Company NameTrenport Investments Limited
DirectorsRichard John Hall and Eilish Rose Smeaton
Company StatusActive
Company Number01265480
CategoryPrivate Limited Company
Incorporation Date25 June 1976(47 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(40 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameEilish Rose Smeaton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2021(45 years after company formation)
Appointment Duration2 years, 9 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameDouglas Victor Barclay
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 January 2007)
RoleConstruction Manager
Correspondence Address6 Queen Annes Gardens
London
W4 1TU
Director NameStuart Woolf Brummer
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 9 months after company formation)
Appointment Duration2 months (resigned 06 June 1992)
RoleAccountant
Correspondence Address14 Powys Lane
Southgate
London
N14 7JG
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 9 months after company formation)
Appointment Duration26 years (resigned 02 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(15 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(20 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(24 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2021)
RoleCompany Director/Banking Direc
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Douglas George Horner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(26 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 December 2017)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(28 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(41 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(41 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 1992(15 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 16 September 2013)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL

Contact

Websitetrenport.co.uk
Telephone01634 863092
Telephone regionMedway

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

265.2m at £0.01Trenport Property Holdings Limited
99.81%
Ordinary
500k at £0.01Trenport Property Holdings Limited
0.19%
Deferred

Financials

Year2014
Turnover£14,331,000
Gross Profit£8,559,000
Net Worth£9,601,000
Cash£1,689,000
Current Liabilities£1,794,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

2 May 2014Delivered on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Burham court, medway valley east bank, court road, burham, rochester; harris copse, hill road f/h t/no K829085. Cliffe, isle of grain, kent land adjoining cliffe saltings, cliffe, rochester f/h t/no K826217. Eurolink iii, land lying to the north of church road, murston, sittingbourne f/h t/no K832702. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
2 May 2014Delivered on: 6 May 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land adjoining cliffe saltings, cliffe, rochester registered at the land registry under title number K826217, land lying to the south west of french’s avenue, dunstable registered at the land registry under title number BD220540, land lying to the south east of sewell lane, dunstable registered at the land registry under title number BD220545, land at derby road, hilton registered at the land registry under title number DY335477, land on the north side of old school lane, lighthorne registered at the land registry under title number WK394496, land adjoining the northern boundary of bean primary school, southfleet road, bean, dartford DA2 8BS registered at the land registry under title number K826120, medway valley east bank, court road, burham, rochester registered at the land registry under title number K829085, land lying between frognal lane and orchard view, lower road, teynham registered at the land registry under title number K829017, lakes adjoining elmley reach, river swale, lying to the north east of castle way, sittingbourne registered at the land registry under title number K829019.
Outstanding
26 July 2001Delivered on: 6 August 2001
Persons entitled: The 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 2011Delivered on: 26 July 2011
Satisfied on: 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ryton on dunsmore t/no WK408644.
Fully Satisfied
1 November 2007Delivered on: 6 November 2007
Satisfied on: 29 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest in and to the property being part of the land at ryton on dunsmore warwickshire. See the mortgage charge document for full details.
Fully Satisfied
2 May 2007Delivered on: 22 May 2007
Satisfied on: 29 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and ryton properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 July 2004Delivered on: 30 July 2004
Satisfied on: 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: A supplemental legal mortgage relating to a deed of debenture dated 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land being track at ranscombe farm t/no K866593 and all that f/h land lying to the north east of bush road cuxton t/no K826504.
Fully Satisfied
30 October 2001Delivered on: 2 November 2001
Satisfied on: 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture (relating to a deed of debenture dated 26TH july 2001)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property in the county of kent k/a part eurolink iii sittingbourne t/nos: K811474 and K815812 and (part) K739726 K777725. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 February 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
11 December 2023Registration of charge 012654800010, created on 6 December 2023 (15 pages)
1 December 2023Registration of charge 012654800009, created on 30 November 2023 (69 pages)
21 September 2023Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 March 2023Full accounts made up to 30 June 2022 (21 pages)
12 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
28 January 2022Full accounts made up to 30 June 2021 (23 pages)
9 November 2021Termination of appointment of Nicholas John Hopper as a director on 31 July 2021 (1 page)
21 September 2021Director's details changed for Eilish Rose Smeaton on 1 July 2021 (2 pages)
19 July 2021Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page)
19 July 2021Appointment of Eilish Rose Smeaton as a director on 1 July 2021 (2 pages)
19 July 2021Termination of appointment of Aidan Stuart Barclay as a director on 30 June 2021 (1 page)
19 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 March 2021Group of companies' accounts made up to 30 June 2020 (24 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
12 March 2020Group of companies' accounts made up to 30 June 2019 (26 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
8 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
18 January 2019Group of companies' accounts made up to 30 June 2018 (25 pages)
14 December 2018Satisfaction of charge 012654800007 in full (1 page)
19 June 2018Satisfaction of charge 1 in full (1 page)
15 June 2018Satisfaction of charge 012654800008 in full (1 page)
9 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
9 April 2018Termination of appointment of Douglas George Horner as a director on 29 December 2017 (1 page)
3 April 2018Appointment of Mr Nicholas John Hopper as a director on 2 April 2018 (2 pages)
3 April 2018Termination of appointment of Rigel Kent Mowatt as a director on 2 April 2018 (1 page)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
3 November 2017Group of companies' accounts made up to 30 June 2017 (26 pages)
3 November 2017Group of companies' accounts made up to 30 June 2017 (26 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
16 August 2017Appointment of Mr Selwyn Heycock as a director on 8 August 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (24 pages)
5 January 2017Group of companies' accounts made up to 30 June 2016 (24 pages)
5 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,151,561.07
(7 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,151,561.07
(7 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
5 May 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
5 May 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
28 April 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
28 April 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,151,561.07
(7 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,151,561.07
(7 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,151,561.07
(7 pages)
27 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 3,151,561.07
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 3,151,561.07
(4 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
28 May 2014Satisfaction of charge 6 in full (4 pages)
28 May 2014Satisfaction of charge 6 in full (4 pages)
15 May 2014Registration of charge 012654800008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(100 pages)
15 May 2014Registration of charge 012654800008
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(100 pages)
6 May 2014Registration of charge 012654800007 (29 pages)
6 May 2014Registration of charge 012654800007 (29 pages)
9 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 505,000
(7 pages)
9 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 505,000
(7 pages)
9 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 505,000
(7 pages)
9 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Christopher Derek Hall on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Douglas George Horner on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
17 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
10 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
10 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
27 April 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Douglas George Horner on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Douglas George Horner on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Douglas George Horner on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Antony John Tufnell Parson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Christopher Derek Hall on 1 October 2009 (2 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
14 April 2009Return made up to 04/04/09; full list of members (6 pages)
14 April 2009Return made up to 04/04/09; full list of members (6 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
25 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
25 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
25 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
25 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
25 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
4 April 2008Return made up to 04/04/08; full list of members (6 pages)
4 April 2008Return made up to 04/04/08; full list of members (6 pages)
21 November 2007Declaration of mortgage charge released/ceased (2 pages)
21 November 2007Declaration of mortgage charge released/ceased (2 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
1 June 2007Declaration of mortgage charge released/ceased (1 page)
1 June 2007Declaration of mortgage charge released/ceased (1 page)
22 May 2007Memorandum and Articles of Association (4 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2007Particulars of mortgage/charge (14 pages)
22 May 2007Memorandum and Articles of Association (4 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2007Particulars of mortgage/charge (14 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Return made up to 04/04/07; full list of members (4 pages)
13 April 2007Return made up to 04/04/07; full list of members (4 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 April 2006Return made up to 04/04/06; full list of members (4 pages)
5 April 2006Return made up to 04/04/06; full list of members (4 pages)
17 November 2005Full accounts made up to 31 December 2004 (14 pages)
17 November 2005Full accounts made up to 31 December 2004 (14 pages)
26 April 2005Return made up to 04/04/05; full list of members (4 pages)
26 April 2005Return made up to 04/04/05; full list of members (4 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
12 November 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
12 November 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
30 July 2004Particulars of mortgage/charge (5 pages)
30 July 2004Particulars of mortgage/charge (5 pages)
20 April 2004Return made up to 04/04/04; full list of members (9 pages)
20 April 2004Return made up to 04/04/04; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
22 April 2003Return made up to 04/04/03; full list of members (9 pages)
22 April 2003Return made up to 04/04/03; full list of members (9 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
12 April 2002Return made up to 04/04/02; full list of members (8 pages)
12 April 2002Return made up to 04/04/02; full list of members (8 pages)
2 November 2001Particulars of mortgage/charge (9 pages)
2 November 2001Particulars of mortgage/charge (9 pages)
6 August 2001Particulars of mortgage/charge (19 pages)
6 August 2001Particulars of mortgage/charge (19 pages)
28 July 2001New director appointed (4 pages)
28 July 2001New director appointed (4 pages)
30 April 2001Return made up to 04/04/01; full list of members (8 pages)
30 April 2001Return made up to 04/04/01; full list of members (8 pages)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 May 2000Return made up to 04/04/00; full list of members (15 pages)
8 May 2000Return made up to 04/04/00; full list of members (15 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 April 1999Return made up to 04/04/99; full list of members (14 pages)
15 April 1999Return made up to 04/04/99; full list of members (14 pages)
15 April 1998Return made up to 04/04/98; full list of members (13 pages)
15 April 1998Return made up to 04/04/98; full list of members (13 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 April 1997Return made up to 04/04/97; full list of members (13 pages)
28 April 1997Return made up to 04/04/97; full list of members (13 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
13 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/05/96
(1 page)
21 April 1996Return made up to 04/04/96; full list of members (10 pages)
21 April 1996Return made up to 04/04/96; full list of members (10 pages)
20 October 1995Full accounts made up to 1 January 1995 (12 pages)
20 October 1995Full accounts made up to 1 January 1995 (12 pages)
20 October 1995Full accounts made up to 1 January 1995 (12 pages)
11 April 1995Return made up to 04/04/95; full list of members (22 pages)
11 April 1995Return made up to 04/04/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
21 October 1994Full accounts made up to 2 January 1994 (13 pages)
21 October 1994Full accounts made up to 2 January 1994 (13 pages)
21 October 1994Full accounts made up to 2 January 1994 (13 pages)
13 April 1994Return made up to 04/04/94; full list of members (11 pages)
13 April 1994Return made up to 04/04/94; full list of members (11 pages)
9 November 1993Full accounts made up to 27 December 1992 (10 pages)
9 November 1993Full accounts made up to 27 December 1992 (10 pages)
18 April 1993Return made up to 04/04/93; full list of members (10 pages)
18 April 1993Return made up to 04/04/93; full list of members (10 pages)
24 July 1992Director resigned (2 pages)
1 July 1992Full accounts made up to 29 December 1991 (9 pages)
1 July 1992Full accounts made up to 29 December 1991 (9 pages)
21 April 1992Return made up to 04/04/92; full list of members (12 pages)
21 April 1992Return made up to 04/04/92; full list of members (12 pages)
16 December 1991Registered office changed on 16/12/91 from: 10TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page)
16 December 1991Director's particulars changed (2 pages)
20 June 1991New director appointed (3 pages)
3 June 1991Full accounts made up to 30 December 1990 (11 pages)
3 June 1991Full accounts made up to 30 December 1990 (11 pages)
26 April 1991Return made up to 04/04/91; full list of members (10 pages)
26 April 1991Return made up to 04/04/91; full list of members (10 pages)
9 May 1990Return made up to 13/04/90; full list of members (11 pages)
9 May 1990Return made up to 13/04/90; full list of members (11 pages)
8 May 1990Full accounts made up to 31 December 1989 (11 pages)
8 May 1990Full accounts made up to 31 December 1989 (11 pages)
19 March 1990New director appointed (2 pages)
7 March 1990Director resigned;new director appointed (2 pages)
1 August 1989Return made up to 01/06/89; full list of members (11 pages)
1 August 1989Return made up to 01/06/89; full list of members (11 pages)
13 June 1989Full accounts made up to 1 January 1989 (12 pages)
13 June 1989Full accounts made up to 1 January 1989 (12 pages)
13 June 1989Full accounts made up to 1 January 1989 (12 pages)
28 April 1989Director resigned (2 pages)
10 November 1988Return made up to 23/09/88; full list of members (13 pages)
10 November 1988Return made up to 23/09/88; full list of members (13 pages)
5 October 1988Full accounts made up to 27 December 1987 (11 pages)
5 October 1988Full accounts made up to 27 December 1987 (11 pages)
4 July 1988New director appointed (2 pages)
27 November 1987Return made up to 22/10/87; full list of members (7 pages)
27 November 1987Return made up to 22/10/87; full list of members (7 pages)
19 November 1987Full accounts made up to 28 December 1986 (12 pages)
19 November 1987Full accounts made up to 28 December 1986 (12 pages)
20 July 1987Registered office changed on 20/07/87 from: 2 hyde park place london W2 2LH (1 page)
24 October 1986Full accounts made up to 29 December 1985 (10 pages)
24 October 1986Full accounts made up to 29 December 1985 (10 pages)
29 July 1986Return made up to 18/07/86; full list of members (7 pages)
29 July 1986Return made up to 18/07/86; full list of members (7 pages)
26 August 1985Accounts made up to 31 December 1984 (10 pages)
26 August 1985Accounts made up to 31 December 1984 (10 pages)
26 April 1985Annual return made up to 19/04/85 (7 pages)
26 April 1985Annual return made up to 19/04/85 (7 pages)
10 October 1984Accounts made up to 31 December 1983 (11 pages)
10 October 1984Annual return made up to 11/04/84 (8 pages)
10 October 1984Accounts made up to 31 December 1983 (11 pages)
10 October 1984Annual return made up to 11/04/84 (8 pages)
12 November 1983Accounts made up to 31 December 1982 (9 pages)
12 November 1983Annual return made up to 28/10/83 (7 pages)
12 November 1983Accounts made up to 31 December 1982 (9 pages)
12 November 1983Annual return made up to 28/10/83 (7 pages)
11 November 1983Accounts made up to 31 December 1981 (11 pages)
11 November 1983Accounts made up to 31 December 1981 (11 pages)
11 November 1983Annual return made up to 24/12/82 (7 pages)
11 November 1983Annual return made up to 24/12/82 (7 pages)
6 March 1981Accounts made up to 31 December 1977 (11 pages)
6 March 1981Accounts made up to 31 December 1977 (11 pages)
6 March 1981Annual return made up to 03/07/80 (7 pages)
6 March 1981Annual return made up to 03/07/80 (7 pages)
9 May 1979Memorandum and Articles of Association (3 pages)
9 May 1979Memorandum and Articles of Association (3 pages)
9 May 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 May 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
25 June 1976Incorporation (11 pages)
25 June 1976Certificate of incorporation (1 page)
25 June 1976Certificate of incorporation (1 page)