Company NameSt. Martins Property Investments Limited
DirectorsRichard Gordon Ratcliffe and Hussain Al-Halabi
Company StatusActive
Company Number01124205
CategoryPrivate Limited Company
Incorporation Date23 July 1973(50 years, 9 months ago)
Previous NameEvenrealm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Gordon Ratcliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(37 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Hussain Al-Halabi
Date of BirthMay 1973 (Born 51 years ago)
NationalityKuwaiti
StatusCurrent
Appointed01 July 2017(43 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Secretary NameMrs Charlotte Isabel Wheatcroft
StatusCurrent
Appointed02 February 2023(49 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1993)
RoleChief Investment Manager
Correspondence AddressHastings Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Director NameFahad Khaled Al-Zamami
Date of BirthApril 1960 (Born 64 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1992(18 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 1992)
RoleAttache
Correspondence Address11 Orchard Court
London
W1H 9PA
Director NameKhalid Naser Al-Sabah
Date of BirthJune 1954 (Born 69 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1992(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleCivil Servant (Kuwait Government)
Correspondence Address14 Chelsea House
London
SW1X 9JE
Director NameAhmed Ali Al-Abdulaly
Date of BirthNovember 1942 (Born 81 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1992(18 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 1992)
RoleResearch And Public Relations Manager
Correspondence AddressFlat 6 Sussex Place
London
W2 2TP
Director NameAbdul-Wahab Abbas Al-Haroon
Date of BirthApril 1951 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 January 1992(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleCivil Servant (Kuwait Government)
Correspondence AddressApartment B
143 Park Road St Johns Wood
London
Nw8
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed04 January 1992(18 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameTareq Abdullah Al-Mudhaf
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed19 June 1992(18 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2000)
RoleSenior Investment Manager
Correspondence AddressFlat 16 5 Park St James
Prince Albert Road
London
NW8 7LE
Director NameSaud Abdulaziz Al-Shayji
Date of BirthDecember 1953 (Born 70 years ago)
NationalityKuwaiti
StatusResigned
Appointed19 June 1992(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 January 1993)
RoleChief Investment Officer
Correspondence AddressFlat 2
15 Herbert Crescent Knightsbridge
London
Sw3
Director NameMr Ali Rashaid Al Bader
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityKuwaiti
StatusResigned
Appointed19 June 1992(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1993)
RoleCounselior
Correspondence AddressSt Vedast House
150 Cheapside
London
EC2V 6ET
Director NameAhmad Jasem Zayed Al Qarawi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(18 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 October 2000)
RoleChief Operating Officer
Correspondence Address12 Friern Mount Drive
London
N20 9DN
Director NameDr Yousef Abdullah Al-Awadi
Date of BirthMay 1948 (Born 76 years ago)
NationalityKuwaiti
StatusResigned
Appointed25 October 1993(20 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Walid Khaled Abu-Suud
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityKuwaiti
StatusResigned
Appointed30 October 2000(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2007)
RoleFinancial Attache
Country of ResidenceEngland
Correspondence AddressFlat 2 18 Lowndes Square
London
SW1X 9HB
Director NameIan James Dennis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(27 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway Gardens
Beckenham
Kent
BR3 2YL
Director NameMr Philip John Rotheram
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(34 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 York Road
Rayleigh
Essex
SS6 8SA
Director NameMr Stephen Paul Card
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(35 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QD
Director NameNigel Anthony Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFloreal
51 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMr Saleh Fahad Alzouman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed04 February 2009(35 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr David Bithell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 North Road
Kew
Surrey
TW9 4HQ
Director NameMr Rodney Nigel Pearson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(36 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Stephen Donald Corner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(37 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusResigned
Appointed31 March 2011(37 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Rodney Nigel Pearson
StatusResigned
Appointed01 September 2014(41 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed26 August 2015(42 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMs Heather Anne Curtis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(46 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Contact

Websitestmartinsproperty.com
Telephone020 79407700
Telephone regionLondon

Location

Registered Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

249.9k at £1St Martins Holdings Corp LTD
99.96%
Ordinary Pp
100 at £1St Martins Holdings Corp LTD
0.04%
Ordinary

Financials

Year2014
Net Worth£100,060
Current Liabilities£1

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 Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

20 January 1999Delivered on: 30 January 1999
Satisfied on: 7 December 2000
Persons entitled: Asda Stores Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as defined in the legal charge dated 20TH january 1999 and in accordance with the terms of an agreement for lease dated 29TH september 1998 (as defined).
Particulars: F/Hold land being the asda store at loughborough rd,west bridgford,nottinghamshire; t/no nt 65073. see the mortgage charge document for full details.
Fully Satisfied
13 June 1989Delivered on: 20 June 1989
Satisfied on: 27 October 1998
Persons entitled: Mayor and Burgesses of the London Borough of Westminster

Classification: Legal charge
Secured details: £500,000.00 due from the company to chargee.
Particulars: Adelaide house, adelaide place and london bridge wharf london EC4.
Fully Satisfied
30 December 1988Delivered on: 11 January 1989
Satisfied on: 4 November 1996
Persons entitled: Granger Enterprises (Newcastle) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including money due to david ian liddell- grainger under the terms of an agreement dated 30.12.88.
Particulars: F/H land & property k/a 18 and 20 and 22 blackett street newcastle-upon-tyne title no ty 191482 and all fixed plant, machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1988Delivered on: 4 March 1988
Satisfied on: 16 September 1993
Persons entitled: Next Properties Limited

Classification: Legal charge
Secured details: £500,000 and all monies due or to become due from the company to the chargee under the provision of clause 3.1 of a transfer of even date.
Particulars: F/H property the coach house church path croydon t/n sjl 438983 91 & 95 north end and 5 & 6 church path croydon t/n sjl 21828 95 north end croydon t/nos. Sy 64570 & sy 40915 land fronting 91-93 north end croydon t/n sy 40086 l/h property 95 north end croydon t/no:- sgl 447252 91 & 93 north end and 5 & 6 church path croydon t/no:- sgl 19444.
Fully Satisfied
10 April 1984Delivered on: 12 April 1984
Satisfied on: 22 October 1987
Persons entitled: The Mayor and Commonalty and Citizens to the City of London.

Classification: Legal charge
Secured details: Securing all monies due or to become due from the company to the chargee under the terms of an agreement dated 10/4/84.
Particulars: Adelaide house, adelaide place london and bridge wharf, london EC4 title no. 318709.
Fully Satisfied
9 February 1982Delivered on: 16 February 1982
Persons entitled: Wiltshire County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of agreement of dated 9/2/82.
Particulars: Property known as marsh farm tregoze wiltshire.
Fully Satisfied
30 January 1981Delivered on: 5 February 1981
Satisfied on: 16 September 1993
Persons entitled: Debenhams (Properties) Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of agreement dated 15 jan 81.
Particulars: F/H land at north end, drummond road, keeley road, and frith road, croydon.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
15 November 2023Change of details for St Martins Holdings Corporation Limited as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Registered office address changed from Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX to 5th Floor Tea Auction House Counter Street London SE1 2HD on 30 October 2023 (1 page)
14 June 2023Full accounts made up to 31 December 2022 (15 pages)
7 February 2023Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on 2 February 2023 (2 pages)
3 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
7 June 2022Termination of appointment of Heather Anne Curtis as a secretary on 31 May 2022 (1 page)
7 June 2022Termination of appointment of Heather Anne Curtis as a director on 31 May 2022 (1 page)
1 April 2022Full accounts made up to 31 December 2021 (14 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (14 pages)
14 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
10 August 2020Full accounts made up to 31 December 2019 (12 pages)
1 April 2020Termination of appointment of Saleh Fahad Alzouman as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Ms Heather Anne Curtis as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Rodney Nigel Pearson as a director on 31 March 2020 (1 page)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
9 April 2019Full accounts made up to 31 December 2018 (12 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 April 2018Full accounts made up to 31 December 2017 (12 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
30 March 2017Full accounts made up to 31 December 2016 (12 pages)
30 March 2017Full accounts made up to 31 December 2016 (12 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
30 March 2016Full accounts made up to 31 December 2015 (12 pages)
30 March 2016Full accounts made up to 31 December 2015 (12 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000
(5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000
(5 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
20 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(5 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 250,000
(5 pages)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
6 September 2014Full accounts made up to 31 December 2013 (12 pages)
6 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250,000
(6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250,000
(6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250,000
(6 pages)
30 July 2013Director's details changed for Mr Stephen Donald Corner on 29 July 2013 (2 pages)
30 July 2013Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page)
30 July 2013Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages)
30 July 2013Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page)
30 July 2013Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Stephen Donald Corner on 29 July 2013 (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (15 pages)
23 May 2013Full accounts made up to 31 December 2012 (15 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (7 pages)
14 September 2012Full accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
26 July 2011Full accounts made up to 31 March 2011 (7 pages)
26 July 2011Full accounts made up to 31 March 2011 (7 pages)
11 July 2011Termination of appointment of Ian Dennis as a director (1 page)
11 July 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
11 July 2011Termination of appointment of Philip Rotheram as a director (1 page)
11 July 2011Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
11 July 2011Termination of appointment of Philip Rotheram as a director (1 page)
11 July 2011Termination of appointment of Ian Dennis as a director (1 page)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
11 April 2011Appointment of Mr Stephen Donald Corner as a director (2 pages)
11 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Termination of appointment of Anthony White as a secretary (1 page)
11 April 2011Appointment of Mr Stephen Donald Corner as a director (2 pages)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
2 February 2011Termination of appointment of David Bithell as a director (1 page)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
19 August 2010Full accounts made up to 31 March 2010 (7 pages)
19 August 2010Full accounts made up to 31 March 2010 (7 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 February 2010Appointment of Rodney Nigel Pearson as a director (3 pages)
19 February 2010Appointment of Rodney Nigel Pearson as a director (3 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
9 October 2009Full accounts made up to 31 March 2009 (7 pages)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Termination of appointment of Stephen Card as a director (1 page)
9 October 2009Full accounts made up to 31 March 2009 (7 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 March 2009Director appointed stephen paul card (2 pages)
5 March 2009Director appointed saleh fahad alzouman (2 pages)
5 March 2009Director appointed nigel anthony brown (2 pages)
5 March 2009Director appointed nigel anthony brown (2 pages)
5 March 2009Director appointed stephen paul card (2 pages)
5 March 2009Director appointed david bithell (2 pages)
5 March 2009Director appointed david bithell (2 pages)
5 March 2009Director appointed saleh fahad alzouman (2 pages)
23 January 2009Return made up to 04/01/09; full list of members (3 pages)
23 January 2009Return made up to 04/01/09; full list of members (3 pages)
12 December 2008Full accounts made up to 31 March 2008 (7 pages)
12 December 2008Full accounts made up to 31 March 2008 (7 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 March 2007 (7 pages)
1 November 2007Full accounts made up to 31 March 2007 (7 pages)
1 November 2007Director resigned (1 page)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
9 November 2006Full accounts made up to 31 March 2006 (7 pages)
9 November 2006Full accounts made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
19 January 2006Return made up to 04/01/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 March 2005 (6 pages)
31 October 2005Full accounts made up to 31 March 2005 (6 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
31 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Full accounts made up to 31 March 2004 (6 pages)
8 November 2004Full accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Full accounts made up to 31 March 2003 (6 pages)
27 January 2004Full accounts made up to 31 March 2003 (6 pages)
27 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Full accounts made up to 31 March 2002 (6 pages)
5 December 2002Full accounts made up to 31 March 2002 (6 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Full accounts made up to 31 March 2001 (6 pages)
11 December 2001Full accounts made up to 31 March 2001 (6 pages)
28 February 2001Full accounts made up to 30 June 2000 (6 pages)
28 February 2001Full accounts made up to 30 June 2000 (6 pages)
29 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 June 1999 (6 pages)
31 March 2000Full accounts made up to 30 June 1999 (6 pages)
25 January 2000Return made up to 04/01/00; full list of members (7 pages)
25 January 2000Return made up to 04/01/00; full list of members (7 pages)
2 April 1999Full accounts made up to 30 June 1998 (6 pages)
2 April 1999Full accounts made up to 30 June 1998 (6 pages)
30 January 1999Particulars of mortgage/charge (5 pages)
30 January 1999Particulars of mortgage/charge (5 pages)
28 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
19 March 1998Full accounts made up to 30 June 1997 (6 pages)
19 March 1998Full accounts made up to 30 June 1997 (6 pages)
2 February 1998Return made up to 04/01/98; full list of members (6 pages)
2 February 1998Return made up to 04/01/98; full list of members (6 pages)
7 April 1997Full accounts made up to 30 June 1996 (7 pages)
7 April 1997Full accounts made up to 30 June 1996 (7 pages)
30 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1996Full accounts made up to 30 June 1995 (6 pages)
24 January 1996Full accounts made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
16 September 1993Declaration of satisfaction of mortgage/charge (1 page)
16 September 1993Declaration of satisfaction of mortgage/charge (1 page)
22 October 1987Declaration of satisfaction of mortgage/charge (1 page)
22 October 1987Declaration of satisfaction of mortgage/charge (1 page)
22 March 1976Company name changed\certificate issued on 22/03/76 (2 pages)
22 March 1976Company name changed\certificate issued on 22/03/76 (2 pages)
23 July 1973Incorporation (13 pages)
23 July 1973Incorporation (13 pages)