Company NameInstinctif Partners Limited
Company StatusActive
Company Number01036926
CategoryPrivate Limited Company
Incorporation Date4 January 1972(52 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Timothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(46 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Victoria Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(47 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Glenn James Andrew Evans
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(51 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Mark Allan Garraway
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 04 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Peter John Beechamber
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 1992)
RoleConsultant
Correspondence AddressOakwood
High Street Whittlesford
Cambridge
CB2 4LT
Director NameMr Roderick Anthony Child-Villiers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleConsultant
Correspondence AddressFlat 1
46 Elm Park Gardens
London
SW10 9PA
Director NameMrs Judith Lader
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleConsultant
Correspondence Address164 Pickhurst Rise
West Wickham
Kent
BR4 0AW
Director NameMr Christopher William Robert Mark McLaughlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration-1 years, 2 months (resigned 10 May 1991)
RoleConsultant
Correspondence Address7 Manor Road
London
SW20 9AE
Secretary NameMr Mark Allan Garraway
NationalityBritish
StatusResigned
Appointed05 March 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address12 Ward Close
Wadhurst
East Sussex
TN5 6HU
Director NameNigel William Michael Goddard Chism
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(20 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2004)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Director NameMr Richard William Millard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 December 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Sudeley Street
Islington
London
N1 8HP
Director NameMr Gareth David
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(21 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 January 2012)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr James Brodie Henderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(22 years after company formation)
Appointment Duration10 years, 4 months (resigned 23 May 2004)
RoleFin Public Relations Consult
Country of ResidenceEngland
Correspondence Address80 Nightingale Lane
London
SW12 8NR
Director NameWilliam Timothy Halford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2000)
RolePublic Relations
Correspondence Address18 Conduit Mews
London
W2 3RE
Director NameRobert Leach
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 1998)
RoleConsultant
Correspondence Address10 Addington Square
London
SE5 7JZ
Director NameJeremy John Cary Edwards
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(24 years after company formation)
Appointment Duration8 years (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dorothy Road
London
SW11 2JJ
Secretary NameNigel William Michael Goddard Chism
NationalityBritish
StatusResigned
Appointed10 June 1996(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address9a Gregory Place
London
W8 4NG
Director NameRichard Henry Redfern Barton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1998)
RoleConsultant
Correspondence Address121 Mallinson Road
London
SW11 1BH
Director NameMr Robert Guy Lane
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(25 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed12 January 1998(26 years after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Church Road
Richmond
Surrey
TW10 6LX
Director NameMr Kevin Michael Feeny
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(26 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2004)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Orbel Street
London
SW11 3NY
Director NameJennifer May Nibbs
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2000)
RolePR Consultant
Correspondence Address5 Holt Close
Woodside Avenue
London
N10 3HW
Director NameMr Tony Peter Friend
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(26 years after company formation)
Appointment Duration17 years, 2 months (resigned 25 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameRichard Edward Foxton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish/Rsa
StatusResigned
Appointed14 April 2000(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2004)
RoleConsultant
Correspondence Address23 Kent Road
Dunkeld
Johannesburg 2196
Foreign
Director NameMr Anthony Edward Demby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(28 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Church Road
Richmond
Surrey
TW10 6LX
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(31 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed24 July 2003(31 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameRichard Edward Foxton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish Rsa
StatusResigned
Appointed01 January 2004(32 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 August 2004)
RoleConsultant
Correspondence Address23 Kent Road
Dunkeld
Johannesburg
2196
South Africa
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(34 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 September 2019)
RoleGroup Chief Exec
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed31 March 2009(37 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Paul Stuart Downes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(41 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(41 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr David Keith Nichols
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(47 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Edward Fitzgerald Heathcoat Amory
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(48 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitecollegehill.com
Telephone020 74572020
Telephone regionLondon

Location

Registered AddressFirst Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

600k at £0.1Instinctif Partners Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,295,000
Gross Profit£15,784,000
Net Worth-£7,985,000
Cash£1,163,000
Current Liabilities£19,588,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

6 July 2012Delivered on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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 present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
4 September 2019Delivered on: 11 September 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: UK registered trademarks with registration numbers UK00003057254, UK00003057267 with renewal date 27 may 2024. for more details please refer to the instrument.
Outstanding
4 September 2019Delivered on: 10 September 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 'Instinctif' - tm registration number: UK00003057254. 'Corporate soul' - tm registration number: UK00003057267.
Outstanding
1 November 2018Delivered on: 12 November 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
5 November 2007Delivered on: 9 November 2007
Satisfied on: 18 July 2012
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 August 1999Delivered on: 12 August 1999
Satisfied on: 30 June 2011
Persons entitled: Mwb (Cannon Centre) Limited

Classification: Rent deposit deed
Secured details: The performance of the tenant's obligations due or to become due to the chargee under the lease dated 2ND august 1999 and the rent deposit deed.
Particulars: The deposit sum of £100,000 and the deposit balance being the amount from time to time standing to the credit of the deposit account.
Fully Satisfied
2 August 1999Delivered on: 12 August 1999
Satisfied on: 30 June 2011
Persons entitled: Mwb (Cannon Centre) Limited

Classification: Rent deposit deed
Secured details: The performance of the tenant's obligations due or to become due to the chargee under the lease dated 2ND august 1999 and under the rent deposit deed.
Particulars: The deposit sum of £100,000 and the deposit balance being the amount from time to time standing to the credit of the deposit account.
Fully Satisfied
2 August 1999Delivered on: 7 August 1999
Satisfied on: 30 June 2011
Persons entitled: Mwb (Cannon Centre) Limited

Classification: Rent deposit deed
Secured details: £100,000 and all other monies due or to become due from the company (as tenant) to the chargee (as landlord) under the terms of the deed and the lease of even date defined therein relating to part fifth floor of the building known as elizabeth house cannon street london EC4.
Particulars: All the company's right title and interest in and to the deposit sum of £100,000 and all related rights thereto and thereof. See the mortgage charge document for full details.
Fully Satisfied
2 August 1999Delivered on: 7 August 1999
Satisfied on: 30 June 2011
Persons entitled: Nwb (Cannon Centre) Limited

Classification: Rent deposit deed
Secured details: £100,000 and all other monies due or to become due from the company (as tenant) to the chargee (as landlord) under the terms of the deed and the lease of even date defined therein relating to part fourth floor of the building k/a elizabeth house cannon street london EC4.
Particulars: All the company's right title and interest in and to the deposit of £100,000 and all related rights thereto and thereof. See the mortgage charge document for full details.
Fully Satisfied
4 October 1996Delivered on: 24 October 1996
Satisfied on: 9 November 2007
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
4 April 1990Delivered on: 9 April 1990
Satisfied on: 9 November 2007
Persons entitled: Credit and Guarantee Insurance Company 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 premises k/a offices at basement level 1/3 college hill london.
Fully Satisfied
5 January 1990Delivered on: 12 January 1990
Satisfied on: 9 November 2007
Persons entitled: Tsb Bank PLC.

Classification: Mortgage 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

Filing History

7 January 2021Full accounts made up to 31 December 2019 (25 pages)
25 November 2020Termination of appointment of David Keith Nichols as a director on 24 November 2020 (1 page)
13 October 2020Cessation of Edward Fitzgerald Heathcoat- Amory as a person with significant control on 30 September 2020 (1 page)
6 October 2020Appointment of Mr Edward Fitzgerald Heathcoat- Amory as a director on 30 September 2020 (2 pages)
6 October 2020Notification of Edward Amory as a person with significant control on 30 September 2020 (2 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 December 2018 (25 pages)
23 September 2019Satisfaction of charge 9 in full (1 page)
23 September 2019Satisfaction of charge 010369260010 in full (1 page)
19 September 2019Appointment of Mr David Keith Nichols as a director on 4 September 2019 (2 pages)
19 September 2019Appointment of Mrs Victoria Smith as a director on 4 September 2019 (2 pages)
18 September 2019Termination of appointment of David Andrew Simonson as a director on 4 September 2019 (1 page)
18 September 2019Termination of appointment of Damian John Reece as a director on 4 September 2019 (1 page)
18 September 2019Termination of appointment of Mark Allan Garraway as a director on 4 September 2019 (1 page)
18 September 2019Termination of appointment of Paul Ernest Owen as a director on 4 September 2019 (1 page)
18 September 2019Termination of appointment of Matthew James Cranston Smallwood as a director on 4 September 2019 (1 page)
11 September 2019Registration of charge 010369260012, created on 4 September 2019 (17 pages)
10 September 2019Termination of appointment of Richard Stephen Nichols as a director on 4 September 2019 (1 page)
10 September 2019Registration of charge 010369260011, created on 4 September 2019 (21 pages)
16 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
10 December 2018Full accounts made up to 31 December 2017 (26 pages)
12 November 2018Registration of charge 010369260010, created on 1 November 2018 (74 pages)
9 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
9 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Notification of Instinctif Partners Intermediate Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
22 June 2017Full accounts made up to 31 December 2016 (24 pages)
22 June 2017Full accounts made up to 31 December 2016 (24 pages)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (26 pages)
31 August 2016Full accounts made up to 31 December 2015 (26 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
18 December 2015Termination of appointment of Paul Stuart Downes as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Paul Stuart Downes as a director on 18 December 2015 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 60,000
(7 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 60,000
(7 pages)
25 March 2015Termination of appointment of Tony Peter Friend as a director on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Tony Peter Friend as a director on 25 March 2015 (1 page)
5 November 2014Termination of appointment of Robert Guy Lane as a director on 21 October 2014 (1 page)
5 November 2014Termination of appointment of Robert Guy Lane as a director on 21 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 60,000
(8 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 60,000
(8 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-23
(8 pages)
23 April 2014Director's details changed for Damien John Reece on 3 February 2014 (2 pages)
23 April 2014Director's details changed for Damien John Reece on 3 February 2014 (2 pages)
23 April 2014Director's details changed for Damian John Reece on 13 June 2013 (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-23
(8 pages)
23 April 2014Director's details changed for Damien John Reece on 3 February 2014 (2 pages)
23 April 2014Director's details changed for Damian John Reece on 13 June 2013 (2 pages)
22 April 2014Director's details changed for Mr Paul Stuart Downes on 3 February 2014 (2 pages)
22 April 2014Director's details changed for David Andrew Simonson on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Director's details changed for David Andrew Simonson on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
22 April 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
22 April 2014Director's details changed for David Andrew Simonson on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Paul Stuart Downes on 3 February 2014 (2 pages)
22 April 2014Director's details changed for Mr Paul Stuart Downes on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Company name changed college hill LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Company name changed college hill LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
3 February 2014Change of name notice (2 pages)
25 November 2013Director's details changed for Damien John Reele on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Damien John Reele on 25 November 2013 (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 June 2013Appointment of Damien John Reele as a director (2 pages)
19 June 2013Appointment of David Andrew Simonson as a director (2 pages)
19 June 2013Appointment of Mr Paul Stuart Downes as a director (2 pages)
19 June 2013Appointment of Mr Paul Stuart Downes as a director (2 pages)
19 June 2013Appointment of David Andrew Simonson as a director (2 pages)
19 June 2013Appointment of Damien John Reele as a director (2 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 September 2012Full accounts made up to 31 December 2011 (23 pages)
4 September 2012Full accounts made up to 31 December 2011 (23 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
19 July 2012Statement of company's objects (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
21 June 2012Termination of appointment of Alexander Sandberg as a director (1 page)
21 June 2012Termination of appointment of Alexander Sandberg as a director (1 page)
25 April 2012Termination of appointment of Gareth David as a director (1 page)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
25 April 2012Termination of appointment of Gareth David as a director (1 page)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
14 September 2011Full accounts made up to 31 December 2010 (25 pages)
14 September 2011Full accounts made up to 31 December 2010 (25 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2011Director's details changed for Robert Guy Lane on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mattheew James Cranston Smallwood on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Tony Peter Friend on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
20 April 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
20 April 2011Director's details changed for Tony Peter Friend on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Gareth David on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Alexander Logie John Sandberg on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Mark Allan Garraway on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Mark Allan Garraway on 28 December 2010 (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
20 April 2011Director's details changed for Robert Guy Lane on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Richard Stephen Nichols on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mattheew James Cranston Smallwood on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Paul Ernest Owen on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Paul Ernest Owen on 28 December 2010 (2 pages)
20 April 2011Director's details changed for Mr Gareth David on 28 December 2010 (2 pages)
20 April 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
20 April 2011Director's details changed for Mr Richard Stephen Nichols on 28 December 2010 (2 pages)
25 February 2011Termination of appointment of Richard Pearson as a director (1 page)
25 February 2011Termination of appointment of Richard Pearson as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (24 pages)
21 September 2010Full accounts made up to 31 December 2009 (24 pages)
4 June 2010Director's details changed for Paul Ernest Owen on 30 March 2010 (2 pages)
4 June 2010Director's details changed for Robert Guy Lane on 30 March 2010 (2 pages)
4 June 2010Director's details changed for Mattheew James Cranston Smallwood on 30 March 2010 (2 pages)
4 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Mattheew James Cranston Smallwood on 30 March 2010 (2 pages)
4 June 2010Director's details changed for Tony Peter Friend on 30 March 2010 (2 pages)
4 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Tony Peter Friend on 30 March 2010 (2 pages)
4 June 2010Secretary's details changed for Mr Adrian Robert Talbot on 30 March 2010 (1 page)
4 June 2010Secretary's details changed for Mr Adrian Robert Talbot on 30 March 2010 (1 page)
4 June 2010Director's details changed for Robert Guy Lane on 30 March 2010 (2 pages)
4 June 2010Director's details changed for Paul Ernest Owen on 30 March 2010 (2 pages)
17 September 2009Company name changed college hill associates LIMITED\certificate issued on 17/09/09 (3 pages)
17 September 2009Company name changed college hill associates LIMITED\certificate issued on 17/09/09 (3 pages)
9 September 2009Full accounts made up to 31 December 2008 (23 pages)
9 September 2009Full accounts made up to 31 December 2008 (23 pages)
21 May 2009Return made up to 31/03/09; full list of members (6 pages)
21 May 2009Return made up to 31/03/09; full list of members (6 pages)
23 April 2009Appointment terminated director philip culver evans (1 page)
23 April 2009Appointment terminated director philip culver evans (1 page)
22 April 2009Secretary appointed mr adrian robert silverwood (1 page)
22 April 2009Secretary's change of particulars / adrian silverwood / 31/03/2009 (2 pages)
22 April 2009Secretary appointed mr adrian robert silverwood (1 page)
22 April 2009Secretary's change of particulars / adrian silverwood / 31/03/2009 (2 pages)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
24 October 2008Full accounts made up to 31 December 2007 (20 pages)
24 October 2008Full accounts made up to 31 December 2007 (20 pages)
23 April 2008Return made up to 31/03/08; full list of members (6 pages)
23 April 2008Return made up to 31/03/08; full list of members (6 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
15 August 2007Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page)
15 August 2007Registered office changed on 15/08/07 from: 78 cannon street london EC4N 6HH (1 page)
26 April 2007Return made up to 31/03/07; full list of members (4 pages)
26 April 2007Return made up to 31/03/07; full list of members (4 pages)
3 January 2007Auditor's resignation (1 page)
3 January 2007Auditor's resignation (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
22 June 2006New director appointed (9 pages)
22 June 2006New director appointed (9 pages)
27 April 2006Return made up to 31/03/06; full list of members (4 pages)
27 April 2006Return made up to 31/03/06; full list of members (4 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
5 April 2005Return made up to 31/03/05; full list of members (4 pages)
5 April 2005Return made up to 31/03/05; full list of members (4 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
6 April 2004Return made up to 05/03/04; full list of members (13 pages)
6 April 2004Return made up to 05/03/04; full list of members (13 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
17 November 2003Director's particulars changed (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003Director's particulars changed (1 page)
22 August 2003Full accounts made up to 31 December 2002 (17 pages)
22 August 2003Full accounts made up to 31 December 2002 (17 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
1 May 2003Return made up to 05/03/03; full list of members (13 pages)
1 May 2003Return made up to 05/03/03; full list of members (13 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
24 April 2002Full accounts made up to 30 June 2001 (16 pages)
24 April 2002Full accounts made up to 30 June 2001 (16 pages)
12 March 2002Return made up to 05/03/02; full list of members (11 pages)
12 March 2002Return made up to 05/03/02; full list of members (11 pages)
5 September 2001Secretary's particulars changed;director's particulars changed (1 page)
5 September 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Full accounts made up to 30 June 2000 (16 pages)
19 April 2001Full accounts made up to 30 June 2000 (16 pages)
26 March 2001Return made up to 05/03/01; full list of members (11 pages)
26 March 2001Return made up to 05/03/01; full list of members (11 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Director's particulars changed (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
3 May 2000Full accounts made up to 30 June 1999 (17 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
14 March 2000Return made up to 05/03/00; full list of members (11 pages)
14 March 2000Return made up to 05/03/00; full list of members (11 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page)
23 September 1999Registered office changed on 23/09/99 from: 4TH floor 29 gresham street london EC2V 7AH (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
25 February 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 1999Full accounts made up to 30 June 1998 (17 pages)
12 February 1999Full accounts made up to 30 June 1998 (17 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Director's particulars changed (1 page)
18 March 1998Return made up to 05/03/98; no change of members (10 pages)
18 March 1998Return made up to 05/03/98; no change of members (10 pages)
5 March 1998Full accounts made up to 30 June 1997 (15 pages)
5 March 1998Full accounts made up to 30 June 1997 (15 pages)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
4 May 1997Full accounts made up to 30 June 1996 (17 pages)
4 May 1997Full accounts made up to 30 June 1996 (17 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
16 April 1997Return made up to 05/03/97; no change of members (8 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Return made up to 05/03/97; no change of members (8 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (18 pages)
2 May 1996Full accounts made up to 30 June 1995 (18 pages)
11 April 1996Return made up to 05/03/96; full list of members (8 pages)
11 April 1996Return made up to 05/03/96; full list of members (8 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
31 July 1995Full accounts made up to 30 June 1994 (18 pages)
31 July 1995Full accounts made up to 30 June 1994 (18 pages)
24 March 1995Return made up to 05/03/95; no change of members (6 pages)
24 March 1995Return made up to 05/03/95; no change of members (6 pages)
13 October 1992New director appointed (4 pages)
13 October 1992New director appointed (4 pages)
13 October 1992New director appointed (4 pages)
13 October 1992New director appointed (4 pages)
2 March 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
2 March 1990Ad 19/02/90--------- £ si [email protected]=50000 £ ic 10000/60000 (2 pages)
2 March 1990Ad 19/02/90--------- £ si [email protected]=50000 £ ic 10000/60000 (2 pages)
2 March 1990Memorandum and Articles of Association (8 pages)
2 March 1990Memorandum and Articles of Association (8 pages)
2 March 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
27 February 1990Articles of association (8 pages)
27 February 1990Articles of association (8 pages)
8 September 1989Memorandum and Articles of Association (5 pages)
8 September 1989Memorandum and Articles of Association (5 pages)
25 August 1989Company name changed a j sandberg associates LIMITED\certificate issued on 29/08/89 (2 pages)
25 August 1989Company name changed a j sandberg associates LIMITED\certificate issued on 29/08/89 (2 pages)
18 August 1989Memorandum of association (5 pages)
18 August 1989Memorandum of association (5 pages)
2 November 1988Memorandum and Articles of Association (5 pages)
2 November 1988Memorandum and Articles of Association (5 pages)
1 November 1988Company name changed nathan, sandberg LIMITED\certificate issued on 02/11/88 (2 pages)
1 November 1988Company name changed nathan, sandberg LIMITED\certificate issued on 02/11/88 (2 pages)
6 July 1987Return made up to 22/01/87; full list of members (5 pages)
6 July 1987Return made up to 22/01/87; full list of members (5 pages)
16 January 1987Full accounts made up to 28 February 1986 (14 pages)
16 January 1987Full accounts made up to 28 February 1986 (14 pages)
21 March 1972Allotment of shares (2 pages)
21 March 1972Allotment of shares (2 pages)
8 March 1972Company name changed\certificate issued on 08/03/72 (4 pages)
8 March 1972Company name changed\certificate issued on 08/03/72 (4 pages)
4 January 1972Incorporation (10 pages)
4 January 1972Incorporation (10 pages)
4 January 1972Certificate of incorporation (2 pages)
4 January 1972Certificate of incorporation (2 pages)