Company NameR.E.A. Services Limited
Company StatusActive
Company Number01159736
CategoryPrivate Limited Company
Incorporation Date8 February 1974(50 years, 3 months ago)
Previous NameJazerite Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(27 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Secretary NameMs Carol Elizabeth Gysin
NationalityBritish
StatusCurrent
Appointed09 March 2009(35 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMs Carol Elizabeth Gysin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(41 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMs Sue Loughnane
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(47 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 32-36 Great Portland Street
London
W1W 8QX
Secretary NameSonia Jane George
StatusCurrent
Appointed28 September 2021(47 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(16 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH
Director NameVincent Charles Troy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(16 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Croft
Manley Common
Manley
Cheshire
WA6 9EU
Director NameMichael Sythes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(16 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address2 Swifts Quay
Carrickfergus
County Antrim
BT38 8BQ
Northern Ireland
Director NameJohn Hubert Cleary
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(16 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 1995)
RoleSecretary
Correspondence Address4 Brockenhurst Gardens
Mill Hill
London
NW7 2JX
Secretary NameJohn Hubert Cleary
NationalityBritish
StatusResigned
Appointed01 February 1991(16 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address4 Brockenhurst Gardens
Mill Hill
London
NW7 2JX
Secretary NameMrs Patricia Ellen Haylock
NationalityBritish
StatusResigned
Appointed25 September 1995(21 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address5 Byng Road
Barnet
Hertfordshire
EN5 4NW
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(24 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX
Director NameMr Derrick Brian Egerton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(27 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX
Director NameMr John Clifton Oakley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(27 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX
Secretary NameMr Derrick Brian Egerton
NationalityBritish
StatusResigned
Appointed15 June 2001(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HY
Secretary NameRichard Paul Hudson
NationalityBritish
StatusResigned
Appointed12 January 2004(29 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 July 2011)
RoleCompany Director
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX
Secretary NameSarah Goulbourne
StatusResigned
Appointed29 July 2011(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2012)
RoleCompany Director
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX
Secretary NameSonia Jane George
StatusResigned
Appointed26 September 2012(38 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 March 2020)
RoleCompany Director
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX
Secretary NameMiss Catrin Jones
StatusResigned
Appointed12 March 2020(46 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2021)
RoleCompany Director
Correspondence AddressFirst Floor 32-36 Great Portland Street
London
W1W 8QX

Contact

Websiterea.co.uk

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26.5m at £1R.e.a. Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,316,105
Net Worth£32,828,085
Cash£326,047
Current Liabilities£21,247,573

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

30 December 1982Delivered on: 20 January 1983
Persons entitled:
Raymond Quinlan
Basil Gregory Pounds

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan note of 15TH 1980 and the supplemental deed dated 23.7.80.
Particulars: The benefit of the leasing agreement made the 30.11.82 between jazerite property services limited and the company.
Fully Satisfied
30 December 1982Delivered on: 20 January 1983
Persons entitled: Jazerite Property Services Limited

Classification: Deed of indemnity
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of the loan agreement dated 30 december 1982 between the company and P. j byron esq including the right to receive repayment of the loan advanced thereunder.
Fully Satisfied
30 December 1982Delivered on: 19 January 1983
Persons entitled: Icfc

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of a leasing agreement dated 30 december 1982 made between jazerite property services limited and the company.
Fully Satisfied
23 July 1982Delivered on: 24 July 1982
Persons entitled:
Raymond Quinlan
Basil Gregory Pounds
B. G. Pounds
R Quinlan

Classification: Trust deed
Secured details: For securing £67,400 and all other monies due or to become due from the company to the chargee under the terms of a trust deed d/d 15.1.80 and secured by the loan notes 1983/85.
Particulars: F/H 29 martin lane london EC4 (see doc M20 for details).
Fully Satisfied
24 April 1980Delivered on: 7 May 1980
Persons entitled:
Raymond Quinlan
Basil Gregory Pounds
B. G. Pounds
R Quinlan
Basil Gregory Pounds
Raymond Quinlan

Classification: Legal charge
Secured details: For securing £1,741,831 and all other monies due or to become due from the company to the chargee under the terms of a deed d/d 15.1.80 and secured by loan notes 1980/82 plus a facility letter d/d 27.11.79.
Particulars: (See doc M19 for details).
Fully Satisfied
24 April 1980Delivered on: 7 May 1980
Persons entitled:
Raymond Quinlan
Basil Gregory Pounds
B. G. Pounds
R Quinlan
Basil Gregory Pounds
Raymond Quinlan
Basil Gregory Pounds
Raymond Quinlan

Classification: Legal charge
Secured details: For securing £1,741,831 and all other monies due or to become due from the company to the chargee under the terms of a deed d/d 15.1.80 and secured by loan notes 1980/82.
Particulars: All property and monies, from time to time standing to the credit of the account (see doc M18 for details).
Fully Satisfied
24 April 1980Delivered on: 7 May 1980
Persons entitled:
Raymond Quinlan
Basil Gregory Pounds
B. G. Pounds
R Quinlan
Basil Gregory Pounds
Raymond Quinlan
Basil Gregory Pounds
Raymond Quinlan
Basil Gregory Pounds
Raymond Quinlan

Classification: Legal charge
Secured details: For securing £1,741,831 and all other monies due or to become due from the company to the chargee under the terms of a deed d/d 15.1.80 and secured by loan notes 1980/82.
Particulars: F/H 29 martin lane cannon street in the city of london T.no. Ngl 262668.
Fully Satisfied
15 January 1980Delivered on: 4 February 1980
Persons entitled:
Raymond Quinlan
Basil Gregory Pounds
B. G. Pounds
R Quinlan
Basil Gregory Pounds
Raymond Quinlan
Basil Gregory Pounds
Raymond Quinlan
Basil Gregory Pounds
Raymond Quinlan
Basil Gregory Pounds
Raymond Quinlan

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land & buildings at 29 martin lane london EC4 ods & plant machinery. Charge on all moneys & securities of the account (see doc M16).
Fully Satisfied
19 October 1998Delivered on: 27 October 1998
Satisfied on: 11 November 2010
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: Freehold property k/a 69 southwark bridge road london borough of southwark t/n LN79092 & SGL180421. 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
6 October 1989Delivered on: 20 October 1989
Satisfied on: 11 November 2010
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: 7 bedford square london WC1B 3RA and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1988Delivered on: 23 May 1988
Satisfied on: 30 September 2000
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, bedford square london WC1B 3RA. Together with all buildings and fixtures and fixed plant and machinery.
Fully Satisfied
12 June 1987Delivered on: 17 June 1987
Satisfied on: 22 June 1988
Persons entitled: Investors in Industry PLC

Classification: Assignment of deposit account moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the sum of £1,400,000 or such part thereof as is for the time being standing to the credit of the deposit account.
Fully Satisfied
19 March 1987Delivered on: 26 March 1987
Persons entitled: The Royal Bank of Scotland 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 martin lane canon street city of london title no:- ngl 242668.
Fully Satisfied
31 December 1985Delivered on: 17 January 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
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.
Particulars: All sums standing to the credit of any account of the company with the bank.
Fully Satisfied
17 May 1984Delivered on: 21 May 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All moneys due or to become due from the company and/or R. E. a marketing limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
25 January 1983Delivered on: 1 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
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 royal bank of scotland PLC.
Particulars: All sums now or hereafter standing to the credit of any account of the company.
Fully Satisfied
19 February 1979Delivered on: 27 February 1979
Satisfied on: 4 September 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under theterms of an agreement dated 19/02/79.
Particulars: 29 martin lane, cannon street, london.
Fully Satisfied
2 September 2015Delivered on: 23 September 2015
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2015Delivered on: 23 September 2015
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2010Delivered on: 7 December 2010
Persons entitled: Capita Trust Company Limited (As Trustee for the Noteholders)

Classification: Deed of charge over receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all rights title and interest in and to the receivables see image for full details.
Outstanding
29 November 2010Delivered on: 7 December 2010
Persons entitled: Capita Trust Company Limited (As Trustee for the Noteholders)

Classification: Deed of charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all right title and interest in the account and the deposit see image for full details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
30 May 2023Full accounts made up to 31 December 2022 (21 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (20 pages)
24 March 2022Change of details for R.E.A. Holdings Plc as a person with significant control on 23 March 2022 (2 pages)
24 March 2022Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 September 2021Appointment of Sonia Jane George as a secretary on 28 September 2021 (2 pages)
30 September 2021Termination of appointment of Catrin Jones as a secretary on 28 September 2021 (1 page)
13 July 2021Full accounts made up to 31 December 2020 (21 pages)
15 June 2021Termination of appointment of Jeremy John Robinow as a director on 31 May 2021 (1 page)
14 June 2021Appointment of Ms Sue Loughnane as a director on 31 May 2021 (2 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 June 2020Accounts for a small company made up to 31 December 2019 (23 pages)
17 March 2020Appointment of Miss Catrin Jones as a secretary on 12 March 2020 (2 pages)
17 March 2020Termination of appointment of Sonia Jane George as a secretary on 12 March 2020 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (20 pages)
11 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
9 May 2018Full accounts made up to 31 December 2017 (20 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
13 March 2017Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page)
13 March 2017Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
27 May 2016Full accounts made up to 31 December 2015 (20 pages)
27 May 2016Full accounts made up to 31 December 2015 (20 pages)
7 March 2016Secretary's details changed for Sonia Jane George on 7 March 2016 (1 page)
7 March 2016Secretary's details changed for Sonia Jane George on 7 March 2016 (1 page)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 26,500,000
(5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 26,500,000
(5 pages)
18 November 2015Appointment of Ms Carol Elizabeth Gysin as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Ms Carol Elizabeth Gysin as a director on 18 November 2015 (2 pages)
23 September 2015Registration of charge 011597360021, created on 2 September 2015 (9 pages)
23 September 2015Registration of charge 011597360021, created on 2 September 2015 (9 pages)
23 September 2015Registration of charge 011597360020, created on 2 September 2015 (9 pages)
23 September 2015Registration of charge 011597360020, created on 2 September 2015 (9 pages)
11 June 2015Full accounts made up to 31 December 2014 (16 pages)
11 June 2015Full accounts made up to 31 December 2014 (16 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 26,500,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 26,500,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 26,500,000
(5 pages)
23 June 2014Full accounts made up to 31 December 2013 (16 pages)
23 June 2014Full accounts made up to 31 December 2013 (16 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 26,500,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 26,500,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 26,500,000
(5 pages)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
24 May 2013Full accounts made up to 31 December 2012 (15 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
26 September 2012Termination of appointment of Sarah Goulbourne as a secretary (1 page)
26 September 2012Appointment of Sonia Jane George as a secretary (2 pages)
26 September 2012Termination of appointment of Sarah Goulbourne as a secretary (1 page)
26 September 2012Appointment of Sonia Jane George as a secretary (2 pages)
14 May 2012Full accounts made up to 31 December 2011 (15 pages)
14 May 2012Full accounts made up to 31 December 2011 (15 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 August 2011Appointment of Sarah Goulbourne as a secretary (1 page)
1 August 2011Termination of appointment of Richard Hudson as a secretary (1 page)
1 August 2011Appointment of Sarah Goulbourne as a secretary (1 page)
1 August 2011Termination of appointment of Richard Hudson as a secretary (1 page)
13 April 2011Full accounts made up to 31 December 2010 (15 pages)
13 April 2011Full accounts made up to 31 December 2010 (15 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Derrick Egerton as a director (1 page)
26 January 2011Termination of appointment of Derrick Egerton as a director (1 page)
15 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 26,500,000
(3 pages)
15 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 26,500,000
(3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 September 2010Resolutions
  • RES13 ‐ Sub-division 24/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2010Consolidation and sub-division of shares on 24 August 2010 (6 pages)
2 September 2010Resolutions
  • RES13 ‐ Sub-division 24/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Consolidation and sub-division of shares on 24 August 2010 (6 pages)
2 September 2010Statement of company's objects (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
18 February 2010Director's details changed for Derrick Brian Egerton on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 February 2010Secretary's details changed for Ms Carol Elizabeth Gysin on 1 October 2009 (1 page)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Richard Paul Hudson on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Ms Carol Elizabeth Gysin on 1 October 2009 (1 page)
18 February 2010Secretary's details changed for Richard Paul Hudson on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Ms Carol Elizabeth Gysin on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Derrick Brian Egerton on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Richard Paul Hudson on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Derrick Brian Egerton on 1 October 2009 (2 pages)
8 December 2009Statement by directors (1 page)
8 December 2009Statement by directors (1 page)
8 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced by £467202 30/11/2009
(2 pages)
8 December 2009Statement of capital on 8 December 2009
  • GBP 921,600
(4 pages)
8 December 2009Statement of capital on 8 December 2009
  • GBP 921,600
(4 pages)
8 December 2009Solvency statement dated 30/11/09 (1 page)
8 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced by £467202 30/11/2009
(2 pages)
8 December 2009Statement of capital on 8 December 2009
  • GBP 921,600
(4 pages)
8 December 2009Solvency statement dated 30/11/09 (1 page)
19 June 2009Full accounts made up to 31 December 2008 (13 pages)
19 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 March 2009Secretary appointed ms carol elizabeth gysin (1 page)
16 March 2009Secretary appointed ms carol elizabeth gysin (1 page)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 October 2008Full accounts made up to 31 December 2007 (13 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
26 June 2006Full accounts made up to 31 December 2005 (13 pages)
26 June 2006Full accounts made up to 31 December 2005 (13 pages)
27 February 2006Return made up to 01/02/06; full list of members (2 pages)
27 February 2006Return made up to 01/02/06; full list of members (2 pages)
14 June 2005Full accounts made up to 31 December 2004 (13 pages)
14 June 2005Full accounts made up to 31 December 2004 (13 pages)
1 March 2005Return made up to 01/02/05; full list of members (2 pages)
1 March 2005Return made up to 01/02/05; full list of members (2 pages)
8 May 2004Full accounts made up to 31 December 2003 (13 pages)
8 May 2004Full accounts made up to 31 December 2003 (13 pages)
19 February 2004Return made up to 01/02/04; full list of members (8 pages)
19 February 2004Return made up to 01/02/04; full list of members (8 pages)
17 January 2004Secretary resigned (2 pages)
17 January 2004New secretary appointed (1 page)
17 January 2004New secretary appointed (1 page)
17 January 2004Secretary resigned (2 pages)
29 May 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003Full accounts made up to 31 December 2002 (13 pages)
20 February 2003Return made up to 01/02/03; full list of members (8 pages)
20 February 2003Return made up to 01/02/03; full list of members (8 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
1 May 2002Full accounts made up to 31 December 2001 (13 pages)
1 May 2002Full accounts made up to 31 December 2001 (13 pages)
1 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(10 pages)
1 March 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(10 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
22 June 2001New director appointed (4 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (4 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page)
18 April 2001Full accounts made up to 31 December 2000 (12 pages)
18 April 2001Full accounts made up to 31 December 2000 (12 pages)
21 February 2001Return made up to 01/02/01; full list of members (6 pages)
21 February 2001Return made up to 01/02/01; full list of members (6 pages)
30 September 2000Declaration of satisfaction of mortgage/charge (1 page)
30 September 2000Declaration of satisfaction of mortgage/charge (1 page)
10 April 2000Full accounts made up to 31 December 1999 (12 pages)
10 April 2000Full accounts made up to 31 December 1999 (12 pages)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
22 February 1999Return made up to 01/02/99; full list of members (8 pages)
22 February 1999Return made up to 01/02/99; full list of members (8 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
15 September 1998New director appointed (3 pages)
15 September 1998New director appointed (3 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 December 1997 (13 pages)
1 April 1998Full accounts made up to 31 December 1997 (13 pages)
23 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1997Full accounts made up to 31 December 1996 (12 pages)
13 May 1997Full accounts made up to 31 December 1996 (12 pages)
20 February 1997Return made up to 01/02/97; change of members (9 pages)
20 February 1997Return made up to 01/02/97; change of members (9 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
15 February 1996Return made up to 01/02/96; full list of members (9 pages)
15 February 1996Return made up to 01/02/96; full list of members (9 pages)
4 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 December 1995Ad 24/11/95--------- £ si 1690000@1=1690000 £ ic 2/1690002 (2 pages)
4 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 December 1995Nc inc already adjusted 24/11/95 (1 page)
4 December 1995Conso 24/11/95 (1 page)
4 December 1995Conso 24/11/95 (1 page)
4 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 December 1995Ad 24/11/95--------- £ si 1690000@1=1690000 £ ic 2/1690002 (2 pages)
4 December 1995Nc inc already adjusted 24/11/95 (1 page)
4 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1995Full accounts made up to 31 December 1994 (13 pages)
15 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (78 pages)
21 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)