Company NameLaimond Properties Limited
Company StatusActive
Company Number01276414
CategoryPrivate Limited Company
Incorporation Date9 September 1976(47 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Bryan Richmond-Dodd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(15 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameRupert James Richmond-Dodd
NationalityBritish
StatusCurrent
Appointed22 March 2010(33 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameGuy William Ashley Richmond-Dodd
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(47 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Director NameRupert James Hartley Richmond-Dodd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(47 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Old Brompton Road
London
SW7 3LD
Secretary NameMr Alan Francis Shambrook
NationalityBritish
StatusResigned
Appointed20 September 1991(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressWestlake 14 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Director NameMr Alan Francis Shambrook
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 1994)
RoleAccountant
Correspondence AddressWestlake 14 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Secretary NameJane Ann Baxter
NationalityBritish
StatusResigned
Appointed28 November 1994(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address10 Gardnor Road
Hampstead
London
NW3 1HA
Secretary NameJane Elizabeth Trudgill
NationalityBritish
StatusResigned
Appointed01 August 1996(19 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address43 Hugon Road
London
SW6 3ER
Secretary NameJane Baxter
NationalityBritish
StatusResigned
Appointed01 June 1997(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 September 1997)
RoleCompany Director
Correspondence AddressFlat 1 Queens Court
224 West End Lane
London
NW6 1UT
Secretary NameJanice Claire Ridout White
NationalityBritish
StatusResigned
Appointed20 September 1997(21 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2005)
RoleAccountant
Correspondence Address36 Gittens Close
Bromley
Kent
BR1 5LA
Secretary NameMr Nicholas Guy Moore-Searson
NationalityBritish
StatusResigned
Appointed25 July 2005(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Flat
183 Wandsworth Bridge Road
London
SW6 2TT

Contact

Websiteheritabletrust.com
Telephone020 75818422
Telephone regionLondon

Location

Registered Address97 Old Brompton Rd
London
SW7 3LD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1John Bryan Richmond-dodd
99.90%
Ordinary
1 at £1Penelope Ann Richmond-dodd & John Bryan Richmond-dodd
0.10%
Ordinary

Financials

Year2014
Net Worth£4,468,339
Cash£109,157
Current Liabilities£8,481,768

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

20 July 1983Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 2004Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1981Delivered 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 1998Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1980Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1980Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1980Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1984Delivered 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 2019Delivered on: 1 October 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 19 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 October 2013Delivered 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 2010Delivered 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 2006Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 February 2022Satisfaction of charge 56 in full (1 page)
7 February 2022Satisfaction of charge 59 in full (1 page)
7 February 2022Satisfaction of charge 012764140062 in full (1 page)
7 February 2022Satisfaction of charge 58 in full (1 page)
7 February 2022Satisfaction of charge 60 in full (1 page)
7 February 2022Satisfaction of charge 012764140061 in full (1 page)
29 November 2021Satisfaction of charge 012764140063 in full (1 page)
3 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 October 2019Registration of charge 012764140063, created on 30 September 2019 (16 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of John Bryan Richmond-Dodd as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Registration of charge 012764140062 (7 pages)
19 May 2014Registration of charge 012764140062 (7 pages)
24 October 2013Registration of charge 012764140061 (11 pages)
24 October 2013Registration of charge 012764140061 (11 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (4 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (4 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
8 April 2010Appointment of Rupert James Richmond-Dodd as a secretary (3 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (3 pages)
29 March 2010Termination of appointment of Nicholas Moore-Searson as a secretary (3 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
15 September 2009Full accounts made up to 31 December 2008 (14 pages)
17 October 2008Return made up to 20/09/08; full list of members (3 pages)
17 October 2008Return made up to 20/09/08; full list of members (3 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (16 pages)
6 September 2006Full accounts made up to 31 December 2005 (16 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
3 October 2005Return made up to 20/09/05; full list of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Return made up to 20/09/05; full list of members (2 pages)
3 October 2005Secretary's particulars changed (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
15 August 2005Full accounts made up to 31 December 2004 (15 pages)
15 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
19 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2004Full accounts made up to 31 December 2003 (19 pages)
26 August 2004Full accounts made up to 31 December 2003 (19 pages)
2 June 2004Particulars of mortgage/charge (5 pages)
2 June 2004Particulars of mortgage/charge (5 pages)
6 January 2004Full accounts made up to 31 December 2002 (19 pages)
6 January 2004Full accounts made up to 31 December 2002 (19 pages)
27 October 2003Return made up to 20/09/03; full list of members (6 pages)
27 October 2003Return made up to 20/09/03; full list of members (6 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2002Full accounts made up to 31 December 2001 (20 pages)
27 October 2002Full accounts made up to 31 December 2001 (20 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Return made up to 20/09/02; full list of members (6 pages)
4 October 2002Return made up to 20/09/02; full list of members (6 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
23 October 2001Return made up to 20/09/01; full list of members (6 pages)
23 October 2001Return made up to 20/09/01; full list of members (6 pages)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
20 October 2000Return made up to 20/09/00; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (6 pages)
5 October 2000Particulars of mortgage/charge (6 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
23 June 2000Full accounts made up to 31 December 1999 (15 pages)
23 June 2000Full accounts made up to 31 December 1999 (15 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
22 October 1999Return made up to 20/09/99; no change of members (4 pages)
11 October 1999Full accounts made up to 31 December 1998 (15 pages)
11 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 October 1998Return made up to 20/09/98; full list of members (6 pages)
20 October 1998Return made up to 20/09/98; full list of members (6 pages)
2 July 1998Particulars of mortgage/charge (4 pages)
2 July 1998Particulars of mortgage/charge (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 October 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary resigned (1 page)
10 November 1996Return made up to 20/09/96; no change of members (4 pages)
10 November 1996Return made up to 20/09/96; no change of members (4 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
25 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1996Full accounts made up to 31 December 1994 (14 pages)
8 March 1996Full accounts made up to 31 December 1994 (14 pages)
29 September 1995Return made up to 20/09/95; full list of members (8 pages)
29 September 1995Return made up to 20/09/95; full list of members (8 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (226 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1976Certificate of incorporation (1 page)
9 September 1976Certificate of incorporation (1 page)
9 September 1976Incorporation (13 pages)
9 September 1976Incorporation (13 pages)