Company NameBuckland Securities Limited
Company StatusActive
Company Number01117535
CategoryPrivate Limited Company
Incorporation Date8 June 1973(50 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Charlotte Louisa Gooch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed07 April 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Buildings 2nd Floor
Clerkenwell Road
London
EC1M 5RS
Director NameMrs Jessica Alexandra Gooch Georgiou
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2002(29 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Buildings 2nd Floor
Clerkenwell Road
London
EC1M 5RS
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(37 years after company formation)
Appointment Duration13 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Johns Buildings 2nd Floor
Clerkenwell Road
London
EC1M 5RS
Secretary NameCharlotte Louisa Gooch
StatusCurrent
Appointed01 May 2012(38 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressSt Johns Buildings 2nd Floor
Clerkenwell Road
London
EC1M 5RS
Director NameMr Charles Albert Gooch
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 28 January 2021)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressSt Johns Buildings 2nd Floor
Clerkenwell Road
London
EC1M 5RS
Secretary NameMr Dudley Arthur William Spice
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence AddressOrchard Cottage
Duke Street
Micheldever
Hants
SO21 3DF
Secretary NameJune Margaret Gooch
NationalityEnglish
StatusResigned
Appointed28 April 1992(18 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address28 Redchurch Street
London
E2 7DP
Director NameDavid Frank Henderson Scroggie
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(19 years, 1 month after company formation)
Appointment Duration10 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressJessamine Lodge
The Street Rickinghall Superior
Diss
Norfolk
IP22 1DY
Secretary NamePeter Martin Russell Johnson
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address281 Alexandra Park Road
London
N22 7BJ

Contact

Websitebucklandsecurities.co.uk

Location

Registered AddressSt Johns Buildings 2nd Floor
Clerkenwell Road
London
EC1M 5RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35.6k at £1C.l. Gooch
7.12%
Ordinary
35.6k at £1J.h. Gooch
7.12%
Ordinary
221.8k at £1C.a. Gooch
44.36%
Ordinary
205k at £1Trustees Of Gooch Beneficiaries Trust
41.00%
Ordinary
2k at £1J.w. Gooch
0.40%
Ordinary

Financials

Year2014
Net Worth£15,444,079
Cash£18,630
Current Liabilities£1,474,168

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 November 2023 (6 months, 1 week ago)
Next Return Due21 November 2024 (6 months, 1 week from now)

Charges

20 October 1995Delivered on: 9 November 1995
Persons entitled: Allied Irish Banks,P.L.C. (As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- tuscany house,white hart lane,basingstoke and f/hold land on the east of white hart lane; t/nos: hp 436947 and hp 402148;the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 1987Delivered on: 17 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 2A, 4, 4A, 6, 6A, 8, 8A, 10, 10A, whitby street, london borough of tower hamlets title no. Ngl 490329.
Outstanding
31 August 2018Delivered on: 18 September 2018
Persons entitled: The Trustees of the Buckland Securities Executive Pension Scheme

Classification: A registered charge
Particulars: Freehold property known as 25 west tenter street, london E1 8DT as the same is registered at the land registry under title number EGL345585.
Outstanding
6 May 2010Delivered on: 14 May 2010
Persons entitled: London & Newcastle (Shoreditch) LLP

Classification: Legal charge
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: 28 redchurch street 1A chance street 10 and 12 ebor street 3 5 7 9 11 and 13 whitby street and land at the rear of 2 5 and 7 whitby street for details of further properties charged please refer to form MG01 see image for full details.
Outstanding
7 November 2008Delivered on: 13 November 2008
Persons entitled: London & Newcastle (Shoreditch) LLP

Classification: First legal charge
Secured details: £6,825,000 and all other monies due or to become due from massala services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 redchurch street, 1A chance street, 10 and 12 ebor street, 3, 5, 7, 9, 11 and 13 whitby street and land at rear of 2, 5 and 7 whitby street, 1 whitby street and 2, 4, 4A 6 and 8 ebor street, 1, 3 and 5 chance street, 2, 2A, 4, 4A, 6, 6A, 8, 8A, 10 and 10A whitby street and part of whitby street bethnal green london t/nos EGL526375, LN53762, 359073, 221786,, 220777 and NGL490329.
Outstanding
25 June 2008Delivered on: 28 June 2008
Persons entitled: London & Newcastle (Shoreditch) LLP

Classification: First legal charge
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: 28 redchurch street; 1A chance street, 10 and 12 ebor street; 3, 5, 7, 9, 11 and 13 whitby street and land at rear of 2, 5 and 7 whitby street. For details of further properties charged please refer to form 395 see image for full details.
Outstanding
20 December 2007Delivered on: 28 December 2007
Persons entitled: London & Newcastle (Shoreditch) LLP

Classification: First legal charge
Secured details: £5,125,000 due or to become due from massala services limited to the chargee or any receiver of the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 redchurch street, 1A chance street and 10 and 12 ebor street bethnal green london t/nos EGL526375, LN53762, 359073, 221786, 220777 and NGL490329 for details of further property charged please refer to form 395.
Outstanding
14 December 2007Delivered on: 3 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 6 katherine bell tower 52 pancras way london and parking space 14 tower hamlets t/no EGL496484. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2006Delivered on: 13 October 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25 + 27 west tenter street, london t/no egl 345585. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 July 2004Delivered on: 16 July 2004
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x new thieme, 5060 (4 colour) screen printing line printing stations 560040106402952-5 , dryers TUV60 TUV60040101002956-59.
Outstanding
23 June 2003Delivered on: 3 July 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a chapel house hatton place london t/n NGL743349. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 June 2001Delivered on: 12 July 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 64 south molton street london t/n 310588. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 November 1999Delivered on: 23 November 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 smith square london SW1 t/no: NGL399916. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 October 1996Delivered on: 10 October 1996
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 the quadrangle church street slough berks t/no. BK285297 and all that perpetual yearly rentcharge and maintenance contribution registered under t/no.BK334650 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1995Delivered on: 9 November 1995
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 57 west gate st,and 5 berkeley st,gloucester,gloucestershire; gr 54912 and gr 135616; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1995Delivered on: 9 November 1995
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 23 jury st,warwick; wk 249518; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 September 1976Delivered on: 29 September 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 and 5 soham industrial estate, brook street, soham, cambridgeshire.
Outstanding
19 April 1993Delivered on: 29 April 1993
Satisfied on: 25 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 5 berkeley street,gloucester,gloucestershire t/n GR135616.
Fully Satisfied
19 April 1993Delivered on: 29 April 1993
Satisfied on: 25 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 westgage street and 5 berkeley street,gloucester gloucestershire t/n GR54912.
Fully Satisfied
26 April 1990Delivered on: 30 April 1990
Satisfied on: 17 May 2000
Persons entitled: Cater Allen 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 28 redchurch street (formerly k/a church street) & 10 & 12 ebor street. Title no 220777 (for further properties see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1987Delivered on: 10 March 1987
Satisfied on: 9 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62, 64, 66 weston street 37-43 snowsfields, bermondsey, london borough of southwark title no. Sgl 302281.
Fully Satisfied
22 September 1981Delivered on: 5 October 1981
Satisfied on: 9 April 1990
Persons entitled: Charterhouse Japhet Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, church street,(now redchurch street),10/12 ebor street title no. 220777 1, whitby street, 2, 4A, 4, 6, 8, ebor street. Title no. 359073 3, 5, 7, 9, 11, 13 whitby street, & land at rear of 3, 5, 7, whitby street and right of way title no. Ln 53762 deed of idemnity re 1, whitby street & 2, 4, 4A, 6 & 8, ebor street, bethnal green.
Fully Satisfied
7 October 1976Delivered on: 13 October 1976
Satisfied on: 29 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Quay house & store on the south side of little lane with yard & garden lane adjacent thereto.
Fully Satisfied
4 February 2002Delivered on: 9 February 2002
Satisfied on: 13 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: The sum of £340,000.00 plus interest and other monies due or to become due from the company for the liabilities of hanover estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The unit 1 the quadrangle 10 church street slough t/n BK261072. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
8 December 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
25 November 2019Change of details for Mr Charles Albert Gooch as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
25 November 2019Change of details for Miss Charlotte Louisa Gooch as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Change of details for Mrs Jessica Alexandra Gooch Georgiou as a person with significant control on 25 November 2019 (2 pages)
9 September 2019Registered office address changed from St Johns Buildings Clerkenwell Road 2nd Floor London EC1M 5RS England to St Johns Buildings 2nd Floor Clerkenwell Road London EC1M 5RS on 9 September 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
18 September 2018Registration of charge 011175350024, created on 31 August 2018 (12 pages)
28 August 2018Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL to St Johns Buildings Clerkenwell Road 2nd Floor London EC1M 5RS on 28 August 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 October 2017Director's details changed for Jessica Alexandra Gooch-Georgiou on 17 October 2017 (2 pages)
25 October 2017Director's details changed for Jessica Alexandra Gooch-Georgiou on 17 October 2017 (2 pages)
24 October 2017Change of details for Mrs Jessica Alexandra Gooch-Georgiou as a person with significant control on 17 October 2017 (2 pages)
24 October 2017Director's details changed for Charlotte Louisa Gooch on 17 October 2017 (2 pages)
24 October 2017Director's details changed for Charlotte Louisa Gooch on 17 October 2017 (2 pages)
24 October 2017Change of details for Mrs Jessica Alexandra Gooch-Georgiou as a person with significant control on 17 October 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500,000
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 500,000
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 500,000
(6 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500,000
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500,000
(6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
14 January 2013Register(s) moved to registered office address (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Register(s) moved to registered office address (1 page)
14 January 2013Director's details changed for Jessica Alexandra Gooch on 31 December 2012 (2 pages)
14 January 2013Director's details changed for Jessica Alexandra Gooch on 31 December 2012 (2 pages)
30 May 2012Termination of appointment of Peter Johnson as a secretary (1 page)
30 May 2012Appointment of Charlotte Louisa Gooch as a secretary (1 page)
30 May 2012Termination of appointment of Peter Johnson as a secretary (1 page)
30 May 2012Appointment of Charlotte Louisa Gooch as a secretary (1 page)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
4 January 2012Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL England on 4 January 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Director's details changed for Jessica Alexandra Gooch on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Charles Albert Gooch on 31 December 2011 (2 pages)
4 January 2012Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL England on 4 January 2012 (1 page)
4 January 2012Director's details changed for Jessica Alexandra Gooch on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Director's details changed for Charlotte Louisa Gooch on 31 December 2011 (2 pages)
4 January 2012Register inspection address has been changed from 28 Redchurch Street London E2 7DP (1 page)
4 January 2012Register inspection address has been changed from 28 Redchurch Street London E2 7DP (1 page)
4 January 2012Director's details changed for Charlotte Louisa Gooch on 31 December 2011 (2 pages)
4 January 2012Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL England on 4 January 2012 (1 page)
4 January 2012Director's details changed for Mr Charles Albert Gooch on 31 December 2011 (2 pages)
31 October 2011Registered office address changed from 28 Redchurch Street London E2 7DP England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 28 Redchurch Street London E2 7DP England on 31 October 2011 (1 page)
7 June 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 7 June 2011 (1 page)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 June 2010Appointment of Mr Jeffrey Lawrence Nedas as a director (2 pages)
2 June 2010Appointment of Mr Jeffrey Lawrence Nedas as a director (2 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
6 January 2010Director's details changed for Jessica Alexandra Gooch on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Charlotte Louisa Gooch on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Jessica Alexandra Gooch on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Charles Albert Gooch on 31 December 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Charlotte Louisa Gooch on 31 December 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Charles Albert Gooch on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
9 September 2009Sect 519 (1 page)
9 September 2009Sect 519 (1 page)
24 February 2009Full accounts made up to 30 April 2008 (17 pages)
24 February 2009Full accounts made up to 30 April 2008 (17 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
12 February 2008Full accounts made up to 30 April 2007 (18 pages)
12 February 2008Full accounts made up to 30 April 2007 (18 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
8 May 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
8 May 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Full accounts made up to 31 October 2005 (19 pages)
15 August 2006Full accounts made up to 31 October 2005 (19 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
5 August 2005Full accounts made up to 31 October 2004 (19 pages)
5 August 2005Full accounts made up to 31 October 2004 (19 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 August 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
10 August 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
16 July 2004Particulars of mortgage/charge (4 pages)
16 July 2004Particulars of mortgage/charge (4 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
25 July 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
25 July 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
18 July 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
18 July 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
11 July 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 26 gilbert street london W1Y 1RJ (1 page)
12 March 2001Registered office changed on 12/03/01 from: 26 gilbert street london W1Y 1RJ (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 July 2000Full group accounts made up to 31 October 1999 (19 pages)
19 July 2000Full group accounts made up to 31 October 1999 (19 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
28 June 1999Full group accounts made up to 31 October 1998 (20 pages)
28 June 1999Full group accounts made up to 31 October 1998 (20 pages)
8 January 1999Return made up to 31/12/98; no change of members (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (5 pages)
17 July 1998Full group accounts made up to 31 October 1997 (20 pages)
17 July 1998Full group accounts made up to 31 October 1997 (20 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
4 July 1997Full group accounts made up to 31 October 1996 (17 pages)
4 July 1997Full group accounts made up to 31 October 1996 (17 pages)
9 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 January 1997Return made up to 31/12/96; full list of members (7 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
19 April 1996Full group accounts made up to 31 October 1995 (19 pages)
19 April 1996Full group accounts made up to 31 October 1995 (19 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
20 March 1995Full group accounts made up to 31 October 1994 (19 pages)
20 March 1995Full group accounts made up to 31 October 1994 (19 pages)
17 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 September 1992Re-registration of Memorandum and Articles (15 pages)
17 September 1992Re-registration of Memorandum and Articles (15 pages)
17 September 1992Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 1992Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 1973Certificate of incorporation (1 page)
8 June 1973New secretary appointed (2 pages)
8 June 1973Certificate of incorporation (1 page)
8 June 1973New secretary appointed (2 pages)