Company NameFollett Property Holdings Limited
Company StatusActive
Company Number01127539
CategoryPrivate Limited Company
Incorporation Date8 August 1973(50 years, 9 months ago)
Previous NamePanedawn Limited

Business Activity

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

Directors

Director NameMr John Andrew Jason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(17 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr James Paul Jason
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(26 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr Mark Guy Jason
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(33 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Bell Street
London
NW1 5BY
Secretary NameMark Guy Jason
StatusCurrent
Appointed01 July 2011(37 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameSidney Jason
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(17 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Secretary NameMr Anthony Walter Coutinho
NationalityBritish
StatusResigned
Appointed02 February 1991(17 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address1 Bell Street
London
NW1 5BY
Director NamePeter Edward Levis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address21 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB

Contact

Websitewww.annualreportgate.co.uk

Location

Registered Address1 Bell Street
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jaisons Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,182,805
Gross Profit£1,288,202
Net Worth-£1,690,165
Cash£297,274
Current Liabilities£5,178,221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

27 February 1989Delivered on: 1 March 1989
Satisfied on: 8 December 1995
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company on any associated company or guarantor to the chargee on any account whatsoever.
Particulars: 31 sackville street, london W.1. assignment of any copyright and rights in that nature.
Fully Satisfied
28 October 1987Delivered on: 12 November 1987
Satisfied on: 31 October 2001
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
24 October 1986Delivered on: 27 October 1986
Satisfied on: 8 December 1995
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and or asterbeck limited to the chargee on any account whatsoever.
Particulars: F/H 61 high street bridgnorth shropshire tog with plant and machinery fixtures implements and utensils.
Fully Satisfied
31 January 1986Delivered on: 4 February 1986
Satisfied on: 8 December 1995
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company from asterbeck limited to the charge pursuant to a letter of offer dated 19/12/65.
Particulars: 73 and 74 high street banbury oxfordshire.
Fully Satisfied
17 December 1985Delivered on: 20 December 1985
Satisfied on: 19 February 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from asterbeck limited to the chargee pursuant to a letter of offer dated 7/11/85.
Particulars: 15 and 15A, castle street cirencester.
Fully Satisfied
17 December 1985Delivered on: 20 December 1985
Satisfied on: 8 December 1995
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from asterbeck limited pursuant to a laetter of offer dated 7 november 1985 to the chargee.
Particulars: 14, high street, chepstow.
Fully Satisfied
20 August 2010Delivered on: 3 September 2010
Satisfied on: 22 June 2012
Persons entitled: National Westminster 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: 22 and 22A reading road henley-on-thames t/no ON98134; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2009Delivered on: 30 December 2009
Satisfied on: 22 June 2012
Persons entitled: National Westminster 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: Unit b the prospect centre prospect way luton t/no BD247018 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 April 2007Delivered on: 11 April 2007
Satisfied on: 27 February 2013
Persons entitled: National Westminster 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 on the north west side of silica road tamworth t/n SF175947. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 April 2007Delivered on: 11 April 2007
Satisfied on: 27 February 2013
Persons entitled: National Westminster 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 on the south west side of silica road amington t/n SF352442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2007Delivered on: 7 March 2007
Satisfied on: 27 February 2013
Persons entitled: National Westminster 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 millway rise axminster t/nos dn 414211 and dn 390825. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 February 2003Delivered on: 20 February 2003
Satisfied on: 22 June 2012
Persons entitled: National Westminster 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: Unit a the prospect centre london luton airport luton luton t/n BD222874. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 1985Delivered on: 20 December 1985
Satisfied on: 8 December 1995
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from asterbeck limited pursuant to a letter of offer dated 7 november 1985. to the chargee.
Particulars: 146. high street, tewkesbury.
Fully Satisfied
22 November 2002Delivered on: 10 December 2002
Satisfied on: 22 June 2012
Persons entitled: National Westminster 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: The property k/a bishop bowl lakes, leamington spa t/no. WK404196. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2002Delivered on: 17 April 2002
Satisfied on: 26 May 2006
Persons entitled: National Westminster 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: The f/h property k/a 26 and 28 finchley road t/n NGL529522. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 May 2001Delivered on: 6 June 2001
Satisfied on: 16 March 2002
Persons entitled: Lass Salt Garvin

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a profit and loss sharing agreement dated 15/05/01.
Particulars: Freehold property k/a land on the eastern side of station road bishops itchington and to the south of depper bridge warwickshire.
Fully Satisfied
15 May 2001Delivered on: 22 May 2001
Satisfied on: 22 June 2012
Persons entitled: National Westminster 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: F/H property k/a land on the eastern side of station road bishops itchington warwickshire and to the south of deppers bridge warwickshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 November 1997Delivered on: 21 November 1997
Satisfied on: 31 October 2001
Persons entitled: Midland 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: All that f/h property k/a 6 hall road st johns wood and a strip of land adjoining at the south east end of hamilton gardens in the city of westminster t/n LN18519 with all buildings and erections and fixtures and fittings and fixed plant and machinery and all improvments and additions thereto the gross rents and licence fees all rights under any agreement for lease or proceeds of sale all rights and interest in any insurances please refer to form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1997Delivered on: 21 November 1997
Satisfied on: 31 October 2001
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including it's uncalled capital for the time being.
Fully Satisfied
12 November 1997Delivered on: 21 November 1997
Satisfied on: 31 October 2001
Persons entitled: Midland Bank PLC

Classification: Deed of charge and set-off over cash-rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of the company's account with the bank bearing account number 37719302 and any account opened by the bank pursuant to the agreement or replacements thereof and in each case all the entitlements to interest and other rights and benefits accruing to or arising in connection with such monies.
Fully Satisfied
1 August 1984Delivered on: 6 August 1984
Satisfied on: 8 December 1995
Persons entitled: Canadian Imperial Bank of Commerce

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 41,43,47,and 49 broadwick street london W1 title no. Ngl 454962.
Fully Satisfied
12 November 1997Delivered on: 21 November 1997
Satisfied on: 31 October 2001
Persons entitled: Midland Bank PLC

Classification: Deed of charge and set off over cash-deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of the company'a account with the bank bearing account number 36276499 and any account opened by the bank pursuant to the agreement.
Fully Satisfied
29 September 1995Delivered on: 14 October 1995
Satisfied on: 4 November 2004
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings situate & k/a 26 & 27 baxtergate whitby scarborough north yorkshire t/no NYK128436 and f/h land & buildings situate & k/a swan porch 18 market place melton mowbray leicestershire t/no LT217306. Shop & dwellinghouse & outbuildings numbered 15 & 15A castle street (formerly 81) cirencester and land and buildings formerly forming part of the black horse inn (now k/a the kings arm inn) with the goodwill of the business the benefit of all licences with a floating charge over the undertaking property & assets.
Fully Satisfied
14 September 1993Delivered on: 24 September 1993
Satisfied on: 31 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 December 1989Delivered on: 22 June 1992
Satisfied on: 31 October 2001
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: £717,465.
Particulars: F/H 18 market place melton mowbray leicestershire and 26 and 27 baxtergate whitby north yorkshire.
Fully Satisfied
30 April 1990Delivered on: 3 May 1990
Satisfied on: 5 October 1995
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 gowgh square london EC4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1990Delivered on: 22 February 1990
Satisfied on: 31 October 2001
Persons entitled: North of England Building Society

Classification: Charge over rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 19/12/89.
Particulars: The rental income due to the company under any lease of properties k/a 15 and 15A castle street, cirencester gloucestershire (see form 395 for full details).
Fully Satisfied
29 December 1989Delivered on: 18 January 1990
Satisfied on: 31 October 2001
Persons entitled: North of England Building Society

Classification: Legal mortgage
Secured details: £377,440 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 15/15A castle street, cirencester, gloucestershire.
Fully Satisfied
13 December 1989Delivered on: 15 December 1989
Satisfied on: 8 December 1995
Persons entitled: Clydesdale Bank PLC

Classification: Equitable charge
Secured details: All moneys due or to become due from jaison property development co. Limited to clydesdale bank public limited company and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Beneficial interest of the company in land at garrick road, and edgware road, hendon, london NW4 title nos mx 56994 and mx 162047.
Fully Satisfied
15 June 1984Delivered on: 22 June 1984
Persons entitled: Clydesdale 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: F/H 64 adam & eve mews london W8 title no ln 242307 on in the proceeds of sale thereof.
Fully Satisfied
30 November 2018Delivered on: 10 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land to the west of little marlow, buckinghamshire.
Outstanding
27 September 2017Delivered on: 10 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 September 2017Delivered on: 9 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 29 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as land at station road, bishops itchington, CV47 2QB as more particularly shown in the plan attached to the mortgage instrument and as registered at hm land registry under the title numbers WK482351, WK482786 and WK394928 (part).
Outstanding
27 September 2017Delivered on: 29 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 October 2003Delivered on: 15 October 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: The company with full title guarantee charges £32,625.00 to the chargee.
Outstanding
7 October 2003Delivered on: 15 October 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: The company with full title guarantee charges £1,500.00 to the chargee.
Outstanding
17 May 2002Delivered on: 20 May 2002
Persons entitled: National Westminster 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: The lodge station road bishops itchington warwickshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2001Delivered on: 4 October 2001
Persons entitled: National Westminster 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: Property k/a the cottage station road bishops itchington leamington spa. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 May 2001Delivered on: 7 June 2001
Persons entitled: North West Estates (Bishops Hill) Limited

Classification: Second legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a profit and loss sharing agreement dated 15 may 2001.
Particulars: The f/h property k/a land on the eastern side of station road bishops itchington and to the south of depper bridge warwickshire.
Outstanding
9 June 1995Delivered on: 20 June 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 gough square, london t/no. LN92771.
Outstanding
14 September 1993Delivered on: 29 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
3 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
10 December 2018Registration of charge 011275390043, created on 30 November 2018 (39 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
25 October 2017Satisfaction of charge 26 in full (2 pages)
25 October 2017Satisfaction of charge 17 in full (1 page)
25 October 2017Satisfaction of charge 32 in full (1 page)
25 October 2017Satisfaction of charge 25 in full (1 page)
25 October 2017Satisfaction of charge 16 in full (1 page)
25 October 2017Satisfaction of charge 25 in full (1 page)
25 October 2017Satisfaction of charge 32 in full (1 page)
25 October 2017Satisfaction of charge 17 in full (1 page)
25 October 2017Satisfaction of charge 26 in full (2 pages)
25 October 2017Satisfaction of charge 28 in full (2 pages)
25 October 2017Satisfaction of charge 31 in full (1 page)
25 October 2017Satisfaction of charge 16 in full (1 page)
25 October 2017Satisfaction of charge 31 in full (1 page)
25 October 2017Satisfaction of charge 28 in full (2 pages)
10 October 2017Registration of charge 011275390042, created on 27 September 2017 (31 pages)
10 October 2017Registration of charge 011275390042, created on 27 September 2017 (31 pages)
9 October 2017Registration of charge 011275390041, created on 27 September 2017 (30 pages)
9 October 2017Registration of charge 011275390041, created on 27 September 2017 (30 pages)
3 October 2017Registration of charge 011275390040, created on 27 September 2017 (36 pages)
3 October 2017Registration of charge 011275390040, created on 27 September 2017 (36 pages)
29 September 2017Registration of charge 011275390039, created on 27 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(51 pages)
29 September 2017Registration of charge 011275390038, created on 27 September 2017 (42 pages)
29 September 2017Registration of charge 011275390039, created on 27 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(51 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Appointment of Mark Guy Jason as a secretary (1 page)
4 July 2011Termination of appointment of Anthony Coutinho as a secretary (1 page)
4 July 2011Termination of appointment of Anthony Coutinho as a secretary (1 page)
4 July 2011Appointment of Mark Guy Jason as a secretary (1 page)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page)
9 March 2010Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 36 (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 36 (6 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 March 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2007Full accounts made up to 31 December 2006 (13 pages)
30 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
3 January 2006Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page)
3 January 2006Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
4 February 2004Return made up to 02/02/04; full list of members (7 pages)
4 February 2004Return made up to 02/02/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Full accounts made up to 31 December 2002 (12 pages)
11 September 2003Full accounts made up to 31 December 2002 (12 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Return made up to 02/02/02; full list of members (7 pages)
13 February 2002Return made up to 02/02/02; full list of members (7 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
15 January 2002Declaration of mortgage charge released/ceased (1 page)
15 January 2002Declaration of mortgage charge released/ceased (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
14 September 2001Full accounts made up to 31 December 2000 (11 pages)
14 September 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 02/02/01; full list of members (7 pages)
14 February 2001Return made up to 02/02/01; full list of members (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Full accounts made up to 31 December 1999 (12 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999Return made up to 02/02/99; full list of members (11 pages)
22 February 1999Return made up to 02/02/99; full list of members (11 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 March 1998Return made up to 02/02/98; no change of members (7 pages)
11 March 1998Return made up to 02/02/98; no change of members (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
21 November 1997Particulars of mortgage/charge (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
29 April 1997Company name changed panedawn LIMITED\certificate issued on 30/04/97 (2 pages)
29 April 1997Company name changed panedawn LIMITED\certificate issued on 30/04/97 (2 pages)
19 February 1997Return made up to 02/02/97; no change of members (4 pages)
19 February 1997Return made up to 02/02/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 May 1996Registered office changed on 26/05/96 from: 51/55 mortimer street london W1N 7TD (1 page)
26 May 1996Registered office changed on 26/05/96 from: 51/55 mortimer street london W1N 7TD (1 page)
4 March 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 September 1993Particulars of mortgage/charge (7 pages)
29 September 1993Particulars of mortgage/charge (7 pages)
8 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 August 1973Certificate of incorporation (1 page)
8 August 1973Certificate of incorporation (1 page)