London
EC4A 3DW
Director Name | Mrs Lorna Patricia Vaughan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Jerome Henry Vaughan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(36 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Luke Robinson Orlando Bridgeman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr John Francis Vaughan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Charles Joseph Vaughan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(47 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 1994(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Correspondence Address | 10th Floor 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Patrick Vaughan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 18 August 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Haymarket London SW1Y 4DG |
Secretary Name | Mr Robin Peile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | 44 Brook Street London W1 |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £82,679,938 |
Cash | £1,589,869 |
Current Liabilities | £2,173,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
24 March 1987 | Delivered on: 6 April 1987 Satisfied on: 8 December 1990 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 minerva road london NW10 l/b of ealing t/n ngl 413778 and 212 acton lane london NW10 l/b of brent t/n mx 85929 together with all and singular the fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
---|---|
24 March 1987 | Delivered on: 6 April 1987 Satisfied on: 8 December 1990 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38/42 minerva road london NW10 l/b of ealing under t/n P133135 and 2 beresford avenue london NW10 l/b of brent t/n mx 176211 together with all and singular the fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
24 March 1987 | Delivered on: 6 April 1987 Satisfied on: 8 December 1990 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 52/56 standard road london NW10 together with all and singular the fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
24 March 1987 | Delivered on: 6 April 1987 Satisfied on: 8 December 1990 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 31/33 sunbeam road london NW10 together with all and singular the fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
21 July 1983 | Delivered on: 22 July 1983 Satisfied on: 8 December 1990 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) property known as 16/18 regency street in the london borough of the city of westminster. 2) property known as 25/27 farringdon road, in the london borough of camden. Fully Satisfied |
29 September 1982 | Delivered on: 4 October 1982 Satisfied on: 8 December 1990 Persons entitled: N.M. Rothschild & Sons 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 89 southwark street 1-9 farnham place T.N.'s sgl 18585 ln 119894 5-11 lavington street in london borough of southwark with the benefit of the leases & licencees therein referred to. Fully Satisfied |
18 February 2003 | Delivered on: 20 February 2003 Satisfied on: 30 April 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as greenhill house 90-93 cowcross street london EC1 title number LN94172. Abbey house 74/76 st john street london EC1 title number NGL703490. 192-198 vauxhall bridge road london SW1 title number LN193995. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
11 November 1999 | Delivered on: 23 November 1999 Satisfied on: 30 April 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Supplemental charge which is supplemental to a legal charge entered into as a deed dated 31ST march 1998 Secured details: All indebtedness and monies and the discharge of all obligations and liabilities due or to become due from the company to the chargee as trustee and agent for the banks (as defined) and herein referred to in such capacity as the "agent" and such other banks and/or financial institutions under a revolving credit facility agreement dated 31ST march 1988 and/or under the charge. Particulars: Part of hanworth trading estate (units a-c) hampton road west feltham t/no: MX135512. Fully Satisfied |
31 March 1998 | Delivered on: 15 April 1998 Satisfied on: 30 April 2008 Persons entitled: N M Rothschild & Sons Limited; As Trustee and Agent for the Banks Classification: Charge Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee or to the banks (as defined) or any of them under the terms of the revolving credit facility agreement (as defined) and/or in connection with the facility thereby granted and/or under any interest swap agreements, interest rate cap agreements or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined). Particulars: Greenhill house 90 cowcross street london; 51/53 city road london; 74/76 st john's street london t/nos: LN94172 NGL530882 NGL703490 floating charge over all other .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 October 1997 | Delivered on: 31 October 1997 Satisfied on: 30 April 2008 Persons entitled: N M Rothschild and Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any other party who from time to time has any rights, entitlements, benefits and/or obligations under the terms of the facility letter dated 22ND february 1990 and/or under the terms of this charge. Particulars: By way of legal mortgage 195, 197, 199, 203 and 205 union street london t/n-227813. By way of the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
2 November 1981 | Delivered on: 3 November 1981 Satisfied on: 8 December 1990 Persons entitled: N.M. Rothschild & Sons Limited Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 charlotte street and 7 tottenham mews london W1. Fully Satisfied |
15 March 1993 | Delivered on: 23 March 1993 Satisfied on: 30 April 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the facility letter (as defined). Particulars: The various properties as described on form 395 REFM6. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1993 | Delivered on: 23 March 1993 Satisfied on: 30 April 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the facility letter (as defined). Particulars: All its right title and interest in and to the benefit of the sum of £338101.80 with interest for full details see form 395 ref 62. Fully Satisfied |
19 March 1992 | Delivered on: 2 April 1992 Satisfied on: 30 April 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a faciliy letter dated 22/2/90 (as amended). Particulars: See form 395 for property details ref:78FLOATING charge over the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1991 | Delivered on: 9 April 1991 Satisfied on: 30 April 2008 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23/2/90 and/or this charge. Particulars: F/H property situate at 144/152 bermondsey st. London. Title no sgl 183791. see form 395 m/17/l for full details. Fully Satisfied |
15 May 1990 | Delivered on: 24 May 1990 Satisfied on: 30 April 2008 Persons entitled: Stepset Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 24-5-90. Particulars: 25/27 farringdon road l/b camden t/no ngl 464844. Fully Satisfied |
25 April 1990 | Delivered on: 27 April 1990 Satisfied on: 30 April 2008 Persons entitled: N.M. Rothschild and Sons Limited Classification: Assignment of licence fee Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All obligations of norfolk. House developers limited pursuant to clause 3 of licence agreement see form 395 (ref 226) for full details. Fully Satisfied |
16 March 1990 | Delivered on: 22 March 1990 Satisfied on: 30 April 2008 Persons entitled: N.M. Rothschild & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an offer letter dated 23-2-90 and/or this charge. Particulars: Floating charge undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
24 March 1988 | Delivered on: 5 April 1988 Satisfied on: 30 April 2008 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 142/148 (even) goswell road islington london EC1 together with all & singular the fixed machinery bldgs etc (see form 395 M49 for details). Fully Satisfied |
24 March 1988 | Delivered on: 5 April 1988 Satisfied on: 8 December 1990 Persons entitled: N.M. Rothschild & Sons Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of offer letter dated 4/2/88. Particulars: Floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Fully Satisfied |
23 June 1987 | Delivered on: 29 June 1987 Satisfied on: 8 December 1990 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold property k/a 49/55 gorst road london NW10 t/no mx 159018 together with all and singular the fixed machinery buildings erections and other fixtures fittings. Fully Satisfied |
10 October 1980 | Delivered on: 13 October 1980 Satisfied on: 30 April 2008 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 91 92 & 93 cowcross street & 36/37 greenhills rents EC1 london borough of islington title no ln 94172. Fully Satisfied |
24 June 1985 | Delivered on: 28 June 1985 Persons entitled: N.M. Rothschild & Sons 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 property k/a: 47/51 greek suffolk street, london SE1 tn: sgl 125792. f/h property k/a: land at the rear of 38140 featherstone street, london EC1 tn: ngl 515608. oliver house, 51/53 (odd) city road, london EC1 38 39 and 40 featherstone street, london EC1. Together with the fixed machinery, buildings, erections and other fixtures and fittings affixed to the property or any part thereof. Satisfied |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: L/H property k/a 44 copperfield street, london t/no:TGL173248. Outstanding |
27 July 2012 | Delivered on: 3 August 2012 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: F/H land being hanworth trading estate hampton road west feltham f/h t/n MX135512 and f/h land fronting and lying to the south west of hampton road west hanworth f/h t/n NGL364142, 90, 91, 92 and 93 cowcross street and the site of 36 and 37 greenhills rents f/h t/n LN94172 also k/a greenhill house 90/93 cowcross street london and land and buildings on the west side of bermondsey street f/h t/n SGL183791 also k/a 144/152 bermondsey street (for further properties charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: 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: F/H metropolitan house 38/40 high street and 47/48 surrey street croydon surrey t/no SGL117314 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: 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: F/H 42 high street and 49 surrey street croydon t/no SY204741 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: 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: F/H 144/152 bermondsey street london t/no SGL183791 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: 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: F/H 183-193 and 195-205 union street london t/nos TGL91995 and 227813 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: 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: F/H 192/198 vauxhall bridge road london t/no LN193995 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: 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: F/H abbey house 74/76 st john street london t/no NGL703490 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: 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: F/H greenhill house 90/93 cowcross street london t/no LN94172 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: 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: F/H hanworth trading estate hampton road west feltham middlesex t/nos MX135512 and NGL364142 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: 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: F/H harling house 47/51 great suffolk street london t/no SGL125792 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2008 | Delivered on: 29 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
28 February 2024 | Appointment of Mr Charles Joseph Vaughan as a director on 8 February 2024 (2 pages) |
---|---|
22 November 2023 | Director's details changed for Mr Jerome Henry Vaughan on 22 November 2023 (2 pages) |
22 November 2023 | Change of details for Mr Bryan Anthony Joseph Radcliffe as a person with significant control on 22 November 2023 (2 pages) |
22 November 2023 | Director's details changed for Lorna Patricia Vaughan on 22 November 2023 (2 pages) |
22 November 2023 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 22 November 2023 (2 pages) |
22 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
25 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
22 November 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
16 November 2022 | Satisfaction of charge 34 in full (2 pages) |
16 November 2022 | Satisfaction of charge 33 in full (1 page) |
16 November 2022 | Satisfaction of charge 32 in full (1 page) |
16 November 2022 | Satisfaction of charge 31 in full (1 page) |
16 November 2022 | Satisfaction of charge 012582420035 in full (1 page) |
16 November 2022 | Satisfaction of charge 27 in full (1 page) |
16 November 2022 | Satisfaction of charge 30 in full (1 page) |
16 November 2022 | Satisfaction of charge 28 in full (1 page) |
16 November 2022 | Satisfaction of charge 25 in full (1 page) |
16 November 2022 | Satisfaction of charge 29 in full (1 page) |
16 November 2022 | Satisfaction of charge 24 in full (1 page) |
16 November 2022 | Satisfaction of charge 26 in full (1 page) |
24 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
25 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
28 September 2020 | Termination of appointment of Patrick Vaughan as a director on 18 August 2020 (1 page) |
19 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
22 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
10 September 2018 | Appointment of Mr John Francis Vaughan as a director on 10 September 2018 (2 pages) |
20 June 2018 | Appointment of Mr Luke Robinson Orlando Bridgeman as a director on 18 June 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 April 2015 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 January 2015 (1 page) |
23 April 2015 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 January 2015 (1 page) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 27 (5 pages) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 28 (5 pages) |
13 January 2015 | All of the property or undertaking has been released from charge 012582420035 (5 pages) |
13 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 34 (8 pages) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 28 (5 pages) |
13 January 2015 | All of the property or undertaking has been released from charge 012582420035 (5 pages) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 27 (5 pages) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 29 (5 pages) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 29 (5 pages) |
13 January 2015 | Part of the property or undertaking has been released and no longer forms part of charge 34 (8 pages) |
13 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages) |
16 December 2014 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 November 2013 (2 pages) |
16 December 2014 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 November 2013 (2 pages) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 December 2013 | Registration of charge 012582420035 (13 pages) |
23 December 2013 | Registration of charge 012582420035 (13 pages) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
1 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 May 2013 | Appointment of Mr Jerome Henry Vaughan as a director (2 pages) |
9 May 2013 | Appointment of Mr Jerome Henry Vaughan as a director (2 pages) |
27 November 2012 | Director's details changed for Lorna Patricia Vaughan on 17 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Lorna Patricia Vaughan on 17 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Appointment of Lorna Patricia Vaughan as a director (2 pages) |
18 October 2012 | Appointment of Lorna Patricia Vaughan as a director (2 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 November 2010 | Registered office address changed from C/O C/O Sayers Butterworth Llp 3Rd Floor 12 Gough Square London EC4A 3DW on 25 November 2010 (1 page) |
25 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Registered office address changed from C/O C/O Sayers Butterworth Llp 3Rd Floor 12 Gough Square London EC4A 3DW on 25 November 2010 (1 page) |
25 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (1 page) |
20 January 2010 | Resolutions
|
20 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Notice of Restriction on the Company's Articles (2 pages) |
14 December 2009 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 16 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 16 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 16 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Patrick Vaughan on 16 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Mr Patrick Vaughan on 16 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 16 November 2009 (2 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
1 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members
|
23 November 2004 | Return made up to 16/11/04; full list of members
|
7 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | Particulars of mortgage/charge (7 pages) |
21 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 December 2000 | Return made up to 16/11/00; full list of members
|
6 December 2000 | Return made up to 16/11/00; full list of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 December 1999 | Return made up to 16/11/99; full list of members (5 pages) |
7 December 1999 | Return made up to 16/11/99; full list of members (5 pages) |
23 November 1999 | Particulars of mortgage/charge (5 pages) |
23 November 1999 | Particulars of mortgage/charge (5 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 April 1998 | Particulars of mortgage/charge (11 pages) |
15 April 1998 | Particulars of mortgage/charge (11 pages) |
11 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
31 October 1997 | Particulars of mortgage/charge (7 pages) |
31 October 1997 | Particulars of mortgage/charge (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 January 1997 | Return made up to 28/11/96; full list of members (6 pages) |
9 January 1997 | Return made up to 28/11/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 January 1996 | Return made up to 28/11/95; no change of members (4 pages) |
15 January 1996 | Return made up to 28/11/95; no change of members (4 pages) |
31 October 1995 | Secretary's particulars changed (2 pages) |
31 October 1995 | Secretary's particulars changed (2 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
23 March 1993 | Particulars of mortgage/charge (9 pages) |
23 March 1993 | Particulars of mortgage/charge (9 pages) |
23 March 1993 | Particulars of mortgage/charge (9 pages) |
23 March 1993 | Particulars of mortgage/charge (9 pages) |
2 April 1992 | Particulars of mortgage/charge (7 pages) |
2 April 1992 | Particulars of mortgage/charge (7 pages) |
7 April 1982 | Accounts made up to 31 December 1981 (5 pages) |
7 April 1982 | Accounts made up to 31 December 1981 (5 pages) |
5 April 1978 | Annual return made up to 03/04/78 (4 pages) |
5 April 1978 | Annual return made up to 03/04/78 (4 pages) |
12 May 1976 | Certificate of incorporation (1 page) |
12 May 1976 | Certificate of incorporation (1 page) |