London
W1W 5QZ
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2020(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 April 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Patrick Paul Hooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Director Name | Mr Eric Fenton Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Mr James Nicholas Lazarus |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Misbourne 47 Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PL |
Director Name | James Robert Clark |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Logmore 37 The Avenue Cheam Surrey SM2 7QA |
Director Name | Michael Raymond Dear |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 16 Calvin Close Camberley Surrey GU15 1DN |
Secretary Name | Peter Thomas Griffith Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 2 Fernsleigh Close Chalfont St Peter Buckinghamshire SL9 0HR |
Director Name | Mohammed Jassem Al-Sager |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 1995) |
Role | Chairman & Managing Director |
Correspondence Address | Dahiyat Abdullah Al Salem Area 4 Street No 43 Viilla 24 Kuwait City Kuwaiti Foreign |
Secretary Name | Timothy David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 1998) |
Role | Accountant |
Correspondence Address | 52a Grenville Road London N19 4EH |
Director Name | John Richard Parry |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1999) |
Role | Chartered Surveyor |
Correspondence Address | High Barn The Paddocks Dog Kennel Lane Chorleywood Hertfordshire WD3 5EE |
Director Name | Eric Knight |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 1997(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 7 Boulevard Des Moulins Monaco Mc9800 |
Director Name | Mr Alfred Thomas Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1999) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Crispin The Approach, Dormans Park East Grinstead West Sussex RH19 3NU |
Director Name | Mr Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Mount Ephraim Lane London SW16 1JD |
Director Name | Giorgio Arra |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 1998(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1999) |
Role | Manager |
Correspondence Address | 26 Hereford House 66 North Row London W1R 1DE |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 17 Field Close Locks Heath Southampton Hampshire SO31 6TX |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 September 2007) |
Role | Chartered Accountant/Cd |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(26 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(28 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(41 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
127.4m at £0.5 | Quintain Estates & Development PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,526,703 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 April 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1988 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1982 | Delivered 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 2017 | Delivered on: 7 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
3 November 2016 | Delivered 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 2008 | Delivered 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 |
3 December 2017 | Registered 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 2017 | Registration of charge 011294540026, created on 3 November 2017 (134 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
15 November 2016 | Registration of charge 011294540025, created on 3 November 2016 (157 pages) |
4 November 2016 | Resolutions
|
25 October 2016 | Satisfaction of charge 24 in full (4 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 March 2016 | Resolutions
|
22 March 2016 | Re-registration from a public company to a private limited company
|
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
16 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
6 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 January 2014 | Section 519 (4 pages) |
22 November 2013 | Sect 519 aud (4 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
3 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 September 2010 | Appointment of David Nicholas Gavaghan as a director (2 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
19 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 September 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
10 January 2007 | New director appointed (1 page) |
2 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
7 March 2006 | Director resigned (1 page) |
11 November 2005 | Particulars of mortgage/charge (9 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF (1 page) |
3 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 October 2004 | Ad 21/06/04--------- £ si [email protected]=47022003 £ ic 16664613/63686616 (2 pages) |
13 October 2004 | Nc inc already adjusted 21/06/04 (1 page) |
13 October 2004 | Resolutions
|
7 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 August 2003 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
31 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 10/05/02; full list of members
|
21 May 2002 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 10/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
6 June 2000 | Secretary resigned (1 page) |
19 May 2000 | Return made up to 10/05/00; full list of members
|
14 March 2000 | Auditor's resignation (1 page) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Secretary resigned (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
3 August 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
21 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 22 buckingham gate london SW1E 6LB (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
10 June 1999 | Return made up to 10/05/99; bulk list available separately
|
30 March 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (20 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page) |
3 August 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
30 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 10/05/98; bulk list available separately
|
15 June 1998 | Statement of affairs (7 pages) |
15 June 1998 | Ad 14/05/98--------- £ si [email protected]=813853 £ ic 20623814/21437667 (4 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Conve 18/05/98 (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Ad 30/12/97--------- £ si [email protected]=614725 £ si [email protected]=368835 £ ic 19640254/20623814 (3 pages) |
5 January 1998 | Ad 09/12/97--------- £ si [email protected]=381809 £ si [email protected]=229085 £ ic 19029359/19640254 (3 pages) |
19 December 1997 | New director appointed (2 pages) |
17 December 1997 | Ad 05/12/97--------- £ si [email protected]=132659 £ si [email protected]=79595 £ ic 18717104/18929359 (2 pages) |
10 December 1997 | Ad 01/12/97--------- £ si [email protected]=426745 £ si [email protected]=256047 £ ic 18034312/18717104 (2 pages) |
8 December 1997 | Ad 18/11/97--------- £ si [email protected]=350000 £ ic 17684312/18034312 (2 pages) |
25 November 1997 | Ad 12/11/97--------- £ si [email protected]=3871000 £ ic 13813312/17684312 (2 pages) |
17 November 1997 | Ad 03/11/97--------- £ si [email protected]=4908995 £ ic 8904317/13813312 (2 pages) |
11 November 1997 | Ad 24/10/97--------- £ si [email protected]=266727 £ si [email protected]=160036 £ ic 8477553/8904317 (2 pages) |
11 November 1997 | Ad 09/10/97--------- £ si [email protected]=111946 £ si [email protected]=67167 £ ic 8298440/8477553 (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
3 August 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
10 July 1997 | Ad 30/05/97--------- £ si [email protected]=12680 £ ic 8285760/8298440 (5 pages) |
5 July 1997 | Ad 30/05/97--------- £ si [email protected]=360380 £ ic 7925380/8285760 (2 pages) |
30 June 1997 | Return made up to 10/05/97; bulk list available separately (11 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
9 June 1997 | Reduction of share premium acct (2 pages) |
9 June 1997 | Certificate of reduction of share premium (1 page) |
6 June 1997 | Resolutions
|
6 June 1997 | Ad 30/05/97--------- £ si [email protected]=360380 £ ic 7565000/7925380 (2 pages) |
6 June 1997 | Memorandum and Articles of Association (65 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | £ nc 9620000/23500000 30/05/97 (12 pages) |
14 May 1997 | Listing of particulars (32 pages) |
6 May 1997 | Resolutions
|
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
5 August 1996 | Full group accounts made up to 31 December 1995 (49 pages) |
21 June 1996 | Return made up to 10/05/96; bulk list available separately (12 pages) |
12 May 1996 | Particulars of contract relating to shares (3 pages) |
12 May 1996 | Particulars of contract relating to shares (3 pages) |
12 May 1996 | Ad 14/02/96--------- £ si [email protected] (2 pages) |
12 May 1996 | Ad 07/03/96--------- £ si [email protected] (2 pages) |
22 April 1996 | Ad 07/03/96--------- £ si [email protected]=500000 £ ic 7065000/7565000 (2 pages) |
22 April 1996 | Ad 14/02/96--------- £ si [email protected]=30000 £ ic 7035000/7065000 (2 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (48 pages) |
14 June 1995 | Return made up to 10/05/95; bulk list available separately (42 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (110 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
22 June 1994 | Resolutions
|
29 October 1993 | Reduction of share premium acct (1 page) |
15 May 1989 | Full group accounts made up to 31 December 1988 (34 pages) |
1 August 1988 | Resolutions
|
19 July 1988 | Listing of particulars (49 pages) |
4 July 1988 | Accounts made up to 31 December 1987 (34 pages) |
21 June 1988 | Memorandum and Articles of Association (83 pages) |
31 March 1988 | Balance Sheet (11 pages) |
31 March 1988 | Application for reregistration from private to PLC (1 page) |
31 March 1988 | Declaration on reregistration from private to PLC (1 page) |
31 March 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 March 1988 | Auditor's statement (1 page) |
31 March 1988 | Re-registration of Memorandum and Articles (12 pages) |
31 March 1988 | Auditor's report (1 page) |
21 January 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1973 | Company name changed\certificate issued on 05/10/73 (2 pages) |
16 August 1973 | Incorporation (13 pages) |