Company NameEnglish & Overseas Properties Limited
Company StatusDissolved
Company Number01129454
CategoryPrivate Limited Company
Incorporation Date16 August 1973(50 years, 8 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)
Previous NameEnglish & Overseas Properties Plc

Business Activity

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

Directors

Secretary NameFrances Victoria Heazell
StatusClosed
Appointed05 October 2016(43 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(43 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2020(46 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NamePatrick Paul Hooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(18 years, 9 months after company formation)
Appointment Duration7 years (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThornfield 92 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Director NameMr Eric Fenton Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(18 years, 9 months after company formation)
Appointment Duration7 years (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameMr James Nicholas Lazarus
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(18 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisbourne 47 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PL
Director NameJames Robert Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(18 years, 9 months after company formation)
Appointment Duration7 years (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogmore 37 The Avenue
Cheam
Surrey
SM2 7QA
Director NameMichael Raymond Dear
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address16 Calvin Close
Camberley
Surrey
GU15 1DN
Secretary NamePeter Thomas Griffith Woolley
NationalityBritish
StatusResigned
Appointed10 May 1992(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address2 Fernsleigh Close
Chalfont St Peter
Buckinghamshire
SL9 0HR
Director NameMohammed Jassem Al-Sager
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 1995)
RoleChairman & Managing Director
Correspondence AddressDahiyat Abdullah Al Salem
Area 4 Street No 43 Viilla 24
Kuwait City Kuwaiti
Foreign
Secretary NameTimothy David Gibson
NationalityBritish
StatusResigned
Appointed31 October 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 1998)
RoleAccountant
Correspondence Address52a Grenville Road
London
N19 4EH
Director NameJohn Richard Parry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 June 1999)
RoleChartered Surveyor
Correspondence AddressHigh Barn The Paddocks
Dog Kennel Lane
Chorleywood
Hertfordshire
WD3 5EE
Director NameEric Knight
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed30 May 1997(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 June 1999)
RoleCompany Director
Correspondence Address7 Boulevard Des Moulins
Monaco
Mc9800
Director NameMr Alfred Thomas Brooker
NationalityBritish
StatusResigned
Appointed23 October 1997(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 1999)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCrispin
The Approach, Dormans Park
East Grinstead
West Sussex
RH19 3NU
Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Mount Ephraim Lane
London
SW16 1JD
Director NameGiorgio Arra
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed28 January 1998(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1999)
RoleManager
Correspondence Address26 Hereford House
66 North Row
London
W1R 1DE
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed09 May 1998(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address17 Field Close
Locks Heath
Southampton
Hampshire
SO31 6TX
Director NameMr Edward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickwood Hall
Much Wenlock
Shropshire
TF13 6NZ
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(25 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(25 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 September 2007)
RoleChartered Accountant/Cd
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed07 June 1999(25 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed20 October 1999(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed20 October 1999(26 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2000)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(28 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(28 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed25 October 2004(31 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(38 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(39 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(41 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(41 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(42 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(43 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ

Contact

Websitequintain-estates.com
Telephone020 32192200
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

127.4m at £0.5Quintain Estates & Development PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£93,526,703

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 April 1989Delivered on: 14 April 1989
Satisfied on: 10 March 2008
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: The coalyard marsh lane hampton in arden west midlands t/n wm 441272.
Fully Satisfied
10 April 1989Delivered on: 14 April 1989
Satisfied on: 10 March 2008
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: Enterprise house fentham road hampton in arden west midlands t/nos: wm 294348 & wm 439700.
Fully Satisfied
4 July 1988Delivered on: 13 July 1988
Satisfied on: 10 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or blegberry limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 94 & 94A st john's wood high street london NW8 T.N. ln 104564.
Fully Satisfied
1 July 1988Delivered on: 12 July 1988
Satisfied on: 10 March 2008
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: 28/30 coppergate york north yorkshire.
Fully Satisfied
1 July 1988Delivered on: 12 July 1988
Satisfied on: 10 March 2008
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: 5/6 horsemarket darlington durham. Title no:- du 22186.
Fully Satisfied
1 July 1988Delivered on: 12 July 1988
Satisfied on: 10 March 2008
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 pembroke park waterbeach cambridge cambridgeshire.
Fully Satisfied
1 July 1988Delivered on: 12 July 1988
Satisfied on: 10 March 2008
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 maskell road and garratt lane l/b of wandsworth.
Fully Satisfied
4 February 2008Delivered on: 15 February 2008
Satisfied on: 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 7 February 2008
Satisfied on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 1 February 2008
Satisfied on: 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
Fully Satisfied
22 October 2007Delivered on: 25 October 2007
Satisfied on: 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
Fully Satisfied
1 July 1988Delivered on: 12 July 1988
Satisfied on: 10 March 2008
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: 17 st sepulchre gate doncaster south yorkshire.
Fully Satisfied
26 October 2005Delivered on: 11 November 2005
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
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: By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details.
Fully Satisfied
26 October 2005Delivered on: 11 November 2005
Satisfied on: 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
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: By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details.
Fully Satisfied
3 March 2000Delivered on: 9 March 2000
Satisfied on: 10 March 2008
Persons entitled: Bank of Wales PLC

Classification: Mortgage by way of assignment
Secured details: All monies due or to become due from the company to the chargee under a legal mortgage dated 25TH march 1999.
Particulars: All the company's rights title and interest in and to a building contract dated 4TH october 1999 made between holmes building PLC (1) and the company (2) (the "building contract").. See the mortgage charge document for full details.
Fully Satisfied
25 March 1999Delivered on: 30 March 1999
Satisfied on: 10 March 2008
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land lying to the north of holloway lane harmondsworth hillingdon t/n AGL17932 along with the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1998Delivered on: 11 December 1998
Satisfied on: 10 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
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. See the mortgage charge document for full details.
Fully Satisfied
1 May 1998Delivered on: 8 May 1998
Satisfied on: 10 March 2008
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: 22 buckingham gate l/b of city of westminster t/n 61747.
Fully Satisfied
9 January 1998Delivered on: 17 January 1998
Satisfied on: 10 March 2008
Persons entitled: The British Linen Bank 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 mevile house 8 10 & 12 woodhouse road finchley london N3 t/n NGL429496.
Fully Satisfied
14 February 1996Delivered on: 20 February 1996
Satisfied on: 10 March 2008
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: 29 buckingham gate, l/b of city of westminster t/no: 44712.
Fully Satisfied
23 January 1995Delivered on: 31 January 1995
Satisfied on: 10 March 2008
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft

Classification: Shares charge
Secured details: All monies due or to become due from the company to the chargee under each of a credit agreement of even date,the debenture dated 26TH january 1995,the subordination deed dated 23RD january 1995 and this charge.
Particulars: 100 ordinary shares of £1 each fully paid up and 50,000 ordinary £1 shares paid up as to 25 pence each in the issued capital; all other shares in english & overseas investments PLC.......all stocks,shares and other securities.............etc.. See the mortgage charge document for full details.
Fully Satisfied
28 April 1989Delivered on: 6 May 1989
Satisfied on: 10 March 2008
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 st john street, london EC1.
Fully Satisfied
11 October 1982Delivered on: 19 October 1982
Satisfied on: 21 January 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
3 November 2017Delivered on: 7 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2016Delivered on: 15 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)

Classification: A registered charge
Outstanding
14 March 2008Delivered on: 17 March 2008
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Floating charge security agreement
Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all its assets see image for full details.
Outstanding

Filing History

3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
7 November 2017Registration of charge 011294540026, created on 3 November 2017 (134 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (15 pages)
15 November 2016Registration of charge 011294540025, created on 3 November 2016 (157 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 October 2016Satisfaction of charge 24 in full (4 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 63,686,616
(5 pages)
22 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
9 October 2015Full accounts made up to 31 March 2015 (14 pages)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
16 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 63,686,616
(5 pages)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
30 September 2014Full accounts made up to 31 March 2014 (15 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
6 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 6 August 2014 (1 page)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 63,686,616
(5 pages)
8 January 2014Section 519 (4 pages)
22 November 2013Sect 519 aud (4 pages)
30 October 2013Full accounts made up to 31 March 2013 (12 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
6 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (13 pages)
6 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
3 October 2011Full accounts made up to 31 March 2011 (13 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
30 September 2010Full accounts made up to 31 March 2010 (13 pages)
8 September 2010Appointment of David Nicholas Gavaghan as a director (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (15 pages)
19 June 2009Return made up to 10/05/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 March 2008 (14 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 24 (6 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
18 October 2007Full accounts made up to 31 March 2007 (14 pages)
7 September 2007Director resigned (1 page)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
10 January 2007New director appointed (1 page)
2 October 2006Full accounts made up to 31 March 2006 (16 pages)
19 May 2006Return made up to 10/05/06; full list of members (8 pages)
7 March 2006Director resigned (1 page)
11 November 2005Particulars of mortgage/charge (9 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (15 pages)
11 August 2005Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page)
3 June 2005Return made up to 10/05/05; full list of members (8 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 March 2004 (16 pages)
13 October 2004Ad 21/06/04--------- £ si [email protected]=47022003 £ ic 16664613/63686616 (2 pages)
13 October 2004Nc inc already adjusted 21/06/04 (1 page)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2004Return made up to 10/05/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 August 2003Director's particulars changed (1 page)
13 June 2003Return made up to 10/05/03; full list of members (8 pages)
11 November 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 March 2002 (16 pages)
31 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (1 page)
14 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
2 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2002Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 March 2001 (18 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
6 June 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
2 November 2000Full accounts made up to 31 March 2000 (19 pages)
6 June 2000Secretary resigned (1 page)
19 May 2000Return made up to 10/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2000Auditor's resignation (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Secretary resigned (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
3 August 1999Full group accounts made up to 31 December 1998 (29 pages)
21 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 June 1999Registered office changed on 21/06/99 from: 22 buckingham gate london SW1E 6LB (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (3 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (3 pages)
18 June 1999New director appointed (3 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (3 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999Director resigned (1 page)
10 June 1999Return made up to 10/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (20 pages)
21 August 1998Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page)
3 August 1998Full group accounts made up to 31 December 1997 (50 pages)
30 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
19 June 1998Return made up to 10/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 June 1998Statement of affairs (7 pages)
15 June 1998Ad 14/05/98--------- £ si [email protected]=813853 £ ic 20623814/21437667 (4 pages)
29 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
29 May 1998Conve 18/05/98 (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
8 May 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Ad 30/12/97--------- £ si [email protected]=614725 £ si [email protected]=368835 £ ic 19640254/20623814 (3 pages)
5 January 1998Ad 09/12/97--------- £ si [email protected]=381809 £ si [email protected]=229085 £ ic 19029359/19640254 (3 pages)
19 December 1997New director appointed (2 pages)
17 December 1997Ad 05/12/97--------- £ si [email protected]=132659 £ si [email protected]=79595 £ ic 18717104/18929359 (2 pages)
10 December 1997Ad 01/12/97--------- £ si [email protected]=426745 £ si [email protected]=256047 £ ic 18034312/18717104 (2 pages)
8 December 1997Ad 18/11/97--------- £ si [email protected]=350000 £ ic 17684312/18034312 (2 pages)
25 November 1997Ad 12/11/97--------- £ si [email protected]=3871000 £ ic 13813312/17684312 (2 pages)
17 November 1997Ad 03/11/97--------- £ si [email protected]=4908995 £ ic 8904317/13813312 (2 pages)
11 November 1997Ad 24/10/97--------- £ si [email protected]=266727 £ si [email protected]=160036 £ ic 8477553/8904317 (2 pages)
11 November 1997Ad 09/10/97--------- £ si [email protected]=111946 £ si [email protected]=67167 £ ic 8298440/8477553 (2 pages)
4 September 1997Director's particulars changed (1 page)
3 August 1997Full group accounts made up to 31 December 1996 (44 pages)
10 July 1997Ad 30/05/97--------- £ si [email protected]=12680 £ ic 8285760/8298440 (5 pages)
5 July 1997Ad 30/05/97--------- £ si [email protected]=360380 £ ic 7925380/8285760 (2 pages)
30 June 1997Return made up to 10/05/97; bulk list available separately (11 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
9 June 1997Reduction of share premium acct (2 pages)
9 June 1997Certificate of reduction of share premium (1 page)
6 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1997Ad 30/05/97--------- £ si [email protected]=360380 £ ic 7565000/7925380 (2 pages)
6 June 1997Memorandum and Articles of Association (65 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1997£ nc 9620000/23500000 30/05/97 (12 pages)
14 May 1997Listing of particulars (32 pages)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned;director resigned (1 page)
5 August 1996Full group accounts made up to 31 December 1995 (49 pages)
21 June 1996Return made up to 10/05/96; bulk list available separately (12 pages)
12 May 1996Particulars of contract relating to shares (3 pages)
12 May 1996Particulars of contract relating to shares (3 pages)
12 May 1996Ad 14/02/96--------- £ si [email protected] (2 pages)
12 May 1996Ad 07/03/96--------- £ si [email protected] (2 pages)
22 April 1996Ad 07/03/96--------- £ si [email protected]=500000 £ ic 7065000/7565000 (2 pages)
22 April 1996Ad 14/02/96--------- £ si [email protected]=30000 £ ic 7035000/7065000 (2 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
5 October 1995Full group accounts made up to 31 December 1994 (48 pages)
14 June 1995Return made up to 10/05/95; bulk list available separately (42 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 May 1995Memorandum and Articles of Association (110 pages)
11 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 June 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 October 1993Reduction of share premium acct (1 page)
15 May 1989Full group accounts made up to 31 December 1988 (34 pages)
1 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
19 July 1988Listing of particulars (49 pages)
4 July 1988Accounts made up to 31 December 1987 (34 pages)
21 June 1988Memorandum and Articles of Association (83 pages)
31 March 1988Balance Sheet (11 pages)
31 March 1988Application for reregistration from private to PLC (1 page)
31 March 1988Declaration on reregistration from private to PLC (1 page)
31 March 1988Certificate of re-registration from Private to Public Limited Company (1 page)
31 March 1988Auditor's statement (1 page)
31 March 1988Re-registration of Memorandum and Articles (12 pages)
31 March 1988Auditor's report (1 page)
21 January 1987Declaration of satisfaction of mortgage/charge (1 page)
5 October 1973Company name changed\certificate issued on 05/10/73 (2 pages)
16 August 1973Incorporation (13 pages)