Company NameCromwell Land Limited
Company StatusDissolved
Company Number00989850
CategoryPrivate Limited Company
Incorporation Date22 September 1970(53 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMiss Alison Wyllie
NationalityBritish
StatusClosed
Appointed11 April 2011(40 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(40 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Christopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(40 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Dylan Crocker Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RoleSurveyor
Correspondence Address22 Greenway Gardens
Greenford
Middlesex
UB6 9TT
Director NameGordon Stuart-Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleAccountant
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 29 June 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleCo Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Secretary NameMr Martin Howard Bandel
NationalityBritish
StatusResigned
Appointed13 July 1993(22 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameMartin Howard Bandel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(22 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence AddressFlat 6
1/2 Alma Square St Johns Wood
London
NW8 9QD
Director NameMr Richard Denis Rawlins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(27 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address183 Ramsden Road
London
SW12 8RG
Director NameToby Nicholas Maximilian Szpiro
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
18 Camden Hill Gardens
London
W8 7AY
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed26 February 2002(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(32 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed01 August 2003(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(33 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 St George's Road
Sevenoaks
Kent
TN13 3ND
Director NameArunkumar Bhilalbhai Desai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(33 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 2009)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cherry Close
Carshalton
Surrey
SM5 2BW
Director NameCarolyn Holbrook
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(33 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 April 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Croftside
Bures St Mary
Suffolk
CO8 5LL
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed14 July 2005(34 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 July 2006(35 years, 10 months after company formation)
Appointment Duration9 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address12 Amberley Close
Send
Woking
Surrey
GU23 7BX
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed20 April 2007(36 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameSharon Diana Mandy Kerridge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(38 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMs Sarah Louise Gledhill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameArunkumar Bhilalbhai Desai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2011)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Director NameMr Laurence Edwin Hayes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameKaren Lyon
StatusResigned
Appointed09 September 2009(38 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address33 Belvedere Court
372-374 Upper Richmond Road
London
SW15 6HY
Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(40 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2000(29 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2002)
Correspondence Address55 Basinghall Street
London
EC2V 5HD

Contact

Telephone020 73739949
Telephone regionLondon

Location

Registered Address12 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Infrared Principal Book (Gp) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,898,742
Gross Profit£6,854,310
Net Worth£336,484
Cash£790,933
Current Liabilities£516,781

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 June 2011Delivered on: 30 June 2011
Persons entitled: Nationwide Building Society (Security Trustee)

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the charged balance and charged accounts see image for full details.
Outstanding
10 June 2011Delivered on: 22 June 2011
Satisfied on: 26 January 2016
Persons entitled: Nationwide Building Society (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Raglan court empire way wembley t/n P137078, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 June 2011Delivered on: 22 June 2011
Satisfied on: 15 January 2016
Persons entitled: Nationwide Building Society (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 8 raglan court empire way wembley t/n NGL782443, flat 19 raglan court empire way wembley t/n NGL782442, flat 20 raglan court empire way wembley t/n NGL782441, for details of further properties charged, please refer to form MG01, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
16 July 1996Delivered on: 31 July 1996
Satisfied on: 12 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 1996Delivered on: 12 March 1996
Satisfied on: 4 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land situated at 3, 5 and 7 whitegate road and 2, 4 and 6 warrior square, southend on sea t/no. EX171106 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 August 1994Delivered on: 31 August 1994
Satisfied on: 4 May 2001
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 atlanta street, fulham, together with the benefit of all rights licences and covenants affecting the property, fixed charge over all plant and other machinery,fixtures and fittings ,furniture and equipment ,implements and utensils etc... the present and future goodwill of any business carried on at or about the property.
Fully Satisfied
30 August 1994Delivered on: 31 August 1994
Satisfied on: 4 May 2001
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 to 18 tudor court , russell hill. Purley,croydon. London together with all covenants and rightrs affecting or concerning the property , the plant and machinery and fixtures and fittings furniture, equipment implements and utensils, of the company now and in the future at the property ,the present and future goodwill of any business carried on at or about the property. Please see doc for further details,.
Fully Satisfied
30 August 1994Delivered on: 31 August 1994
Satisfied on: 11 June 2011
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 66 kensington mansions, trebovir road, kensington and chelsea, together with the benefit of all covenants and rights affecting or concerning the property , all plant and other machinery fixtures and fittings ,furniture equipment ,implements and utensils. The present and future goodwill of any business carried on at the property.
Fully Satisfied
30 August 1994Delivered on: 31 August 1994
Satisfied on: 4 May 2001
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 to 10A purley parade ,(excluding no .3 ) high street, purley. Fixed charge over all covenants and rights affecting or concerning the property, the plant ,machinery , and fixtures and fittings ,furniture, equipment ,implements utensils,of the company now and in the future at the property. The present and future goodwill of the business carried on at the property .
Fully Satisfied
27 September 1990Delivered on: 5 October 1990
Satisfied on: 12 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
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 under the terms of a guarantee of evendate.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 November 1988Delivered on: 30 November 1988
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141, finborough road, london SW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1988Delivered on: 16 August 1988
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91, bere hill crescent, andover, hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1988Delivered on: 22 July 1988
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and fixed legal charge over property k/as 67 penge road london SE 25.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1988Delivered on: 3 May 1988
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge 103A westbourne grove london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1988Delivered on: 23 February 1988
Satisfied on: 11 June 2011
Persons entitled: Swordheath Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H courtfield rd london SW7 t/no ngl 599654 fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1988Delivered on: 2 February 1988
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over:- 3 north street, horsham west sussex and,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1987Delivered on: 4 September 1987
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 30, downland place, adastral road, canford heath, poole, dorset title no: dt 105678 fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1987Delivered on: 3 September 1987
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge registered pursuant to a statutory declaration dated 11/9/87
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-69 denmark hill, camberwell, london SE5 T.no:- sgl 279325. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 1987Delivered on: 9 May 1987
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, finborough rd; london SW10. Floating charge.
Fully Satisfied
6 April 1987Delivered on: 8 April 1987
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 church rd, richmond surrey floating charge.
Fully Satisfied
2 January 1987Delivered on: 7 January 1987
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37, courtfield road, london SW7 title no ngl 455035 inc fixtures fittings plant, machinery, implements,utensils furniture & equipment.
Fully Satisfied
4 August 1986Delivered on: 6 August 1986
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat e, angel house, pentonville road, london N1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1986Delivered on: 28 June 1986
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Japhet PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 338 south norwood hill, london SE25 and floating charge.
Fully Satisfied
6 January 1986Delivered on: 10 January 1986
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Japhet PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 15 whitworth road, london SE25.
Fully Satisfied
6 January 1986Delivered on: 10 January 1986
Satisfied on: 4 May 2001
Persons entitled: Charterhouse Japhet PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 ronelean road, folworth r b of kingston upon thames.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Statement of capital on 11 October 2016
  • GBP 1
(3 pages)
10 October 2016Application to strike the company off the register (3 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 12/09/16 (1 page)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000
(6 pages)
6 February 2016Satisfaction of charge 54 in full (4 pages)
26 January 2016Satisfaction of charge 53 in full (4 pages)
15 January 2016Satisfaction of charge 52 in full (4 pages)
10 December 2015Termination of appointment of Iain Douglas Bond as a director on 30 November 2015 (1 page)
15 July 2015Full accounts made up to 31 December 2014 (20 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(7 pages)
20 May 2014Full accounts made up to 31 December 2013 (20 pages)
12 February 2014Section 519 (1 page)
5 February 2014Aud res sec 519 (1 page)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(7 pages)
10 January 2014Auditor's resignation (2 pages)
10 January 2014Sect 519 (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (21 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
4 November 2011Termination of appointment of Sharon Kerridge as a director (1 page)
3 August 2011Termination of appointment of Edward Glover as a director (1 page)
30 June 2011Particulars of a mortgage or charge / charge no: 54 (11 pages)
29 June 2011Termination of appointment of Laurence Hayes as a director (1 page)
29 June 2011Termination of appointment of Arunkumar Desai as a director (1 page)
29 June 2011Termination of appointment of Andrew Moffat as a director (1 page)
27 June 2011Memorandum and Articles of Association (21 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2011Particulars of a mortgage or charge / charge no: 53 (19 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 52 (17 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
6 June 2011Termination of appointment of Sarah Gledhill as a director (2 pages)
17 May 2011Appointment of Christopher John Huxtable as a director (3 pages)
17 May 2011Appointment of Timothy Geoffrey Thorp as a director (3 pages)
17 May 2011Appointment of Iain Douglas Bond as a director (3 pages)
13 May 2011Full accounts made up to 31 December 2010 (17 pages)
12 May 2011Register(s) moved to registered office address (2 pages)
12 May 2011Registered office address changed from 2 Jubilee Place London SW3 3TQ on 12 May 2011 (2 pages)
11 April 2011Termination of appointment of Karen Lyon as a secretary (1 page)
11 April 2011Director's details changed for Sarah Louise Gledhill on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Sharon Diana Mandy Kerridge on 11 April 2011 (2 pages)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Director's details changed for Mr Edward Douglas Glover on 11 April 2011 (2 pages)
8 April 2011Register inspection address has been changed from 8 Canada Square London E14 5HQ United Kingdom (1 page)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (10 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (19 pages)
17 March 2010Director's details changed for Laurence Edwin Hayes on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
24 February 2010Director's details changed for Arunkumar Bhilalbhai Desai on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages)
13 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
10 September 2009Secretary appointed karen lyon (1 page)
10 September 2009Appointment terminated secretary philip miller (1 page)
9 May 2009Full accounts made up to 31 December 2008 (17 pages)
1 May 2009Director appointed arunkumar bhilalbhai desai (1 page)
29 April 2009Director appointed sharon diana mandy cook (1 page)
28 April 2009Appointment terminated director timothy thorp (1 page)
24 April 2009Appointment terminated director arunkumar desai (1 page)
24 April 2009Director appointed sarah louise gledhill (1 page)
24 April 2009Director appointed laurence edwin hayes (1 page)
24 April 2009Appointment terminated director carolyn holbrook (1 page)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 January 2008Return made up to 12/01/08; full list of members (3 pages)
1 September 2007Full accounts made up to 31 December 2006 (16 pages)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary resigned (1 page)
13 March 2007Return made up to 12/01/07; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
17 August 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
19 April 2005Full accounts made up to 31 December 2004 (13 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 June 2004Director resigned (1 page)
21 May 2004New director appointed (3 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
21 January 2004Return made up to 12/01/04; full list of members (7 pages)
17 December 2003New director appointed (2 pages)
17 October 2003New director appointed (3 pages)
9 October 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
7 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 April 2003New director appointed (3 pages)
30 January 2003Return made up to 12/01/03; full list of members (5 pages)
30 January 2003Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL (1 page)
29 October 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
13 February 2002Return made up to 12/01/02; full list of members (6 pages)
13 February 2002Secretary's particulars changed (1 page)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (4 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2001Company name changed cromwell land securities LIMITED\certificate issued on 21/05/01 (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (6 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (11 pages)
28 March 2001Location of register of members (1 page)
21 February 2001Return made up to 12/01/01; full list of members (7 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (13 pages)
14 March 2000Return made up to 12/01/00; full list of members (7 pages)
5 November 1999Cancel share premium account (1 page)
5 November 1999Certificate of cancellation of share premium account (1 page)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Ad 01/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 1999Nc inc already adjusted 01/09/99 (1 page)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
11 February 1998New director appointed (3 pages)
23 December 1997Director resigned (1 page)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 September 1996 (11 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Full accounts made up to 30 September 1995 (12 pages)
22 March 1995Full accounts made up to 30 September 1994 (12 pages)
31 August 1994Particulars of mortgage/charge (3 pages)
5 December 1990Company name changed cromwell land security LIMITED\certificate issued on 06/12/90 (2 pages)
16 November 1990Company name changed cityland properties and investme nts LIMITED\certificate issued on 19/11/90 (3 pages)
14 February 1989Company name changed cityland hotels LIMITED\certificate issued on 15/02/89 (2 pages)
23 February 1988Particulars of mortgage/charge (3 pages)
29 July 1976Particulars of mortgage/charge (4 pages)
22 September 1970Certificate of incorporation (1 page)