Company NameVenaglass Limited
Company StatusActive
Company Number01258242
CategoryPrivate Limited Company
Incorporation Date12 May 1976(47 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan Anthony Joseph Radcliffe
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMrs Lorna Patricia Vaughan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(36 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Jerome Henry Vaughan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(36 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Luke Robinson Orlando Bridgeman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(42 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr John Francis Vaughan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(42 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Charles Joseph Vaughan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(47 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusCurrent
Appointed29 November 1994(18 years, 6 months after company formation)
Appointment Duration29 years, 4 months
Correspondence Address10th Floor 240 Blackfriars Road
London
SE1 8NW
Director NameMr Patrick Vaughan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(15 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 18 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Haymarket
London
SW1Y 4DG
Secretary NameMr Robin Peile
NationalityBritish
StatusResigned
Appointed28 November 1991(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 November 1994)
RoleCompany Director
Correspondence Address44 Brook Street
London
W1

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£82,679,938
Cash£1,589,869
Current Liabilities£2,173,370

Accounts

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

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

24 March 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1983Delivered 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 1982Delivered 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 2003Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1981Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1980Delivered 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 1985Delivered 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 2013Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

28 February 2024Appointment of Mr Charles Joseph Vaughan as a director on 8 February 2024 (2 pages)
22 November 2023Director's details changed for Mr Jerome Henry Vaughan on 22 November 2023 (2 pages)
22 November 2023Change of details for Mr Bryan Anthony Joseph Radcliffe as a person with significant control on 22 November 2023 (2 pages)
22 November 2023Director's details changed for Lorna Patricia Vaughan on 22 November 2023 (2 pages)
22 November 2023Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 22 November 2023 (2 pages)
22 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
25 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 31 December 2021 (14 pages)
16 November 2022Satisfaction of charge 34 in full (2 pages)
16 November 2022Satisfaction of charge 33 in full (1 page)
16 November 2022Satisfaction of charge 32 in full (1 page)
16 November 2022Satisfaction of charge 31 in full (1 page)
16 November 2022Satisfaction of charge 012582420035 in full (1 page)
16 November 2022Satisfaction of charge 27 in full (1 page)
16 November 2022Satisfaction of charge 30 in full (1 page)
16 November 2022Satisfaction of charge 28 in full (1 page)
16 November 2022Satisfaction of charge 25 in full (1 page)
16 November 2022Satisfaction of charge 29 in full (1 page)
16 November 2022Satisfaction of charge 24 in full (1 page)
16 November 2022Satisfaction of charge 26 in full (1 page)
24 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
25 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of Patrick Vaughan as a director on 18 August 2020 (1 page)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
22 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
10 September 2018Appointment of Mr John Francis Vaughan as a director on 10 September 2018 (2 pages)
20 June 2018Appointment of Mr Luke Robinson Orlando Bridgeman as a director on 18 June 2018 (2 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 April 2015Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 January 2015 (1 page)
23 April 2015Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 January 2015 (1 page)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 27 (5 pages)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 28 (5 pages)
13 January 2015All of the property or undertaking has been released from charge 012582420035 (5 pages)
13 January 2015Part of the property or undertaking has been released and no longer forms part of charge 34 (8 pages)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 28 (5 pages)
13 January 2015All of the property or undertaking has been released from charge 012582420035 (5 pages)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 27 (5 pages)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 29 (5 pages)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 29 (5 pages)
13 January 2015Part of the property or undertaking has been released and no longer forms part of charge 34 (8 pages)
13 January 2015All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages)
16 December 2014Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 November 2013 (2 pages)
16 December 2014Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 November 2013 (2 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(7 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(7 pages)
16 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 December 2013Registration of charge 012582420035 (13 pages)
23 December 2013Registration of charge 012582420035 (13 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(7 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 May 2013Appointment of Mr Jerome Henry Vaughan as a director (2 pages)
9 May 2013Appointment of Mr Jerome Henry Vaughan as a director (2 pages)
27 November 2012Director's details changed for Lorna Patricia Vaughan on 17 November 2012 (2 pages)
27 November 2012Director's details changed for Lorna Patricia Vaughan on 17 November 2012 (2 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
18 October 2012Appointment of Lorna Patricia Vaughan as a director (2 pages)
18 October 2012Appointment of Lorna Patricia Vaughan as a director (2 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 34 (10 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 34 (10 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 November 2010Registered 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 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
25 November 2010Registered 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 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 11 March 2010 (1 page)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2010Notice of Restriction on the Company's Articles (2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2010Notice of Restriction on the Company's Articles (2 pages)
14 December 2009Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 16 November 2009 (2 pages)
14 December 2009Secretary's details changed for Boodle Hatfield Secretarial Limited on 16 November 2009 (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 16 November 2009 (2 pages)
14 December 2009Director's details changed for Mr Patrick Vaughan on 16 November 2009 (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Patrick Vaughan on 16 November 2009 (2 pages)
14 December 2009Secretary's details changed for Boodle Hatfield Secretarial Limited on 16 November 2009 (2 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 December 2008Return made up to 16/11/08; full list of members (3 pages)
3 December 2008Return made up to 16/11/08; full list of members (3 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 16/11/07; full list of members (2 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 16/11/07; full list of members (2 pages)
1 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 December 2006Return made up to 16/11/06; full list of members (2 pages)
7 December 2006Return made up to 16/11/06; full list of members (2 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Return made up to 16/11/05; full list of members (2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Return made up to 16/11/05; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
8 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
7 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 November 2003Return made up to 16/11/03; full list of members (7 pages)
26 November 2003Return made up to 16/11/03; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (19 pages)
8 May 2003Full accounts made up to 31 December 2002 (19 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
21 November 2002Return made up to 16/11/02; full list of members (7 pages)
21 November 2002Return made up to 16/11/02; full list of members (7 pages)
22 July 2002Full accounts made up to 31 December 2001 (16 pages)
22 July 2002Full accounts made up to 31 December 2001 (16 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
9 July 2001Full accounts made up to 31 December 2000 (16 pages)
9 July 2001Full accounts made up to 31 December 2000 (16 pages)
6 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/00
(6 pages)
6 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/00
(6 pages)
23 August 2000Full accounts made up to 31 December 1999 (16 pages)
23 August 2000Full accounts made up to 31 December 1999 (16 pages)
7 December 1999Return made up to 16/11/99; full list of members (5 pages)
7 December 1999Return made up to 16/11/99; full list of members (5 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
23 November 1999Particulars of mortgage/charge (5 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
26 November 1998Return made up to 16/11/98; no change of members (4 pages)
26 November 1998Return made up to 16/11/98; no change of members (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
15 April 1998Particulars of mortgage/charge (11 pages)
15 April 1998Particulars of mortgage/charge (11 pages)
11 December 1997Return made up to 28/11/97; no change of members (4 pages)
11 December 1997Return made up to 28/11/97; no change of members (4 pages)
31 October 1997Particulars of mortgage/charge (7 pages)
31 October 1997Particulars of mortgage/charge (7 pages)
4 June 1997Full accounts made up to 31 December 1996 (14 pages)
4 June 1997Full accounts made up to 31 December 1996 (14 pages)
9 January 1997Return made up to 28/11/96; full list of members (6 pages)
9 January 1997Return made up to 28/11/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 December 1995 (13 pages)
14 June 1996Full accounts made up to 31 December 1995 (13 pages)
15 January 1996Return made up to 28/11/95; no change of members (4 pages)
15 January 1996Return made up to 28/11/95; no change of members (4 pages)
31 October 1995Secretary's particulars changed (2 pages)
31 October 1995Secretary's particulars changed (2 pages)
6 April 1995Full accounts made up to 31 December 1994 (13 pages)
6 April 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
23 March 1993Particulars of mortgage/charge (9 pages)
23 March 1993Particulars of mortgage/charge (9 pages)
23 March 1993Particulars of mortgage/charge (9 pages)
23 March 1993Particulars of mortgage/charge (9 pages)
2 April 1992Particulars of mortgage/charge (7 pages)
2 April 1992Particulars of mortgage/charge (7 pages)
7 April 1982Accounts made up to 31 December 1981 (5 pages)
7 April 1982Accounts made up to 31 December 1981 (5 pages)
5 April 1978Annual return made up to 03/04/78 (4 pages)
5 April 1978Annual return made up to 03/04/78 (4 pages)
12 May 1976Certificate of incorporation (1 page)
12 May 1976Certificate of incorporation (1 page)