London
SW7 3LD
Secretary Name | Rupert James Richmond-Dodd |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(33 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Guy William Ashley Richmond-Dodd |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(47 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Director Name | Rupert James Hartley Richmond-Dodd |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(47 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Old Brompton Road London SW7 3LD |
Secretary Name | Mr Alan Francis Shambrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Westlake 14 Grange Park Ferring Worthing West Sussex BN12 5LS |
Director Name | Mr Alan Francis Shambrook |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 1994) |
Role | Accountant |
Correspondence Address | Westlake 14 Grange Park Ferring Worthing West Sussex BN12 5LS |
Secretary Name | Jane Ann Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 10 Gardnor Road Hampstead London NW3 1HA |
Secretary Name | Jane Elizabeth Trudgill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(19 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 43 Hugon Road London SW6 3ER |
Secretary Name | Jane Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 September 1997) |
Role | Company Director |
Correspondence Address | Flat 1 Queens Court 224 West End Lane London NW6 1UT |
Secretary Name | Janice Claire Ridout White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(21 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2005) |
Role | Accountant |
Correspondence Address | 36 Gittens Close Bromley Kent BR1 5LA |
Secretary Name | Mr Nicholas Guy Moore-Searson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Flat 183 Wandsworth Bridge Road London SW6 2TT |
Website | heritabletrust.com |
---|---|
Telephone | 020 75818422 |
Telephone region | London |
Registered Address | 97 Old Brompton Rd London SW7 3LD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | John Bryan Richmond-dodd 99.90% Ordinary |
---|---|
1 at £1 | Penelope Ann Richmond-dodd & John Bryan Richmond-dodd 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,468,339 |
Cash | £109,157 |
Current Liabilities | £8,481,768 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
20 July 1983 | Delivered on: 22 July 1983 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over: 20 radipole road, hammersmith t/n ln 162881. 1 chesson road hammersmith t/n ln 50278. 41 boscombe road, hammersmith t/n 84078 30 eustace road hammersmith t/n ln 103511. 23 eustece road, hammersmith t/n ln 103511. 23 eustece road. Hammersmith t/n ngl 104482. fixed & floating chargee over undertaking and all property and assets present and future including good will & connection of the business. Fully Satisfied |
---|---|
2 December 1982 | Delivered on: 9 December 1982 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The 6 premises shown on the schedule attached to the form 47 together with the goodwill & connection of his business carried on at any of the properties. (For full details see doc M24). Fully Satisfied |
7 May 1982 | Delivered on: 11 May 1982 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited. Classification: Letter of undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 russell road, london W14 title no ln 222142. Fully Satisfied |
20 October 1981 | Delivered on: 27 October 1981 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the charge on any account whatsoever. Particulars: F/H and l/h of properties as described in doc M22 (see doc for full details). Fully Satisfied |
28 May 2004 | Delivered on: 2 June 2004 Satisfied on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 f/h property known as fairfield works henley on thames south oxfordshire t/no. ON138025. Fully Satisfied |
12 April 2002 | Delivered on: 2 May 2002 Satisfied on: 12 March 2008 Persons entitled: Barratt Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H nevern mansions 27A nevern square london. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from laimond properties limited and/or allodium investments limited (the mortgagor) to the chargee on any account whatsoeverver. Particulars: F/H property k/a 33 longbridge road london - NGL206410. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or allodium investments limited to the chargee on any account whatsoever. Particulars: The freehold property known as nevern mansions, nevern square london, SW5 t/no: NGL211790. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from laimond properties limited and/or allodium investments limited (the mortgagor) to the chargee on any account whatsoever. Particulars: F/H property k/a 24 colherne road london SW10 - BGL9191. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or allodium investments limited to the chargee on any account whatsoever. Particulars: The freehold property known as 36 trebovir road, london SW5 t/no: NGL625099. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or allodium investments limited to the chargee on any account whatsoever. Particulars: The freehold property known as 73 philbeach gardens london SW5 title number NGL687845. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 June 1981 | Delivered on: 2 June 1981 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Equitable charge by the deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 3 schubert road, pulney london SW15. Fully Satisfied |
30 June 1998 | Delivered on: 2 July 1998 Satisfied on: 24 October 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, 6, 7 church street windsor berkshire t/nos: BK123464 BK1247 and BK35974. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 September 1995 | Delivered on: 22 September 1995 Satisfied on: 24 October 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 cranley place,london SW7..................with all buildings/fixtures thereon; the goodwill of business and all guarantees or covenants............................fixed charge over any shares and all rights,benefits......etc..................all rentals payable.........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1994 | Delivered on: 29 September 1994 Satisfied on: 28 September 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 16 cranley place london with fixtures & fittings the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1994 | Delivered on: 29 September 1994 Satisfied on: 28 September 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 19 cranley place london with fixtures & fittings the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1994 | Delivered on: 29 September 1994 Satisfied on: 28 September 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 32 onslow garens london the fixtures & fittings the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1994 | Delivered on: 29 September 1994 Satisfied on: 28 September 2012 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 5, 6 & 7 cranley place london with fixtures & fittings the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1994 | Delivered on: 23 June 1994 Satisfied on: 24 October 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 59 hans road, london and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
14 June 1994 | Delivered on: 23 June 1994 Satisfied on: 24 October 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 128 high street, hungerford, berkshire and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 January 1994 | Delivered on: 25 January 1994 Satisfied on: 28 September 2012 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a or being 52 cranley gardens london SW7 together with all buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1994 | Delivered on: 25 January 1994 Satisfied on: 24 October 2003 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 17 cranley gardens london SW7 together with all buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1980 | Delivered on: 15 January 1981 Satisfied on: 15 November 1988 Persons entitled: Twentith Century Banking Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 162 sloane street, 88 & 89 cadogan place, land 2 ellis street 75,83,85,86 and 87 cadogan place, 84 cadogan place flats 10,21,28,31 and 38 oakley house and 103 sloane street london SW1. Fully Satisfied |
9 July 1993 | Delivered on: 21 July 1993 Satisfied on: 17 June 1994 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold 59 hans road kensington london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1993 | Delivered on: 9 June 1993 Satisfied on: 17 June 1994 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due from allodium investments limited to the chargee on any account whatsoever. Particulars: L/H property 5, 6 & 7 cranley place, london SW7 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1993 | Delivered on: 9 June 1993 Satisfied on: 17 June 1994 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due from allodium investments limited to the chargee on any account whatsoever. Particulars: L/H property 16 cranley place, london SW7 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1993 | Delivered on: 9 June 1993 Satisfied on: 25 June 1996 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due from allodium investments limited to the chargee on any account whatsoever. Particulars: L/H property 19 cranley place, london SW7 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1993 | Delivered on: 9 June 1993 Satisfied on: 25 June 1996 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due from allodium investments limited to the chargee on any account whatsoever. Particulars: L/H property 32 onslow gardens, london SW7 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1993 | Delivered on: 2 June 1993 Satisfied on: 25 June 1996 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due from allodium investments limited to the chargee on any account whatsoever. Particulars: L/H 32 onslow gardens, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1993 | Delivered on: 2 June 1993 Satisfied on: 17 June 1994 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due from allodium investments limited to the chargee on any account whatsoever. Particulars: L/H 19 cranley place, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1993 | Delivered on: 2 June 1993 Satisfied on: 25 June 1996 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due from allodium investments limited to the chargee on any account whatsoever. Particulars: L/H 16 cranley place, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1993 | Delivered on: 2 June 1993 Satisfied on: 25 June 1996 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All monies due from allodium investments limited to the chargee on any account whatsoever. Particulars: L/H 5, 6 & 7 cranley place, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1992 | Delivered on: 20 February 1992 Satisfied on: 24 October 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 108 oakley street,london SW3 t/no. Ngl 652930 including fixtures and fittings also the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1980 | Delivered on: 31 October 1980 Satisfied on: 15 November 1988 Persons entitled: Twentieth Century Banking Corporation Limited Classification: Deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 kingsley mews, london SW7. Fully Satisfied |
29 September 1988 | Delivered on: 13 October 1988 Satisfied on: 25 June 1996 Persons entitled: Lloyds Bank PLC Classification: Single unlimited revolving memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) 25 anselm road london SW6 t/n ngl 591435 (2) l/h 24 buce street london SW7, 59 hans road london SW3, 80 onslow gardens london SW7 (3) 20 bina gardens london SW5 (t/n) ngl 523769) (4) edgewood, gibralter lane cookham deane berkshire (t/n bk 213919) (for full details please see 395 & schedule). Fully Satisfied |
11 January 1988 | Delivered on: 13 January 1988 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage 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 25 anselm road l/b of hammersmith & fulham title no:- ngl 591435. f/h property k/a 3 mornington avenue west kensington g/b of hammersmith & fulham title no:- ngl 153071 goodwill of the business. Fully Satisfied |
5 August 1986 | Delivered on: 15 August 1986 Satisfied on: 15 November 1988 Persons entitled: Tcb 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 58 & 58A walton street and 1 glyne mews london SW7. Fully Satisfied |
15 April 1986 | Delivered on: 7 May 1986 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 castletown road, london W14 t/n ln 164329. Fully Satisfied |
12 February 1986 | Delivered on: 17 February 1986 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises known as 5 reddiffe gardens london SW10 t/n ngl 64469. & fixed charge over the goodwill of the business ccurud out on the property. Fully Satisfied |
1 May 1985 | Delivered on: 14 May 1985 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 23, 25, 27 & 40 sloan court west & 28 sloan court east legal borough of kensington chelsea. Fixed charge over the goodwill in the connection of the business. Fully Satisfied |
12 March 1985 | Delivered on: 29 March 1985 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2A bina gardens, 1 & 2 dove mews, london SW5 t/n 259399 fixed charge over the goodwill and connection of the company's business or businesses. Fully Satisfied |
24 January 1985 | Delivered on: 1 February 1985 Satisfied on: 15 November 1988 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 armadale road london borough of hammersmith and fulham t/n 330260 fixed charge over goodwill and connection of the company's business or businesses. Fully Satisfied |
12 September 1984 | Delivered on: 19 September 1984 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 82 barons court road hammersmith & fulham. T/n ngl 159229 fixed charge over the goodwill and connection of the company's business or businesses. Fully Satisfied |
30 August 1984 | Delivered on: 5 September 1984 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h premises known as 28, patorce court, london. W2. by way of fixed charge the goodwill. Fully Satisfied |
17 June 1980 | Delivered on: 20 June 1980 Satisfied on: 15 November 1988 Persons entitled: Twenteith Century Banking Corporation Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: F/H 25, elsham road london SW10 title no 342468 f/h 1-14 drayton court drayton gardens london SW10 title no ngl 240630. Fully Satisfied |
22 June 1984 | Delivered on: 9 July 1984 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become doe from the company and/or john brian richmond dodd to the chargee on any account whatsoever. Particulars: By way of legal mortgage & l/h premises known as 52 cronley gardens in the royal borough of kensington & chelsea. By way of fixed charge the goodwill. Fully Satisfied |
2 May 1984 | Delivered on: 22 May 1984 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2 and 3 ellis st london SW1 and 75 cadogan place london SW1 together with the goodwill. Fully Satisfied |
17 May 1984 | Delivered on: 18 May 1984 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2, 4 & 6 lennox gardens royal borough of kensington & chelsea t/n ngl 298737 & ngl 293843. fixed charge over the goodwill. Fully Satisfied |
27 February 1984 | Delivered on: 8 March 1984 Satisfied on: 14 January 1992 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage l/h premises being flat 1 7, wilbroham pl kensington chelsea. T/n ngl 93760 by way of fixed charge the goodwill. Fully Satisfied |
19 January 1984 | Delivered on: 23 January 1984 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage leasehold premises brown as flat 2 31, sloane court west in the royal borough of kensington & chelsea. T/n ngl 175653 by way of fixed charge the goodwill in connection with above property. Fully Satisfied |
9 December 1983 | Delivered on: 22 December 1983 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over l/h premises flat 21, 34 sloane court west london SW3. T/n ngl 105172. Fully Satisfied |
23 November 1983 | Delivered on: 12 December 1983 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over 46 walton streets & 3 glynde mews in the royal borough of kensizton & chelsea. Fully Satisfied |
24 November 1983 | Delivered on: 30 November 1983 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known rd edgewood, gibralbes lane, cookham dean berkshire. Fully Satisfied |
10 November 1983 | Delivered on: 17 November 1983 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H first floor flat 27, sloane court, west, royal borough of kensington & chelsea title no: ngl 303230. Fully Satisfied |
9 August 1983 | Delivered on: 15 August 1983 Satisfied on: 15 November 1988 Persons entitled: Julian Robert Holy Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 20 radipole road london SW6 (nl 162881) 1 chesson road london SW6 (ln 50278) 41 boscombe road london SW6 (84078) 30 eustace road london SW6 (ln 103511) 23 eustace road london swl (ngl 104482). Fully Satisfied |
30 August 1984 | Delivered on: 12 September 1984 Satisfied on: 15 November 1988 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h, ground floor flat number 1, 7 wilbraham place london SW1 19 ked charge over goodwill and connection of the company's business. Fully Satisfied |
30 September 2019 | Delivered on: 1 October 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 19 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 September 2010 | Delivered on: 18 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 May 2006 | Delivered on: 31 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 21 october 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. Outstanding |
6 September 2005 | Delivered on: 9 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
21 October 2002 | Delivered on: 23 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Outstanding |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 February 2022 | Satisfaction of charge 56 in full (1 page) |
7 February 2022 | Satisfaction of charge 59 in full (1 page) |
7 February 2022 | Satisfaction of charge 012764140062 in full (1 page) |
7 February 2022 | Satisfaction of charge 58 in full (1 page) |
7 February 2022 | Satisfaction of charge 60 in full (1 page) |
7 February 2022 | Satisfaction of charge 012764140061 in full (1 page) |
29 November 2021 | Satisfaction of charge 012764140063 in full (1 page) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 October 2019 | Registration of charge 012764140063, created on 30 September 2019 (16 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Registration of charge 012764140062 (7 pages) |
19 May 2014 | Registration of charge 012764140062 (7 pages) |
24 October 2013 | Registration of charge 012764140061 (11 pages) |
24 October 2013 | Registration of charge 012764140061 (11 pages) |
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (4 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (4 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
8 April 2010 | Appointment of Rupert James Richmond-Dodd as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Nicholas Moore-Searson as a secretary (3 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
19 October 2004 | Return made up to 20/09/04; full list of members
|
19 October 2004 | Return made up to 20/09/04; full list of members
|
26 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 June 2004 | Particulars of mortgage/charge (5 pages) |
2 June 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
27 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (6 pages) |
5 October 2000 | Particulars of mortgage/charge (6 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Particulars of mortgage/charge (5 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 20/09/99; no change of members (4 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 20/09/98; full list of members (6 pages) |
2 July 1998 | Particulars of mortgage/charge (4 pages) |
2 July 1998 | Particulars of mortgage/charge (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Return made up to 20/09/97; no change of members
|
26 October 1997 | Return made up to 20/09/97; no change of members
|
26 October 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
10 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
10 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1996 | Full accounts made up to 31 December 1994 (14 pages) |
8 March 1996 | Full accounts made up to 31 December 1994 (14 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (8 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (8 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (226 pages) |
20 October 1988 | Resolutions
|
12 October 1988 | Resolutions
|
12 September 1988 | Resolutions
|
9 September 1976 | Certificate of incorporation (1 page) |
9 September 1976 | Certificate of incorporation (1 page) |
9 September 1976 | Incorporation (13 pages) |
9 September 1976 | Incorporation (13 pages) |