159-165 Great Portland Street
London
W1W 5PA
Secretary Name | Ms Carol Elizabeth Gysin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2009(35 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Ms Carol Elizabeth Gysin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Ms Sue Loughnane |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Secretary Name | Sonia Jane George |
---|---|
Status | Current |
Appointed | 28 September 2021(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Nigel Edgar Newby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(16 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Barracks Kitts Lane Churt Farnham Surrey GU10 2PH |
Director Name | Vincent Charles Troy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Croft Manley Common Manley Cheshire WA6 9EU |
Director Name | Michael Sythes |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | 2 Swifts Quay Carrickfergus County Antrim BT38 8BQ Northern Ireland |
Director Name | John Hubert Cleary |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 1995) |
Role | Secretary |
Correspondence Address | 4 Brockenhurst Gardens Mill Hill London NW7 2JX |
Secretary Name | John Hubert Cleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 4 Brockenhurst Gardens Mill Hill London NW7 2JX |
Secretary Name | Mrs Patricia Ellen Haylock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 5 Byng Road Barnet Hertfordshire EN5 4NW |
Director Name | Mr Jeremy John Robinow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(24 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Director Name | Mr Derrick Brian Egerton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Director Name | Mr John Clifton Oakley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Secretary Name | Mr Derrick Brian Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 St Johns Road Petts Wood Orpington Kent BR5 1HY |
Secretary Name | Richard Paul Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Secretary Name | Sarah Goulbourne |
---|---|
Status | Resigned |
Appointed | 29 July 2011(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Secretary Name | Sonia Jane George |
---|---|
Status | Resigned |
Appointed | 26 September 2012(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 March 2020) |
Role | Company Director |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Secretary Name | Miss Catrin Jones |
---|---|
Status | Resigned |
Appointed | 12 March 2020(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2021) |
Role | Company Director |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Website | rea.co.uk |
---|
Registered Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
26.5m at £1 | R.e.a. Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,316,105 |
Net Worth | £32,828,085 |
Cash | £326,047 |
Current Liabilities | £21,247,573 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
30 December 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 2015 | Delivered on: 23 September 2015 Persons entitled: Capita Trust Company Limited Classification: A registered charge Particulars: None. Outstanding |
2 September 2015 | Delivered on: 23 September 2015 Persons entitled: Capita Trust Company Limited Classification: A registered charge Particulars: None. Outstanding |
29 November 2010 | Delivered 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 2010 | Delivered 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 |
7 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Full accounts made up to 31 December 2022 (21 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
24 March 2022 | Change of details for R.E.A. Holdings Plc as a person with significant control on 23 March 2022 (2 pages) |
24 March 2022 | Registered 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 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
30 September 2021 | Appointment of Sonia Jane George as a secretary on 28 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Catrin Jones as a secretary on 28 September 2021 (1 page) |
13 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
15 June 2021 | Termination of appointment of Jeremy John Robinow as a director on 31 May 2021 (1 page) |
14 June 2021 | Appointment of Ms Sue Loughnane as a director on 31 May 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
17 March 2020 | Appointment of Miss Catrin Jones as a secretary on 12 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Sonia Jane George as a secretary on 12 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 March 2017 | Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page) |
13 March 2017 | Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 March 2016 | Secretary's details changed for Sonia Jane George on 7 March 2016 (1 page) |
7 March 2016 | Secretary's details changed for Sonia Jane George on 7 March 2016 (1 page) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 November 2015 | Appointment of Ms Carol Elizabeth Gysin as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Carol Elizabeth Gysin as a director on 18 November 2015 (2 pages) |
23 September 2015 | Registration of charge 011597360021, created on 2 September 2015 (9 pages) |
23 September 2015 | Registration of charge 011597360021, created on 2 September 2015 (9 pages) |
23 September 2015 | Registration of charge 011597360020, created on 2 September 2015 (9 pages) |
23 September 2015 | Registration of charge 011597360020, created on 2 September 2015 (9 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Termination of appointment of Sarah Goulbourne as a secretary (1 page) |
26 September 2012 | Appointment of Sonia Jane George as a secretary (2 pages) |
26 September 2012 | Termination of appointment of Sarah Goulbourne as a secretary (1 page) |
26 September 2012 | Appointment of Sonia Jane George as a secretary (2 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Appointment of Sarah Goulbourne as a secretary (1 page) |
1 August 2011 | Termination of appointment of Richard Hudson as a secretary (1 page) |
1 August 2011 | Appointment of Sarah Goulbourne as a secretary (1 page) |
1 August 2011 | Termination of appointment of Richard Hudson as a secretary (1 page) |
13 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Derrick Egerton as a director (1 page) |
26 January 2011 | Termination of appointment of Derrick Egerton as a director (1 page) |
15 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
7 December 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Consolidation and sub-division of shares on 24 August 2010 (6 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Statement of company's objects (2 pages) |
2 September 2010 | Consolidation and sub-division of shares on 24 August 2010 (6 pages) |
2 September 2010 | Statement of company's objects (2 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 February 2010 | Director's details changed for Derrick Brian Egerton on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Secretary's details changed for Ms Carol Elizabeth Gysin on 1 October 2009 (1 page) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Richard Paul Hudson on 1 October 2009 (1 page) |
18 February 2010 | Secretary's details changed for Ms Carol Elizabeth Gysin on 1 October 2009 (1 page) |
18 February 2010 | Secretary's details changed for Richard Paul Hudson on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Ms Carol Elizabeth Gysin on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Derrick Brian Egerton on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Richard Paul Hudson on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Derrick Brian Egerton on 1 October 2009 (2 pages) |
8 December 2009 | Statement by directors (1 page) |
8 December 2009 | Statement by directors (1 page) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of capital on 8 December 2009
|
8 December 2009 | Statement of capital on 8 December 2009
|
8 December 2009 | Solvency statement dated 30/11/09 (1 page) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of capital on 8 December 2009
|
8 December 2009 | Solvency statement dated 30/11/09 (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 March 2009 | Secretary appointed ms carol elizabeth gysin (1 page) |
16 March 2009 | Secretary appointed ms carol elizabeth gysin (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
26 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (2 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
17 January 2004 | Secretary resigned (2 pages) |
17 January 2004 | New secretary appointed (1 page) |
17 January 2004 | New secretary appointed (1 page) |
17 January 2004 | Secretary resigned (2 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members
|
1 March 2002 | Return made up to 01/02/02; full list of members
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (4 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (4 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
18 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
30 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | New director appointed (3 pages) |
15 September 1998 | New director appointed (3 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members
|
23 February 1998 | Return made up to 01/02/98; no change of members
|
13 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 February 1997 | Return made up to 01/02/97; change of members (9 pages) |
20 February 1997 | Return made up to 01/02/97; change of members (9 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Ad 24/11/95--------- £ si 1690000@1=1690000 £ ic 2/1690002 (2 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Nc inc already adjusted 24/11/95 (1 page) |
4 December 1995 | Conso 24/11/95 (1 page) |
4 December 1995 | Conso 24/11/95 (1 page) |
4 December 1995 | Resolutions
|
4 December 1995 | Ad 24/11/95--------- £ si 1690000@1=1690000 £ ic 2/1690002 (2 pages) |
4 December 1995 | Nc inc already adjusted 24/11/95 (1 page) |
4 December 1995 | Resolutions
|
27 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (78 pages) |
21 November 1990 | Resolutions
|
21 November 1990 | Resolutions
|