Company NameCanonsfield Estates Limited
DirectorJonathan Paul White
Company StatusActive
Company Number01009194
CategoryPrivate Limited Company
Incorporation Date27 April 1971(53 years ago)
Previous NamesFairview Estates Plc and Frogmore Estates Limited

Business Activity

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

Directors

Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(24 years after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameCarol Ann Stratton
NationalityBritish
StatusCurrent
Appointed30 June 2010(39 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameClive David Bastin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director/Chartered Accountant
Correspondence AddressPenny Farthing Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Director NameMr Geoffrey Herbert Birch
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 1993)
RoleConsultant
Correspondence AddressBrandreth
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER
Director NameMr Dennis John Cope
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
East Lane Lower Ufford
Woodbridge
Suffolk
IP13 6EB
Director NameMr Phillip George Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurewood House
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameGraham Alexander McCulloch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address19 Wethered Park
Pound Lane
Marlow
Bucks
SL7 2BH
Director NamePaul Charles Shepherd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Stobarts Close
Deards End Lane
Knebworth
Hertfordshire
SG3 6ND
Director NameDavid Keith Wilmot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount View
Northwood
Middlesex
HA6 3NZ
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(22 years after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Inverforth House
North End Way
London
NW3 7EU
Director NameMichael John Whittles
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(22 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 09 January 2001)
RoleCorporate Consultant
Correspondence AddressThe Rectory
High Cross
Ware
Hertfordshire
SG11 1AW
Director NameMr Joseph Peter Malvisi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(25 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnell Close
London
NW11 7LN
Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(37 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2010)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ

Contact

Websitefrogmore.co.uk
Telephone020 72244343
Telephone regionLondon

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

47.8m at £0.5North Row Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£121,049,179
Cash£129,520
Current Liabilities£2,452,723

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

16 December 2009Delivered on: 18 December 2009
Persons entitled: North Row Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets, see image for full details.
Outstanding
22 July 2002Delivered on: 24 July 2002
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party and hedging counterparty under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal sub-mortgage the relevant contracts, creating a charge by way of legal sub-mortgage over the key properties. Land forming part of 33 wales farm road, acton, london. Land known as aquis house, new zealand avenue, walton-on-thames t/n SY423306. Land known as 97-115 new zealand avenue t/n SY34376 for details of further properties charged please refer to form 395. all buildings, fixtures, fittings and fixed plant and machinery on that property, by way of a first floating charge all its assets. See the mortgage charge document for full details.
Outstanding
15 June 2001Delivered on: 27 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All presrnt and future obligations and liabilities of each obligor to any finance party and hedging counterparty under each finance document and hedging document on any account whatsoever (all terms defined).
Particulars: By way of first fixed charge (I) all its rights under each relevant contract, and (ii) all amounts owed to it by any of its subsidiaries under any relevant contract.. See the mortgage charge document for full details.
Outstanding
20 December 2000Delivered on: 22 December 2000
Satisfied on: 1 April 2014
Persons entitled: Royal & Sun Alliance Life & Pensions Limited

Classification: Deed of charge
Secured details: Security in substitution for 189 to 197 london road and 201 to 213 london road county oak crawley west sussex supplemental to a charge by way of legal mortgage dated 11 january 1988 and made between the chargee (then k/a royal life insurance limited) (1) the company (2) and frogmore investments limited (then k/a frogmore estates (investments) limited (3) as amended by a supplemental deed dated 30 november 1988 and by the mortgage deeds dated 19 june 1992 1 september 1994 25 february 1997 and 17 september 1998 whereby the chargee agreed to advance to the company the sum of £1 and further sums up to a maximum of £20 million the same being secured upon certain properties of which frogmore investments limited is the legal and beneficial owner with the payment of the monies covenanted to be paid by the company.
Particulars: The "deposit" which is defined in the deed of charge as the deposit of £5,825,000 placed by the company with the chargee.
Fully Satisfied
27 September 2000Delivered on: 29 September 2000
Satisfied on: 1 April 2014
Persons entitled: Law Debenture Trustees Limited (Formerly Known as Eagle Star Trust Company Limited)

Classification: Deed of release and substitution
Secured details: £750,000 and all other monies owing under a trust deed dated 3 march 1981 and deeds supplemental thereto.
Particulars: A capital sum of £800,000 paid to the morgagee.
Fully Satisfied
9 December 1998Delivered on: 10 December 1998
Satisfied on: 11 November 2000
Persons entitled: Ldc Trustees Limited(Formerly K/a Eagle Star Trust Company Limited)

Classification: Deed of release and substitution
Secured details: £1,000,000 and all other monies owing under a trust deed dated 5TH april 1983 and deeds supplemental thereto.
Particulars: A capital sum of £2,512,820 paid to the mortgagee a capital sum of £2,512,820 paid to the mortgagee.
Fully Satisfied
25 February 1997Delivered on: 26 February 1997
Satisfied on: 11 November 2000
Persons entitled: Royal Life Insurance Limited

Classification: Supplemental mortgage deed
Secured details: The amount secured by the principal deed now due or to become due from the company to the chargee being a maximum of £20,000,000 pursuant to the terms of the charge.
Particulars: 10 and 12 upton road and land to the north west side of exchange road watford.
Fully Satisfied
31 October 1988Delivered on: 2 November 1988
Satisfied on: 11 November 2000
Persons entitled: Royal Life Insurance Limited

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 20.3.1978.
Particulars: An assignment by frogmore estates PLC to royal life insurance limited of all the present and future rights. Title and interest in and to a deposit of £2,461,189 held in an account with barclays bank PLC in the name of royal life insurance limited (re: frogmore estates PLC) numbered 81370488 ("the deposit account") together with all interest accrued and to accrue thereon from time to time and all moneys from time to time standing to the credit of the deposit account.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
8 April 2023Accounts for a small company made up to 30 June 2022 (21 pages)
21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 30 June 2021 (21 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
11 July 2021Accounts for a small company made up to 30 June 2020 (20 pages)
30 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (18 pages)
25 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (20 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 30 June 2017 (21 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (20 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (20 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
21 June 2016Auditor's resignation (1 page)
21 June 2016Auditor's resignation (1 page)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 23,905,010.5
(3 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 23,905,010.5
(3 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 23,905,010.5
(3 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 23,905,010.5
(3 pages)
1 April 2014Satisfaction of charge 4 in full (1 page)
1 April 2014Satisfaction of charge 4 in full (1 page)
1 April 2014Satisfaction of charge 5 in full (1 page)
1 April 2014Satisfaction of charge 5 in full (1 page)
21 March 2014Full accounts made up to 30 June 2013 (16 pages)
21 March 2014Full accounts made up to 30 June 2013 (16 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 23,905,010.5
(3 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 23,905,010.5
(3 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2013Memorandum and Articles of Association (37 pages)
26 July 2013Memorandum and Articles of Association (37 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2013Full accounts made up to 30 June 2012 (16 pages)
21 March 2013Full accounts made up to 30 June 2012 (16 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
5 March 2012Full accounts made up to 30 June 2011 (17 pages)
5 March 2012Full accounts made up to 30 June 2011 (17 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 March 2011Full accounts made up to 30 June 2010 (15 pages)
16 March 2011Full accounts made up to 30 June 2010 (15 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a secretary (2 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a secretary (2 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a director (2 pages)
9 July 2010Termination of appointment of Trevor Birchmore as a director (2 pages)
9 July 2010Appointment of Carol Ann Stratton as a secretary (3 pages)
9 July 2010Appointment of Carol Ann Stratton as a secretary (3 pages)
10 June 2010Full accounts made up to 30 June 2009 (15 pages)
10 June 2010Full accounts made up to 30 June 2009 (15 pages)
17 February 2010Company name changed frogmore estates LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
17 February 2010Company name changed frogmore estates LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages)
27 October 2009Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
27 October 2009Secretary's details changed for Trevor Michael Birchmore on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages)
23 February 2009Appointment terminated director dennis cope (1 page)
23 February 2009Appointment terminated director david wilmot (1 page)
23 February 2009Appointment terminated director graham mcculloch (1 page)
23 February 2009Director appointed trevor michael birchmore (3 pages)
23 February 2009Director appointed trevor michael birchmore (3 pages)
23 February 2009Appointment terminated director graham mcculloch (1 page)
23 February 2009Appointment terminated director david wilmot (1 page)
23 February 2009Appointment terminated director dennis cope (1 page)
20 February 2009Full accounts made up to 30 June 2008 (16 pages)
20 February 2009Full accounts made up to 30 June 2008 (16 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
3 October 2008Director's change of particulars / graham mcculloch / 01/10/2008 (1 page)
3 October 2008Director's change of particulars / graham mcculloch / 01/10/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
14 March 2008Director's change of particulars / jonathan white / 13/03/2008 (1 page)
14 March 2008Director's change of particulars / jonathan white / 13/03/2008 (1 page)
20 November 2007Return made up to 16/11/07; full list of members (2 pages)
20 November 2007Return made up to 16/11/07; full list of members (2 pages)
26 February 2007Full accounts made up to 30 June 2006 (17 pages)
26 February 2007Full accounts made up to 30 June 2006 (17 pages)
21 November 2006Return made up to 16/11/06; full list of members (2 pages)
21 November 2006Return made up to 16/11/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
31 March 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
31 March 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Return made up to 16/11/05; full list of members (2 pages)
17 November 2005Return made up to 16/11/05; full list of members (2 pages)
6 April 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
6 April 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
23 November 2004Return made up to 16/11/04; full list of members (8 pages)
23 November 2004Return made up to 16/11/04; full list of members (8 pages)
2 February 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
2 February 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
20 November 2003Return made up to 16/11/03; full list of members (8 pages)
20 November 2003Return made up to 16/11/03; full list of members (8 pages)
5 June 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
5 June 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
11 November 2002Return made up to 16/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 November 2002Return made up to 16/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 July 2002Particulars of mortgage/charge (12 pages)
24 July 2002Particulars of mortgage/charge (12 pages)
14 February 2002Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page)
14 February 2002Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page)
9 January 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
9 January 2002Group of companies' accounts made up to 30 June 2001 (27 pages)
22 November 2001Return made up to 16/11/01; change of members (7 pages)
22 November 2001Return made up to 16/11/01; change of members (7 pages)
30 October 2001Resolutions
  • RES13 ‐ Rec accts re app aud 24/10/01
(2 pages)
30 October 2001Resolutions
  • RES13 ‐ Rec accts re app aud 24/10/01
(2 pages)
26 September 2001Declaration of mortgage charge released/ceased (4 pages)
26 September 2001Declaration of mortgage charge released/ceased (4 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
14 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 May 2001Declaration of assistance for shares acquisition (7 pages)
14 May 2001Resolutions
  • RES13 ‐ Ratify prev res 03/05/01
(2 pages)
14 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 May 2001Declaration of assistance for shares acquisition (7 pages)
14 May 2001Resolutions
  • RES13 ‐ Ratify prev res 03/05/01
(2 pages)
2 May 2001Application for reregistration from PLC to private (1 page)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001Re-registration of Memorandum and Articles (44 pages)
2 May 2001Re-registration of Memorandum and Articles (44 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
2 May 2001Application for reregistration from PLC to private (1 page)
2 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
28 December 2000Full group accounts made up to 30 June 2000 (40 pages)
28 December 2000Full group accounts made up to 30 June 2000 (40 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Return made up to 27/11/00; bulk list available separately (9 pages)
12 December 2000Return made up to 27/11/00; bulk list available separately (9 pages)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
11 November 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
16 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 December 1999Return made up to 27/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1999Return made up to 27/11/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1999Full group accounts made up to 30 June 1999 (46 pages)
9 December 1999Full group accounts made up to 30 June 1999 (46 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
5 January 1999Return made up to 27/11/98; bulk list available separately (16 pages)
5 January 1999Return made up to 27/11/98; bulk list available separately (16 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(42 pages)
18 December 1998Full group accounts made up to 30 June 1998 (39 pages)
18 December 1998Full group accounts made up to 30 June 1998 (39 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
30 December 1997Full group accounts made up to 30 June 1997 (36 pages)
30 December 1997Full group accounts made up to 30 June 1997 (36 pages)
23 December 1997Return made up to 27/11/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
23 December 1997Return made up to 27/11/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
10 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 December 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
10 December 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
14 November 1997Listing of particulars (32 pages)
14 November 1997Listing of particulars (32 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
26 February 1997Particulars of mortgage/charge (9 pages)
26 February 1997Particulars of mortgage/charge (9 pages)
24 January 1997Return made up to 27/11/96; bulk list available separately (19 pages)
24 January 1997Return made up to 27/11/96; bulk list available separately (19 pages)
24 January 1997Full group accounts made up to 30 June 1996 (38 pages)
24 January 1997Full group accounts made up to 30 June 1996 (38 pages)
16 December 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
16 December 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
16 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996New director appointed (3 pages)
15 October 1996New director appointed (3 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
15 March 1996Registered office changed on 15/03/96 from: frogmore house 8 manchester square london W1A 2JZ (1 page)
15 March 1996Registered office changed on 15/03/96 from: frogmore house 8 manchester square london W1A 2JZ (1 page)
18 December 1995Full group accounts made up to 30 June 1995 (36 pages)
18 December 1995Full group accounts made up to 30 June 1995 (36 pages)
12 December 1995Return made up to 27/11/95; bulk list available separately (28 pages)
12 December 1995Return made up to 27/11/95; bulk list available separately (28 pages)
1 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
1 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
24 April 1995Director's particulars changed (2 pages)
24 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (407 pages)
21 November 1994Full group accounts made up to 30 June 1994 (44 pages)
21 November 1994Full group accounts made up to 30 June 1994 (44 pages)
24 December 1993Full accounts made up to 30 June 1993 (30 pages)
24 December 1993Full accounts made up to 30 June 1993 (30 pages)
22 December 1992Full group accounts made up to 30 June 1992 (32 pages)
22 December 1992Full group accounts made up to 30 June 1992 (32 pages)
17 December 1991Full group accounts made up to 30 June 1991 (37 pages)
17 December 1991Full group accounts made up to 30 June 1991 (37 pages)
15 January 1991Full group accounts made up to 30 June 1990 (31 pages)
15 January 1991Full group accounts made up to 30 June 1990 (31 pages)
2 February 1990Full group accounts made up to 30 June 1989 (31 pages)
2 February 1990Full group accounts made up to 30 June 1989 (31 pages)
9 December 1988Full group accounts made up to 30 June 1988 (27 pages)
9 December 1988Full group accounts made up to 30 June 1988 (27 pages)
8 January 1988Full group accounts made up to 30 June 1987 (30 pages)
8 January 1988Full group accounts made up to 30 June 1987 (30 pages)
6 January 1987Group of companies' accounts made up to 30 June 1986 (28 pages)
6 January 1987Group of companies' accounts made up to 30 June 1986 (28 pages)
12 December 1985Group of companies' accounts made up to 30 June 1985 (29 pages)
12 December 1985Group of companies' accounts made up to 30 June 1985 (29 pages)
5 December 1984Full accounts made up to 30 June 1984 (26 pages)
5 December 1984Full accounts made up to 30 June 1984 (26 pages)
24 January 1984Accounts made up to 30 June 1983 (30 pages)
24 January 1984Accounts made up to 30 June 1983 (30 pages)
15 December 1982Accounts made up to 30 June 1982 (25 pages)
15 December 1982Accounts made up to 30 June 1982 (25 pages)
1 January 1981Accounts made up to 30 June 1980 (24 pages)
1 January 1981Accounts made up to 30 June 1980 (24 pages)
30 January 1980Accounts made up to 30 June 1979 (24 pages)
30 January 1980Accounts made up to 30 June 1979 (24 pages)
10 January 1979Accounts made up to 30 June 1976 (23 pages)
10 January 1979Accounts made up to 30 June 1976 (23 pages)
21 December 1978Accounts made up to 30 June 1978 (20 pages)
21 December 1978Accounts made up to 30 June 1978 (20 pages)
4 April 1977Accounts made up to 30 June 1976 (16 pages)
4 April 1977Accounts made up to 30 June 1976 (16 pages)
11 August 1976Accounts made up to 31 December 1975 (41 pages)
11 August 1976Accounts made up to 31 December 1975 (41 pages)
18 June 1975Accounts made up to 31 December 1974 (42 pages)
18 June 1975Accounts made up to 31 December 1974 (42 pages)
30 July 1974Accounts made up to 31 December 2073 (38 pages)
30 July 1974Accounts made up to 31 December 2073 (38 pages)
3 July 1971Allotment of shares (2 pages)
3 July 1971Allotment of shares (2 pages)
12 May 1971Statement of affairs (68 pages)
12 May 1971Statement of affairs (68 pages)
27 April 1971Certificate of incorporation (1 page)
27 April 1971Certificate of incorporation (1 page)