2017 (2 pages)
20 July 2017Appointment of Mr Andrew James Pickering as a secretary on 1 June 2017 (2 pages)
3 February 2017Registration of charge 009863430018, created on 1 February 2017 (32 pages)
3 February 2017Registration of charge 009863430018, created on 1 February 2017 (32 pages)
16 December 2016Registration of charge 009863430015, created on 7 December 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(11 pages)
16 December 2016Registration of charge 009863430015, created on 7 December 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(11 pages)
14 December 2016Registration of charge 009863430017, created on 12 December 2016 (32 pages)
14 December 2016Registration of charge 009863430016, created on 12 December 2016 (32 pages)
14 December 2016Registration of charge 009863430016, created on 12 December 2016 (32 pages)
14 December 2016Registration of charge 009863430017, created on 12 December 2016 (32 pages)
14 November 2016Termination of appointment of Paul Christopher Schorb as a director on 30 September 2016 (1 page)
14 November 2016Termination of appointment of Paul Christopher Schorb as a director on 30 September 2016 (1 page)
7 September 2016Termination of appointment of Paul Christopher Schorb as a secretary on 6 September 2016 (1 page)
7 September 2016Appointment of Mr Andrew James Pickering as a director on 6 September 2016 (2 pages)
7 September 2016Appointment of Mr Andrew James Pickering as a director on 6 September 2016 (2 pages)
7 September 2016Termination of appointment of Paul Christopher Schorb as a secretary on 6 September 2016 (1 page)
22 August 2016Registered office address changed from Saint Johns House East Street Leicester LE1 6NB to Parkway House Sheen Lane London SW14 8LS on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Saint Johns House East Street Leicester LE1 6NB to Parkway House Sheen Lane London SW14 8LS on 22 August 2016 (1 page)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 170,824.22
(8 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 170,824.22
(8 pages)
27 June 2016Group of companies' accounts made up to 31 January 2016 (47 pages)
27 June 2016Group of companies' accounts made up to 31 January 2016 (47 pages)
26 May 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
26 May 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
10 March 2016Appointment of Mr Rakesh Shaunak as a director on 24 February 2016 (2 pages)
10 March 2016Appointment of Mr Rakesh Shaunak as a director on 24 February 2016 (2 pages)
22 February 2016Appointment of Mr Adam Clive Smith as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Asim Ali Khan as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Asim Ali Khan as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Mr Adam Clive Smith as a director on 1 February 2016 (2 pages)
19 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Henry Nugent
(4 pages)
19 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Henry Nugent
(4 pages)
18 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 27/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 27/01/2016
(6 pages)
13 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 170,824.22
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 170,824.22
(4 pages)
3 February 2016Termination of appointment of John Henry Nugent as a director on 29 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 19/02/2016.
(2 pages)
3 February 2016Termination of appointment of John Henry Nugent as a director on 29 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 19/02/2016.
(2 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 85,412.36
(18 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 85,412.36
(18 pages)
22 May 2015Group of companies' accounts made up to 31 January 2015 (33 pages)
22 May 2015Group of companies' accounts made up to 31 January 2015 (33 pages)
24 July 2014Group of companies' accounts made up to 31 January 2014 (35 pages)
24 July 2014Group of companies' accounts made up to 31 January 2014 (35 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 85,412.36
(28 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 85,412.36
(28 pages)
1 March 2014Registration of charge 009863430013 (68 pages)
1 March 2014Registration of charge 009863430013 (68 pages)
1 March 2014Registration of charge 009863430014 (43 pages)
1 March 2014Registration of charge 009863430014 (43 pages)
3 February 2014Termination of appointment of James Shaw as a director (1 page)
3 February 2014Termination of appointment of James Shaw as a director (1 page)
31 July 2013Group of companies' accounts made up to 31 January 2013 (35 pages)
31 July 2013Group of companies' accounts made up to 31 January 2013 (35 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (30 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (30 pages)
25 July 2012Group of companies' accounts made up to 31 January 2012 (36 pages)
25 July 2012Group of companies' accounts made up to 31 January 2012 (36 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (28 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (28 pages)
22 June 2012Termination of appointment of Stephen Hilton as a director (1 page)
22 June 2012Termination of appointment of Stephen Hilton as a director (1 page)
20 March 2012Appointment of Mr Benjamin Paul Green as a director (2 pages)
20 March 2012Appointment of Mr Benjamin Paul Green as a director (2 pages)
9 January 2012Appointment of Mr Christopher Lewis Powell as a director (2 pages)
9 January 2012Appointment of Mr Christopher Lewis Powell as a director (2 pages)
9 January 2012Appointment of Mr Christopher Lewis Powell as a director (2 pages)
9 January 2012Appointment of Mr Christopher Lewis Powell as a director (2 pages)
4 October 2011Termination of appointment of Andrew Gulliford as a director (1 page)
4 October 2011Termination of appointment of Andrew Gulliford as a director (1 page)
3 August 2011Group of companies' accounts made up to 31 January 2011 (36 pages)
3 August 2011Group of companies' accounts made up to 31 January 2011 (36 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (28 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (28 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (28 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (28 pages)
18 May 2010Full accounts made up to 31 January 2010 (37 pages)
18 May 2010Full accounts made up to 31 January 2010 (37 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
18 August 2009Group of companies' accounts made up to 31 January 2009 (34 pages)
18 August 2009Group of companies' accounts made up to 31 January 2009 (34 pages)
2 July 2009Return made up to 29/06/09; full list of members (23 pages)
2 July 2009Return made up to 29/06/09; full list of members (23 pages)
11 May 2009Appointment terminated director roger groom (1 page)
11 May 2009Appointment terminated director roger groom (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
17 November 2008Group of companies' accounts made up to 31 January 2008 (26 pages)
17 November 2008Group of companies' accounts made up to 31 January 2008 (26 pages)
23 October 2008Director appointed paul christopher schorb (2 pages)
23 October 2008Director appointed paul christopher schorb (2 pages)
20 October 2008Declaration rereg as PLC (1 page)
20 October 2008Auditor's report (1 page)
20 October 2008Re-registration of Memorandum and Articles (90 pages)
20 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 October 2008Re-registration of Memorandum and Articles (90 pages)
20 October 2008Application rereg as PLC (1 page)
20 October 2008Auditor's statement (1 page)
20 October 2008Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 October 2008Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 October 2008Application rereg as PLC (1 page)
20 October 2008Auditor's report (1 page)
20 October 2008Auditor's statement (1 page)
20 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
20 October 2008Balance Sheet (10 pages)
20 October 2008Balance Sheet (10 pages)
20 October 2008Declaration rereg as PLC (1 page)
15 July 2008Return made up to 29/06/08; change of members (12 pages)
15 July 2008Return made up to 29/06/08; change of members (12 pages)
18 June 2008Appointment terminated director christopher hilton (1 page)
18 June 2008Appointment terminated director christopher hilton (1 page)
7 March 2008Ad 28/02/08\gbp si [email protected]=424.94\gbp ic 84986/85410.94\ (2 pages)
7 March 2008Ad 28/02/08\gbp si [email protected]=424.94\gbp ic 84986/85410.94\ (2 pages)
16 November 2007Full accounts made up to 31 January 2007 (27 pages)
16 November 2007Full accounts made up to 31 January 2007 (27 pages)
11 July 2007Return made up to 29/06/07; change of members (12 pages)
11 July 2007Return made up to 29/06/07; change of members (12 pages)
20 March 2007Ad 28/02/07--------- £ si [email protected]=422 £ ic 84564/84986 (2 pages)
20 March 2007Ad 28/02/07--------- £ si [email protected]=422 £ ic 84564/84986 (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
25 July 2006Return made up to 29/06/06; full list of members (34 pages)
25 July 2006Return made up to 29/06/06; full list of members (34 pages)
22 June 2006Resolutions
  • RES13 ‐ Subdivision 09/06/06
(1 page)
22 June 2006Resolutions
  • RES13 ‐ Subdivision 09/06/06
(1 page)
15 June 2006Group of companies' accounts made up to 31 January 2006 (29 pages)
15 June 2006Group of companies' accounts made up to 31 January 2006 (29 pages)
8 March 2006Ad 20/02/06--------- £ si [email protected]=420 £ ic 84144/84564 (2 pages)
8 March 2006Ad 20/02/06--------- £ si [email protected]=420 £ ic 84144/84564 (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Return made up to 29/06/05; change of members (13 pages)
8 July 2005Return made up to 29/06/05; change of members (13 pages)
7 July 2005Group of companies' accounts made up to 31 January 2005 (28 pages)
7 July 2005Group of companies' accounts made up to 31 January 2005 (28 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
19 November 2004Auditor's resignation (1 page)
19 November 2004Auditor's resignation (1 page)
5 July 2004Return made up to 29/06/04; change of members (10 pages)
5 July 2004Return made up to 29/06/04; change of members (10 pages)
29 June 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
29 June 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
13 February 2004New director appointed (6 pages)
13 February 2004New director appointed (6 pages)
27 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2003£ ic 84435/84144 10/11/03 £ sr [email protected]=291 (1 page)
27 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2003£ ic 84435/84144 10/11/03 £ sr [email protected]=291 (1 page)
26 July 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
26 July 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
5 July 2003Return made up to 29/06/03; full list of members (26 pages)
5 July 2003Return made up to 29/06/03; full list of members (26 pages)
18 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2002£ ic 86600/84435 11/11/02 £ sr [email protected]=2165 (1 page)
18 December 2002£ ic 86600/84435 11/11/02 £ sr [email protected]=2165 (1 page)
9 August 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
9 August 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
8 July 2002Return made up to 29/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Return made up to 29/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Particulars of mortgage/charge (6 pages)
11 June 2002Particulars of mortgage/charge (6 pages)
7 June 2002Particulars of mortgage/charge (8 pages)
7 June 2002Particulars of mortgage/charge (8 pages)
28 September 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
28 September 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
13 July 2001Return made up to 29/06/01; change of members (9 pages)
13 July 2001Return made up to 29/06/01; change of members (9 pages)
12 July 2000Full group accounts made up to 31 January 2000 (21 pages)
12 July 2000Full group accounts made up to 31 January 2000 (21 pages)
26 June 2000Return made up to 29/06/00; full list of members (9 pages)
26 June 2000Return made up to 29/06/00; full list of members (9 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 January 2000Memorandum and Articles of Association (14 pages)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 January 2000Memorandum and Articles of Association (14 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1999Return made up to 29/06/99; full list of members (10 pages)
29 June 1999Return made up to 29/06/99; full list of members (10 pages)
23 June 1999Full group accounts made up to 31 January 1999 (22 pages)
23 June 1999Full group accounts made up to 31 January 1999 (22 pages)
19 November 1998£ ic 87157/86994 13/11/98 £ sr [email protected]=163 (1 page)
19 November 1998£ ic 87157/86994 13/11/98 £ sr [email protected]=163 (1 page)
17 August 1998Full group accounts made up to 31 January 1998 (22 pages)
17 August 1998Full group accounts made up to 31 January 1998 (22 pages)
26 June 1998Return made up to 29/06/98; full list of members (21 pages)
26 June 1998Return made up to 29/06/98; full list of members (21 pages)
7 August 1997Full group accounts made up to 31 January 1997 (22 pages)
7 August 1997Full group accounts made up to 31 January 1997 (22 pages)
30 June 1997Return made up to 29/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 June 1997Return made up to 29/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned;director resigned (1 page)
22 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 November 1996£ ic 87278/87157 08/11/96 £ sr [email protected]=121 (1 page)
22 November 1996£ ic 87278/87157 08/11/96 £ sr [email protected]=121 (1 page)
15 August 1996Full group accounts made up to 31 January 1996 (21 pages)
15 August 1996Full group accounts made up to 31 January 1996 (21 pages)
22 July 1996Return made up to 29/06/96; full list of members (19 pages)
22 July 1996Return made up to 29/06/96; full list of members (19 pages)
2 April 1996£ ic 87923/87278 10/11/95 £ sr [email protected]=645 (1 page)
2 April 1996£ ic 87923/87278 10/11/95 £ sr [email protected]=645 (1 page)
2 August 1995Full group accounts made up to 31 January 1995 (22 pages)
2 August 1995Return made up to 29/06/95; full list of members (28 pages)
2 August 1995Return made up to 29/06/95; full list of members (28 pages)
2 August 1995Full group accounts made up to 31 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
6 August 1970Certificate of incorporation (1 page)
6 August 1970Certificate of incorporation (1 page)